Company NameCharis Internet Services Limited
Company StatusDissolved
Company Number03395848
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJon Earnshaw
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1997(5 days after company formation)
Appointment Duration6 years, 10 months (closed 18 May 2004)
RoleBusiness Manager
Correspondence Address61 Bromsgrove Road
Romsley
Halesowen
West Midlands
B62 0LE
Secretary NameMr John Ellison
NationalityBritish
StatusClosed
Appointed09 April 2001(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 18 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHigh Candovers
Hartley Mauditt
Alton
Hampshire
GU34 3BP
Secretary NameHilary Earnshaw
NationalityBritish
StatusResigned
Appointed02 July 1997(5 days after company formation)
Appointment Duration3 years, 9 months (resigned 09 April 2001)
RoleCompany Director
Correspondence Address61 Bromsgrove Road
Romsley
Halesowen
West Midlands
B62 0LE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address23 Newmount Street
Manchester
Lancashire
M4 4DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

18 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
16 October 2001Registered office changed on 16/10/01 from: 1 hagley road edgbaston birmingham west midlands B16 8TG (1 page)
21 June 2001Return made up to 27/06/01; full list of members (6 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001New secretary appointed (2 pages)
5 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2000Accounts for a small company made up to 31 January 2000 (8 pages)
29 December 1999Full accounts made up to 31 January 1999 (8 pages)
5 July 1999Return made up to 27/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 November 1998Full accounts made up to 31 January 1998 (8 pages)
25 July 1998Return made up to 27/06/98; full list of members (6 pages)
14 July 1998Registered office changed on 14/07/98 from: 8 pakenham road edgbaston birmingham B15 2NE (1 page)
13 March 1998Accounting reference date shortened from 30/06/98 to 31/01/98 (1 page)
22 August 1997New secretary appointed (2 pages)
22 August 1997New director appointed (2 pages)
11 July 1997Registered office changed on 11/07/97 from: 17 city business centre lower road london SE16 1AA (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Secretary resigned (1 page)