Company NameChartmoor Services Ltd
Company StatusDissolved
Company Number04194128
CategoryPrivate Limited Company
Incorporation Date4 April 2001(23 years ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Director NameGuy Patrick Wilmot
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (closed 12 August 2003)
RoleIT
Correspondence Address5-21+22-107 Kamikitazawa
Setagaya
Tokyo 156-0057
Foreign
Secretary NameSian Katharine Wilmot Hall
NationalityBritish
StatusClosed
Appointed10 July 2001(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 12 August 2003)
RoleCompany Director
Correspondence Address21 Princes Drive
Sale
Cheshire
M33 3JB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressLancaster House
70 - 76 Blackburn St
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
19 March 2003Application for striking-off (1 page)
27 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
25 January 2003Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
17 June 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2001New secretary appointed (2 pages)
12 July 2001New director appointed (2 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001Director resigned (1 page)
18 April 2001Registered office changed on 18/04/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
4 April 2001Incorporation (12 pages)