Company NameCharis Bandwidth Limited
Company StatusDissolved
Company Number03483047
CategoryPrivate Limited Company
Incorporation Date18 December 1997(26 years, 4 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr John Ellison
NationalityBritish
StatusClosed
Appointed09 April 2001(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 03 June 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHigh Candovers
Hartley Mauditt
Alton
Hampshire
GU34 3BP
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameJon Earnshaw
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(4 days after company formation)
Appointment Duration3 years, 3 months (resigned 02 April 2001)
RoleCompany Director
Correspondence Address61 Bromsgrove Road
Romsley
Halesowen
West Midlands
B62 0LE
Secretary NameHilary Earnshaw
NationalityBritish
StatusResigned
Appointed22 December 1997(4 days after company formation)
Appointment Duration3 years, 3 months (resigned 09 April 2001)
RoleCompany Director
Correspondence Address61 Bromsgrove Road
Romsley
Halesowen
West Midlands
B62 0LE
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

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-£18,484
Cash£35
Current Liabilities£20,103

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
3 January 2002Director resigned (1 page)
30 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
16 October 2001Registered office changed on 16/10/01 from: 1 hagley road edgbaston birmingham west midlands B16 8TG (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001New secretary appointed (2 pages)
15 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2000Full accounts made up to 31 January 2000 (9 pages)
10 January 2000Return made up to 18/12/99; full list of members (6 pages)
19 November 1999Full accounts made up to 31 January 1999 (8 pages)
8 January 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1998Registered office changed on 14/07/98 from: 8 pakenham road edgbaston birmingham west midlands B15 2NE (1 page)
13 March 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
8 January 1998Secretary resigned (1 page)
8 January 1998Registered office changed on 08/01/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
18 December 1997Incorporation (16 pages)