Company NameNew Charter Property Services Limited
Company StatusDissolved
Company Number04351144
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 January 2002(22 years, 3 months ago)
Dissolution Date3 July 2007 (16 years, 10 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 NameJames Thomas Burns
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(5 months, 2 weeks after company formation)
Appointment Duration5 years (closed 03 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushbury
Cottage Drive West
Heswall
Wirrall
CH60 8NU
Wales
Director NameMr Gerald Patrick Cooney
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(5 months, 2 weeks after company formation)
Appointment Duration5 years (closed 03 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Parvet Avenue
Droylsden
Manchester
Greater Manchester
M43 7SB
Director NameJulie Hardman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(5 months, 2 weeks after company formation)
Appointment Duration5 years (closed 03 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32a Gorse Hall Road
Dukinfield
Cheshire
SK16 5HF
Director NameMr Daniel Oliver McLoughlin
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(5 months, 2 weeks after company formation)
Appointment Duration5 years (closed 03 July 2007)
RoleDirector Of Legal Services
Country of ResidenceEngland
Correspondence Address1 Cedar Close
Glossop
Derbyshire
SK13 7BP
Director NameMr Ian Hamilton Munro
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(5 months, 2 weeks after company formation)
Appointment Duration5 years (closed 03 July 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Warwick Drive
Hale
Altrincham
Cheshire
WA15 9EA
Secretary NameMr Daniel Oliver McLoughlin
NationalityBritish
StatusClosed
Appointed25 June 2002(5 months, 2 weeks after company formation)
Appointment Duration5 years (closed 03 July 2007)
RoleDirector Of Legal Services
Country of ResidenceEngland
Correspondence Address1 Cedar Close
Glossop
Derbyshire
SK13 7BP
Director NameAndrew Richard Broadhurst
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2002(11 months after company formation)
Appointment Duration4 years, 6 months (closed 03 July 2007)
RoleChartered Surveyor
Correspondence AddressAbc House
40 Ladybrook Road, Bramhall
Stockport
Cheshire
SK7 3NE
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressCavendish 249
Cavendish Street
Ashton Under Lyne
Tameside
OL6 7AT
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
13 February 2007Resolutions
  • RES13 ‐ Wound up 05/12/06
(1 page)
7 February 2007Application for striking-off (2 pages)
22 November 2006Full accounts made up to 31 March 2006 (14 pages)
20 January 2006Annual return made up to 10/01/06 (2 pages)
7 December 2005Secretary's particulars changed (1 page)
1 November 2005Full accounts made up to 31 March 2005 (11 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2005Memorandum and Articles of Association (18 pages)
14 January 2005Annual return made up to 10/01/05 (6 pages)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2004Memorandum and Articles of Association (18 pages)
14 October 2004Full accounts made up to 31 March 2004 (12 pages)
18 March 2004Registered office changed on 18/03/04 from: frederick house dukinfield road hyde cheshire SK14 4QD (1 page)
20 January 2004Annual return made up to 10/01/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2003Full accounts made up to 31 March 2003 (12 pages)
21 January 2003Annual return made up to 10/01/03 (5 pages)
2 January 2003New director appointed (2 pages)
11 December 2002Memorandum and Articles of Association (18 pages)
20 August 2002New secretary appointed;new director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002Registered office changed on 16/01/02 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
16 January 2002Secretary resigned (1 page)
16 January 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
10 January 2002Incorporation (16 pages)