Company NameCharter Millhouse Limited
Company StatusDissolved
Company Number03904906
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)
Dissolution Date18 July 2006 (17 years, 9 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 NameMr Geoffrey Alan Emerson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address11 Doddington Drive
Sandbach
Cheshire
CW11 0EE
Secretary NameJeanette Mary Emerson
NationalityBritish
StatusClosed
Appointed11 January 2000(same day as company formation)
RoleSecretary
Correspondence Address11 Doddington Drive
Sandbach
Cheshire
CW11 1EE
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressC/O Seligman Percy
Hilton House Lord Street
Stockport
Cheshire
SK1 3NA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£36,941
Net Worth£2,251
Cash£18,419
Current Liabilities£16,668

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
20 February 2006Application for striking-off (1 page)
19 January 2006Return made up to 11/01/06; full list of members
  • 363(287) ‐ Registered office changed on 19/01/06
(6 pages)
17 October 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
17 August 2005Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
19 January 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
19 January 2005Return made up to 11/01/05; full list of members (6 pages)
24 January 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
19 January 2004Return made up to 11/01/04; full list of members (6 pages)
17 January 2003Return made up to 11/01/03; full list of members (6 pages)
16 January 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
21 January 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
17 January 2002Return made up to 11/01/02; full list of members (6 pages)
21 March 2001Registered office changed on 21/03/01 from: seligman percy, brookbank house wellington road, bollington macclesfield cheshire SK10 5JR (1 page)
31 January 2001Return made up to 11/01/01; full list of members (6 pages)
19 January 2001Full accounts made up to 31 December 2000 (9 pages)
30 October 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
20 July 2000Ad 20/06/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000Registered office changed on 07/02/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned (1 page)
11 January 2000Incorporation (10 pages)