Company NameCharterwood Minerals Limited
Company StatusDissolved
Company Number03034468
CategoryPrivate Limited Company
Incorporation Date17 March 1995(29 years, 1 month ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)
Previous NameTwo Company Limited

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NamePhilip Howard Gregory
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1995(5 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 15 December 1998)
RoleDirector Of Property Company
Correspondence Address17 Meadow Close
Cononley
Keighley
West Yorkshire
BD20 8LZ
Director NameRoger Nigel Head
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1995(5 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 15 December 1998)
RoleCompany Director
Correspondence AddressMoorview 104 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Secretary NameKenneth Benjamin Stone
NationalityBritish
StatusResigned
Appointed07 September 1995(5 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address7 Siddon Drive
Almondbury
Huddersfield
West Yorkshire
HD5 8UG
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Location

Registered AddressMilne Booth
6 Park Square
Leeds
LS1 2LX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

15 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 August 1998First Gazette notice for voluntary strike-off (1 page)
7 July 1998Application for striking-off (1 page)
12 May 1998Secretary resigned (1 page)
2 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
24 April 1997Return made up to 17/03/97; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
16 April 1996Return made up to 17/03/96; full list of members (6 pages)
15 April 1996Secretary resigned (2 pages)
15 April 1996New secretary appointed (1 page)
6 October 1995Accounting reference date notified as 31/10 (1 page)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995Ad 07/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 September 1995Registered office changed on 11/09/95 from: wharf lodge 112,mansfield road chester green,derby derbyshire DE1 3RA (1 page)
3 August 1995Company name changed two company LIMITED\certificate issued on 04/08/95 (4 pages)
31 July 1995Registered office changed on 31/07/95 from: 70 friargate derby derbyshire DE1 1FP (1 page)