UKBizDB.co.uk

CHARTER DEVELOPMENTS (N.W.) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charter Developments (n.w.) Limited. The company was founded 28 years ago and was given the registration number 03097371. The firm's registered office is in MANCHESTER. You can find them at C/o Mitchell Charlesworth Llp 3rd Floor 44, Peter Street, Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CHARTER DEVELOPMENTS (N.W.) LIMITED
Company Number:03097371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 September 1995
End of financial year:30 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Mitchell Charlesworth Llp 3rd Floor 44, Peter Street, Manchester, M2 5GP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heathercroft 2 Caldy Chase Drive, Caldy, Wirral, CH48 2LD

Secretary01 September 1995Active
Wisteria Cottage, Chestnut Lane, Frodsham, WA6 6XW

Director01 September 1995Active
Charter House, 63 Main Street, Frodsham, United Kingdom, WA6 7DF

Director27 September 2015Active
Heathercroft 2 Caldy Chase Drive, Caldy, Wirral, CH48 2LD

Director30 September 2005Active
Charter House, 63 Main Street, Frodsham, United Kingdom, WA6 7DF

Director27 September 2015Active
Halewood House Farm, Hollow Lane, Kingsley, WA6 8ET

Director01 September 1995Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary01 September 1995Active
10 Fresnel Close, Newton, Hyde, SK14 4UY

Director19 September 2005Active

People with Significant Control

Mr Steven James Ratcliffe
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:5 Tabley Court, Victoria Street, Altrincham, WA14 1EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Glenys Alison Fitzmaurice
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:5 Tabley Court, Victoria Street, Altrincham, WA14 1EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sandra Hind
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Address:5 Tabley Court, Victoria Street, Altrincham, WA14 1EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-10-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-18Address

Change registered office address company with date old address new address.

Download
2022-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-23Address

Change registered office address company with date old address new address.

Download
2021-12-29Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-10-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-10Address

Change registered office address company with date old address new address.

Download
2019-10-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-01-19Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-09-21Address

Change registered office address company with date old address new address.

Download
2017-09-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-09-15Resolution

Resolution.

Download
2017-09-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-08-23Accounts

Change account reference date company current shortened.

Download
2017-08-08Accounts

Accounts with accounts type micro entity.

Download
2017-05-09Mortgage

Mortgage satisfy charge full.

Download
2017-05-09Mortgage

Mortgage satisfy charge full.

Download
2017-05-09Mortgage

Mortgage satisfy charge full.

Download
2017-05-09Mortgage

Mortgage satisfy charge full.

Download
2017-05-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.