CHARLEY DESIGN LIMITED
Overview
Company Name | CHARLEY DESIGN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03786105 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHARLEY DESIGN LIMITED?
- Manufacture of electronic industrial process control equipment (26512) / Manufacturing
Where is CHARLEY DESIGN LIMITED located?
Registered Office Address | Beaumaris, Well Lane Cocking Causeway GU29 9QQ Midhurst West Sussex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHARLEY DESIGN LIMITED?
Company Name | From | Until |
---|---|---|
ETROL LIMITED | Aug 10, 2005 | Aug 10, 2005 |
NETMOTOR LIMITED | Jun 10, 1999 | Jun 10, 1999 |
What are the latest accounts for CHARLEY DESIGN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2021 |
What are the latest filings for CHARLEY DESIGN LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2021 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2020 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2019 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Jun 08, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2018 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Jun 09, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2017 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Jun 10, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to May 31, 2016 | 8 pages | AA | ||||||||||||||
Annual return made up to Jun 10, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed etrol LIMITED\certificate issued on 21/12/15 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Termination of appointment of Geoffrey Winwood Howells as a secretary on Dec 09, 2015 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Bernadette Mary Howells as a director on Dec 09, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 8 pages | AA | ||||||||||||||
Annual return made up to Jun 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 8 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 11, 2013
| 3 pages | SH01 | ||||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 8 pages | AA | ||||||||||||||
Who are the officers of CHARLEY DESIGN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARLEY, Christopher James | Director | Beaumaris Well Lane Cocking Causeway GU29 9QQ Midhurst West Sussex | England | British | Managing Director | 6765340002 | ||||
HOWELLS, Geoffrey Winwood | Secretary | The Old School Richards Castle SY8 4EQ Ludlow Shropshire | British | Company Secretary | 12167140005 | |||||
CHICHESTER SECRETARIES LIMITED | Secretary | Nametrak House 8 Greenfields GU33 7EH Liss Hampshire | 62384290001 | |||||||
HARLEY, Christopher James | Director | Beaumaris Well Lane Cocking Causeway GU29 9QQ Midhurst West Sussex | England | British | Research And Development | 6765340002 | ||||
HOWELLS, Bernadette Mary | Director | The Old School Richards Castle SY8 4EQ Ludlow Shropshire | England | British | Commercial Director | 64655400003 | ||||
SEELEY, Robin Mitford | Director | 16 Broomfield TW16 6SW Sunbury On Thames Middlesex | British | Technical Director | 22464980002 | |||||
CHICHESTER DIRECTORS LIMITED | Director | Nametrak House 8 Greenfields GU33 7EH Liss Hampshire | 62384280001 |
Who are the persons with significant control of CHARLEY DESIGN LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Christopher James Harley | Jun 01, 2017 | Beaumaris, Well Lane Cocking Causeway GU29 9QQ Midhurst West Sussex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0