Company NameCharles Street Properties (Hull) Limited
Company StatusDissolved
Company Number04841737
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)
Previous NameCrystalspan Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael O'Neill
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2004(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Westella Road
Kirkella
East Yorkshire
HU10 7QT
Secretary NameJonathan Douglas Spencer
StatusClosed
Appointed31 July 2009(6 years after company formation)
Appointment Duration1 year, 2 months (closed 19 October 2010)
RoleCompany Director
Correspondence Address12 Louis Drive
Hull
East Yorkshire
HU5 5PA
Secretary NameMandy O'Neill
NationalityBritish
StatusResigned
Appointed25 August 2004(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2009)
RoleCompany Director
Correspondence AddressWilson Hill Farm
Beverley Road
Skidby
East Yorkshire
HU16 5SR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressCounty House
Dalton Street
Hull
East Yorkshire
HU8 8BB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£24,000
Cash£158
Current Liabilities£1,325

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
24 June 2010Application to strike the company off the register (3 pages)
24 June 2010Application to strike the company off the register (3 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 August 2009Secretary appointed jonathan douglas spencer (1 page)
20 August 2009Return made up to 22/07/09; full list of members (3 pages)
20 August 2009Return made up to 22/07/09; full list of members (3 pages)
20 August 2009Secretary appointed jonathan douglas spencer (1 page)
19 August 2009Appointment Terminated Secretary mandy o'neill (1 page)
19 August 2009Appointment terminated secretary mandy o'neill (1 page)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 December 2008Registered office changed on 04/12/2008 from wilson hill farm beverley road skidby east yorkshire HU16 5SR (1 page)
4 December 2008Registered office changed on 04/12/2008 from wilson hill farm beverley road skidby east yorkshire HU16 5SR (1 page)
17 October 2008Director's change of particulars / michael o'neill / 01/08/2008 (1 page)
17 October 2008Director's Change of Particulars / michael o'neill / 01/08/2008 / HouseName/Number was: , now: 128; Street was: wilson hill farm, now: westella road; Area was: beverley road, now: ; Post Town was: skidby, now: kirkella; Post Code was: HU16 5SR, now: HU10 7QT (1 page)
26 September 2008Return made up to 22/07/08; full list of members (3 pages)
26 September 2008Return made up to 22/07/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 September 2007Return made up to 22/07/07; full list of members (2 pages)
12 September 2007Return made up to 22/07/07; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 August 2006Return made up to 22/07/06; full list of members (2 pages)
14 August 2006Return made up to 22/07/06; full list of members (2 pages)
8 September 2005Return made up to 22/07/05; full list of members (2 pages)
8 September 2005Location of register of members (1 page)
8 September 2005Location of register of members (1 page)
8 September 2005Return made up to 22/07/05; full list of members (2 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 January 2005Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
28 January 2005Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
28 January 2005Accounts made up to 31 March 2004 (1 page)
18 November 2004Return made up to 22/07/04; full list of members (6 pages)
18 November 2004Return made up to 22/07/04; full list of members (6 pages)
10 November 2004Particulars of mortgage/charge (7 pages)
10 November 2004Particulars of mortgage/charge (7 pages)
27 October 2004Registered office changed on 27/10/04 from: 16 churchill way cardiff CF10 2DX (1 page)
27 October 2004Registered office changed on 27/10/04 from: 16 churchill way cardiff CF10 2DX (1 page)
28 September 2004Compulsory strike-off action has been discontinued (1 page)
28 September 2004Compulsory strike-off action has been discontinued (1 page)
23 September 2004Withdrawal of application for striking off (1 page)
23 September 2004Withdrawal of application for striking off (1 page)
10 September 2004New secretary appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004New director appointed (2 pages)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
19 July 2004Application for striking-off (1 page)
19 July 2004Application for striking-off (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
14 August 2003Memorandum and Articles of Association (10 pages)
14 August 2003Memorandum and Articles of Association (10 pages)
1 August 2003Company name changed crystalspan LIMITED\certificate issued on 01/08/03 (2 pages)
1 August 2003Company name changed crystalspan LIMITED\certificate issued on 01/08/03 (2 pages)
22 July 2003Incorporation (12 pages)
22 July 2003Incorporation (12 pages)