Company NameCharles Services UK Limited
Company StatusDissolved
Company Number03628959
CategoryPrivate Limited Company
Incorporation Date9 September 1998(25 years, 6 months ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)
Previous NameCharles Property Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePauline Agent
NationalityBritish
StatusClosed
Appointed09 September 1998(same day as company formation)
RoleSecretary
Correspondence Address25 Broomhouse Avenue
Irlam
Manchester
M44 5FT
Director NamePauline Agent
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(6 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 30 June 2009)
RoleCompany Director
Correspondence Address25 Broomhouse Avenue
Irlam
Manchester
M44 5FT
Director NamePhilip Charles Agent
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(4 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 30 June 2009)
RoleManager
Correspondence Address25 Broomehouse Avenue
Irlam
Manchester
M44 5FT
Director NameMr Glyn Michael Bennett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(4 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 30 June 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address97 Arden Road
Barton Under Needwood
Staffordshire
DE13 8LF
Director NamePhilip Charles Agent
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address25 Broomehouse Avenue
Irlam
Manchester
M44 5FT
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed09 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NamePaula Jane Rowe
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 07 May 2003)
RoleCompany Director
Correspondence Address103 Barbondale Close
Great Sankey
Warrington
Cheshire
WA5 3GY
Director NameMr Phillip John Agent
Date of BirthAugust 1976 (Born 47 years ago)
StatusResigned
Appointed01 May 2003(4 years, 7 months after company formation)
Appointment Duration1 month (resigned 01 June 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Sunflower Meadow
Irlam
Manchester
M44 6TD

Location

Registered Address1oo Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£10,100
Cash£18,999
Current Liabilities£179,309

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2005Deferment of dissolution (voluntary) (1 page)
24 February 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
24 February 2005Liquidators statement of receipts and payments (5 pages)
24 February 2005Liquidators statement of receipts and payments (5 pages)
3 September 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
30 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 2003 (3 pages)
18 August 2003Appointment of a voluntary liquidator (1 page)
18 August 2003Statement of affairs (10 pages)
18 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2003Registered office changed on 29/07/03 from: 445-449 liverpool road eccles manchester M30 7HY (1 page)
14 June 2003Director resigned (1 page)
20 May 2003Return made up to 09/09/02; full list of members (7 pages)
14 May 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
14 April 2003Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
20 February 2003Registered office changed on 20/02/03 from: suite one gordon house 3-5 leicester street southport merseyside PR9 0ER (1 page)
18 November 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
23 January 2002Total exemption small company accounts made up to 30 September 2000 (6 pages)
16 November 2001Return made up to 09/09/01; full list of members (6 pages)
28 March 2001Registered office changed on 28/03/01 from: 25 broomehouse avenue irlam manchester M44 5FT (1 page)
9 October 2000Return made up to 09/09/00; full list of members (6 pages)
12 October 1999Return made up to 09/09/99; full list of members (6 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Director resigned (1 page)
24 May 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
9 September 1998Incorporation (12 pages)