Company NameCharleston Club Limited
Company StatusDissolved
Company Number06854153
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAvril Gillian Cassidy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleClub Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address9 Laburnum Drive
Hull
Yorkshire
HU5 5YD
Director NameRaymond Cassidy
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleClub Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address448 Chanterlands Avenue
Hull
East Yorkshire
HU5 4BL
Secretary NameAvril Gillian Cassidy
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleClub Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address9 Laburnum Drive
Hull
Yorkshire
HU5 5YD
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address448 Chanterlands Avenue
Hull
HU5 4BL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Shareholders

500 at 1Ms Avrill Gillian Cassidy
50.00%
Ordinary
500 at 1Raymond Cassidy
50.00%
Ordinary

Financials

Year2014
Net Worth£1,429
Current Liabilities£4,889

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
9 January 2013Application to strike the company off the register (3 pages)
9 January 2013Application to strike the company off the register (3 pages)
15 October 2012Director's details changed for Raymond Cassidy on 20 March 2011 (3 pages)
15 October 2012Director's details changed for Raymond Cassidy on 20 March 2011 (3 pages)
12 October 2012Restoration by order of the court (3 pages)
12 October 2012Restoration by order of the court (3 pages)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
8 June 2011Application to strike the company off the register (3 pages)
8 June 2011Application to strike the company off the register (3 pages)
19 April 2011Registered office address changed from , 6 Walliker Street, Hull, Yorkshire, HU3 6BE on 19 April 2011 (1 page)
19 April 2011Registered office address changed from , 6 Walliker Street, Hull, Yorkshire, HU3 6BE on 19 April 2011 (1 page)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 April 2010Director's details changed for Avril Gillian Cassidy on 20 March 2010 (2 pages)
15 April 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 1,000
(5 pages)
15 April 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 1,000
(5 pages)
15 April 2010Director's details changed for Raymond Cassidy on 20 March 2010 (2 pages)
15 April 2010Director's details changed for Avril Gillian Cassidy on 20 March 2010 (2 pages)
15 April 2010Director's details changed for Raymond Cassidy on 20 March 2010 (2 pages)
24 March 2009Director and secretary appointed avril gillian cassidy (1 page)
24 March 2009Director and secretary appointed avril gillian cassidy (1 page)
24 March 2009Director appointed raymond cassidy (1 page)
24 March 2009Director appointed raymond cassidy (1 page)
23 March 2009Appointment Terminated Secretary london law secretarial LIMITED (1 page)
23 March 2009Appointment terminated director john cowdry (1 page)
23 March 2009Appointment Terminated Director john cowdry (1 page)
23 March 2009Registered office changed on 23/03/2009 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD, england (1 page)
23 March 2009Registered office changed on 23/03/2009 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD, england (1 page)
23 March 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
20 March 2009Incorporation (31 pages)
20 March 2009Incorporation (31 pages)