Company NameCharitel Limited
Company StatusDissolved
Company Number05347417
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 3 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)
Previous Name121Mountco 043 Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Jason Davy
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(3 months after company formation)
Appointment Duration4 years, 9 months (closed 16 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wigton Chase
Leeds
West Yorkshire
LS17 8SG
Director NameMallory Doyle
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(3 months after company formation)
Appointment Duration4 years, 9 months (closed 16 February 2010)
RoleCompany Director
Correspondence Address6 Dane Avenue
Thorpe Willoughby
North Yorkshire
YO8 9NU
Director NameIan Simpson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(3 months after company formation)
Appointment Duration4 years, 9 months (closed 16 February 2010)
RoleCompany Director
Correspondence Address11 Wood Close
Thorpe Willoughby
North Yorkshire
YO8 9PU
Secretary NameMallory Doyle
NationalityBritish
StatusClosed
Appointed06 May 2005(3 months after company formation)
Appointment Duration4 years, 9 months (closed 16 February 2010)
RoleCompany Director
Correspondence Address6 Dane Avenue
Thorpe Willoughby
North Yorkshire
YO8 9NU
Director NameMatthew Neale Smith
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleSolicitor
Correspondence Address13 Robin Grove
York
North Yorkshire
YO24 4DR
Secretary NameNikki Marie Callaghan
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Beckside Gardens
Feneybridge
Huddersfield
West Yorkshire
HD5 8RS
Director NameMr Leigh Harrison
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(3 months after company formation)
Appointment Duration9 months (resigned 31 January 2006)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence Address7 Pinetree Close
Thorpe Willoughby
York
North Yorkshire
YO8 9FP

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£90,031
Cash£4,590
Current Liabilities£61,148

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 February 2010Final Gazette dissolved following liquidation (1 page)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 September 2009Liquidators' statement of receipts and payments to 18 August 2009 (6 pages)
16 September 2009Liquidators statement of receipts and payments to 18 August 2009 (6 pages)
29 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2008Appointment of a voluntary liquidator (1 page)
29 August 2008Appointment of a voluntary liquidator (1 page)
29 August 2008Statement of affairs with form 4.19 (6 pages)
29 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-19
(1 page)
29 August 2008Statement of affairs with form 4.19 (6 pages)
12 August 2008Registered office changed on 12/08/2008 from unit c astra park parkside lane leeds west yorkshire LS11 5SZ (1 page)
12 August 2008Registered office changed on 12/08/2008 from unit c astra park parkside lane leeds west yorkshire LS11 5SZ (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 April 2007Return made up to 31/01/07; no change of members (5 pages)
17 April 2007Return made up to 31/01/07; no change of members (5 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
6 June 2006Ad 10/06/05--------- £ si 30059@1 (2 pages)
6 June 2006Ad 10/06/05--------- £ si 30059@1 (2 pages)
24 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2006Nc inc already adjusted 05/05/06 (2 pages)
24 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 May 2006Nc inc already adjusted 05/05/06 (2 pages)
12 May 2006Return made up to 31/01/06; full list of members (8 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 December 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
23 December 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Registered office changed on 24/07/05 from: 121 the mount york north yorkshire YO24 1DU (1 page)
24 July 2005Secretary resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Secretary resigned (1 page)
24 July 2005Registered office changed on 24/07/05 from: 121 the mount york north yorkshire YO24 1DU (1 page)
16 May 2005New secretary appointed (2 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
4 May 2005Company name changed 121MOUNTCO 043 LIMITED\certificate issued on 04/05/05 (2 pages)
4 May 2005Company name changed 121MOUNTCO 043 LIMITED\certificate issued on 04/05/05 (2 pages)
31 January 2005Incorporation (14 pages)