Company NameChartbridge Law Limited
Company StatusDissolved
Company Number06137642
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 2 months ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Andrew Schofield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Park
Grasscroft
Oldham
Lancashire
OL4 4JY
Secretary NameMrs Patricia Mary Schofield
NationalityBritish
StatusClosed
Appointed03 August 2007(5 months after company formation)
Appointment Duration2 years, 4 months (closed 01 December 2009)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence AddressOaklands
Oaklands Road Grasscroft
Oldham
Lancashire
OL4 4HN
Director NameMr George Dmytrenko
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Ribchester Road
Clayton Le Dale
Ribble Valley
Lancashire
BB1 9EE
Secretary NameMr Robert Andrew Schofield
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Park
Grasscroft
Oldham
Lancashire
OL4 4JY
Director NameMr Meredith John Hurst
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(1 year, 3 months after company formation)
Appointment Duration3 months (resigned 30 September 2008)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 5 62 Clyde Road
West Didsbury
Manchester
Greater Manchester
M20 2WN
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered AddressNo. 2, Greengate Street
Oldham
Lancashire
OL4 1FN
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 October 2008Appointment terminated director meredith hurst (1 page)
5 August 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 July 2008Company name changed aldenhulme investments LIMITED\certificate issued on 07/07/08 (2 pages)
2 July 2008Director appointed mr meredith john hurst (1 page)
2 April 2008Return made up to 05/03/08; full list of members (3 pages)
13 November 2007Registered office changed on 13/11/07 from: 121 union street oldham lancashire OL1 1TE (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Ad 03/08/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
7 August 2007New secretary appointed (1 page)
29 March 2007New secretary appointed;new director appointed (2 pages)
29 March 2007Registered office changed on 29/03/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
29 March 2007New director appointed (2 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007Director resigned (1 page)
5 March 2007Incorporation (8 pages)