Company NameSPC (Charlotte House) Limited
Company StatusDissolved
Company Number04810159
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date29 August 2008 (15 years, 7 months ago)
Previous NameDwsco 2417 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusClosed
Appointed12 September 2003(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 29 August 2008)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameEuropa Director Limited (Corporation)
StatusClosed
Appointed31 May 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 29 August 2008)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr John Lewis Burnley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLantern Cottage
Weeton Lane, Weeton
Leeds
LS17 0AN
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2005)
RoleConsultant
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2005)
RoleSurveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Secretary NameMr Cesidio Martin Di Ciacca
NationalityBritish
StatusResigned
Appointed13 August 2003(1 month, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 09 March 2004)
RoleConsultant
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Secretary NameMrs Sandra McCabe
NationalityBritish
StatusResigned
Appointed13 August 2003(1 month, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressMazars Llp
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit-£555
Net Worth£5,289
Current Liabilities£15,451

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

29 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2008Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
29 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
14 May 2008Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
14 May 2007Appointment of a voluntary liquidator (1 page)
14 May 2007Declaration of solvency (3 pages)
14 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 May 2007Registered office changed on 11/05/07 from: europa house 20 esplanade scarborough yorkshire YO11 2AQ (1 page)
4 January 2007Full accounts made up to 28 February 2006 (13 pages)
4 July 2006Return made up to 25/06/06; full list of members (2 pages)
8 July 2005Full accounts made up to 28 February 2005 (11 pages)
6 July 2005Return made up to 25/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
27 August 2004Full accounts made up to 29 February 2004 (11 pages)
15 July 2004Return made up to 25/06/04; full list of members (8 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003Accounting reference date shortened from 30/06/04 to 28/02/04 (1 page)
22 September 2003New secretary appointed;new director appointed (4 pages)
22 September 2003New director appointed (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003Registered office changed on 10/09/03 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
28 August 2003Particulars of mortgage/charge (4 pages)
18 August 2003Particulars of mortgage/charge (7 pages)
6 August 2003Company name changed dwsco 2417 LIMITED\certificate issued on 06/08/03 (2 pages)