Company NameCharterhouse Storage Facilities Limited
Company StatusDissolved
Company Number01844793
CategoryPrivate Limited Company
Incorporation Date31 August 1984(39 years, 8 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameMaurice Raymond Dorrington
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration13 years (closed 18 January 2005)
RoleAccountant
Correspondence AddressThe Conifers
London Road
Biggleswade
Beds
SG18 8FF
Secretary NameCommandment Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 January 1997(12 years, 4 months after company formation)
Appointment Duration8 years (closed 18 January 2005)
Correspondence AddressCereals House 21 Station Road
Westcliff On Sea
Essex
SS0 7RA
Director NameMrs Jeanette Dorrington
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 March 2001)
RoleCompany Director
Correspondence AddressWesthorpe House 50 Coltsfoot
Saxon Gate
Biggleswade
Bedfordshire
SG18 8SR
Director NameTerence John Roper
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1993)
RoleAccountant
Correspondence Address14 Studley Avenue
Highams Park
London
E4 9PS
Secretary NameTerence John Roper
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1993)
RoleCompany Director
Correspondence Address14 Studley Avenue
Highams Park
London
E4 9PS
Secretary NameMaurice Raymond Dorrington
NationalityBritish
StatusResigned
Appointed31 January 1993(8 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 January 1997)
RoleAccountant
Correspondence AddressThe Conifers
London Road
Biggleswade
Beds
SG18 8FF

Location

Registered AddressCereals House
21 Station Road
Westcliff-On-Sea
Essex
SS0 7RA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£16,465
Net Worth£32,588
Current Liabilities£62,026

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
26 August 2004Application for striking-off (1 page)
6 March 2003Return made up to 31/12/02; full list of members (6 pages)
1 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
11 April 2002Return made up to 31/12/01; full list of members (6 pages)
19 September 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
30 May 2001Director resigned (1 page)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 November 2000Full accounts made up to 31 January 2000 (11 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
2 March 1999Full accounts made up to 31 January 1998 (11 pages)
22 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 22/01/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997Full accounts made up to 31 January 1997 (12 pages)
6 April 1997New secretary appointed (2 pages)
30 December 1996Return made up to 31/12/96; full list of members (6 pages)
27 March 1996Accounts for a small company made up to 31 January 1996 (11 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
7 September 1994Accounting reference date extended from 31/12 to 31/01 (1 page)