Company NameCharlwood Carpet Services Limited
DirectorGary Charlwood
Company StatusDissolved
Company Number03238041
CategoryPrivate Limited Company
Incorporation Date15 August 1996(27 years, 8 months ago)

Directors

Director NameGary Charlwood
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1996(same day as company formation)
RoleHaulier
Correspondence Address9 Wheelwrights Way
Eastry
Sandwich
Kent
CT13 0JJ
Secretary NameShani Collette Charlwood
NationalityBritish
StatusCurrent
Appointed15 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Wheelwrights Way
Eastry
Sandwich
Kent
CT13 0JT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressAudit House
151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

4 August 1999Dissolved (1 page)
4 May 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
9 December 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Liquidators statement of receipts and payments (6 pages)
2 July 1997Notice of Constitution of Liquidation Committee (4 pages)
21 May 1997Statement of affairs (10 pages)
12 May 1997Appointment of a voluntary liquidator (1 page)
12 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 1997Registered office changed on 09/05/97 from: albany house 5 new street salisbury wiltshire SP1 2PH (1 page)
25 April 1997Registered office changed on 25/04/97 from: bridge wharf ramsgate road sandwich kent CT13 9LQ (1 page)
23 August 1996Registered office changed on 23/08/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 August 1996New secretary appointed (1 page)
23 August 1996Secretary resigned (2 pages)
23 August 1996New director appointed (1 page)
23 August 1996Director resigned (2 pages)
15 August 1996Incorporation (16 pages)