Company NameChartcrown Limited
Company StatusDissolved
Company Number02800325
CategoryPrivate Limited Company
Incorporation Date17 March 1993(31 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Roger Mark Horncastle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1993(2 weeks, 1 day after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House
Main Street, Tibthorpe
Driffield
North Humberside
YO25 9LA
Director NameMiss Lisa Thompson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1993(2 weeks, 1 day after company formation)
Appointment Duration31 years, 1 month
RolePersonnel Manager
Correspondence Address116 The Stray Little Wold Lane
South Cave
Brough
North Humberside
HU15 2AL
Director NameMr Andrew Nigel Horncastle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1993(2 weeks, 1 day after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Hill House
Beech Hill Road Swanland
North Ferriby
North Humberside
HU14 3QY
Secretary NameMiss Lisa Thompson
NationalityBritish
StatusCurrent
Appointed02 April 1993(2 weeks, 1 day after company formation)
Appointment Duration31 years, 1 month
RolePersonnel Manager
Correspondence Address116 The Stray Little Wold Lane
South Cave
Brough
North Humberside
HU15 2AL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMr Andrew Charles Travers Procter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(1 week, 6 days after company formation)
Appointment Duration2 days (resigned 02 April 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Farm Far Lane
Bewholme
Driffield
East Yorkshire
YO25 8EA
Secretary NameRichard Martin Powell
NationalityBritish
StatusResigned
Appointed31 March 1993(1 week, 6 days after company formation)
Appointment Duration2 days (resigned 02 April 1993)
RoleSecretary
Correspondence Address23 Collynson Close
Willerby
Hull
North Humberside
HU10 6AS
Director NameMr Clive Robert Ferris
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(2 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 The Stray
Little Wold Lane
South Cave
North Humberside
HU15 2AL

Location

Registered AddressC/O Bkr Haines Watts
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£880
Net Worth£30,021
Cash£30,533
Current Liabilities£793

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 December 2003Dissolved (1 page)
12 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
9 December 2002Liquidators statement of receipts and payments (5 pages)
29 January 2002Memorandum and Articles of Association (9 pages)
29 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2002Declaration of satisfaction of mortgage/charge (1 page)
12 December 2001Registered office changed on 12/12/01 from: unicorn house broad lane gilberdyke brough east yorkshire HU15 2TS (1 page)
11 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 December 2001Appointment of a voluntary liquidator (1 page)
11 December 2001Declaration of solvency (3 pages)
15 May 2001Director resigned (1 page)
26 April 2001Full accounts made up to 30 June 2000 (7 pages)
26 March 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 April 2000Return made up to 17/03/00; full list of members (8 pages)
20 March 2000Full accounts made up to 30 June 1999 (7 pages)
30 March 1999Return made up to 17/03/99; no change of members (4 pages)
7 April 1998Full accounts made up to 30 June 1997 (13 pages)
17 April 1997Return made up to 17/03/97; full list of members (7 pages)
17 April 1997Full accounts made up to 30 June 1996 (12 pages)
21 March 1997Memorandum and Articles of Association (31 pages)
20 March 1997Ad 06/03/97--------- £ si 55998@1=55998 £ ic 42000/97998 (2 pages)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
20 March 1997Nc inc already adjusted 06/03/97 (1 page)
14 April 1996Full accounts made up to 30 June 1995 (11 pages)
26 March 1996Return made up to 17/03/96; no change of members (4 pages)
20 March 1995Return made up to 17/03/95; no change of members (6 pages)