Company NameChartervale UK Limited
Company StatusDissolved
Company Number03534873
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years, 1 month ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameGeoffrey Skelly
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1998(1 week, 6 days after company formation)
Appointment Duration3 years, 9 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address39 Old Mill View
Dewsbury
West Yorkshire
WF12 9QJ
Secretary NameMr David Thomas Hullah
NationalityBritish
StatusClosed
Appointed08 April 1998(1 week, 6 days after company formation)
Appointment Duration3 years, 9 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Nidd Approach
Wetherby
West Yorkshire
LS22 7UJ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressGrange Valley Business Park
Grange Road
Batley
West Yorkshire
WF17 6LL
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£1,735
Cash£65
Current Liabilities£27,438

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
19 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2000Registered office changed on 14/03/00 from: pepperoyd street dewsbury west yorkshire WF13 1PA (1 page)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
18 January 2000Registered office changed on 18/01/00 from: tudor house 1 barley hill road garforth leeds west yorkshire LS25 1DX (1 page)
12 April 1999Return made up to 25/03/99; full list of members (6 pages)
22 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Registered office changed on 22/04/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998New director appointed (2 pages)
25 March 1998Incorporation (12 pages)