Company NameMatthew Charlton & Sons (Slaters) Limited
Company StatusDissolved
Company Number00544771
CategoryPrivate Limited Company
Incorporation Date19 February 1955(69 years, 2 months ago)
Dissolution Date20 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Alan Chapman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(48 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 20 September 2014)
RoleComapany Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Beaumont Way
Bewick Grange
Prudhoe
Northumberland
NE42 6RA
Secretary NameDeborah Renshaw
NationalityBritish
StatusClosed
Appointed31 March 2006(51 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 20 September 2014)
RoleCompany Director
Correspondence Address9 Bradley View
Ryton
Tyne & Wear
NE40 4EB
Director NameMr Angus Robert Charlton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(36 years after company formation)
Appointment Duration15 years, 3 months (resigned 20 June 2006)
RoleRoofing Executive
Country of ResidenceEngland
Correspondence AddressBlack Hall Barn
Steel
Hexham
Northumberland
NE47 0LD
Director NameRobert Rowland Charlton
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(36 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 1997)
RoleBuilders Merchant
Correspondence AddressHighford Cottage
Highford Lane
Hexham
Northumberland
NE46 2NA
Director NameMr David Stuart Ferguson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(36 years after company formation)
Appointment Duration9 years, 1 month (resigned 18 April 2000)
RoleRoofing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTyneholme
Haydon Bridge
Hexham
Northumberland
NE47 6HG
Secretary NameHugh Reay
NationalityBritish
StatusResigned
Appointed02 March 1991(36 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address19 Hextol Terrace
Hexham
Northumberland
NE46 2DF
Secretary NameAilene Charlton
NationalityBritish
StatusResigned
Appointed04 December 1995(40 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2006)
RoleSecretary
Correspondence AddressAylswood
Hindley Hall
Stocksfield
Northumberland
NE43 7RY
Director NameAilene Charlton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(41 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2006)
RoleAccounts Executive
Correspondence AddressAylswood
Hindley Hall
Stocksfield
Northumberland
NE43 7RY

Contact

Websitewww.matthewcharltonslaters.co.uk
Telephone01434 606177
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

4.1k at £1Matthew Charlton & Sons (Slaters) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£78,700
Cash£773
Current Liabilities£428,107

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2014Final Gazette dissolved following liquidation (1 page)
20 September 2014Final Gazette dissolved following liquidation (1 page)
20 June 2014Liquidators' statement of receipts and payments to 13 June 2014 (27 pages)
20 June 2014Return of final meeting in a creditors' voluntary winding up (27 pages)
20 June 2014Return of final meeting in a creditors' voluntary winding up (27 pages)
20 June 2014Liquidators' statement of receipts and payments to 30 April 2014 (28 pages)
20 June 2014Liquidators' statement of receipts and payments to 30 April 2014 (28 pages)
20 June 2014Liquidators' statement of receipts and payments to 13 June 2014 (27 pages)
20 June 2014Liquidators statement of receipts and payments to 30 April 2014 (28 pages)
20 June 2014Liquidators statement of receipts and payments to 13 June 2014 (27 pages)
10 May 2013Liquidators' statement of receipts and payments to 30 April 2013 (13 pages)
10 May 2013Liquidators statement of receipts and payments to 30 April 2013 (13 pages)
10 May 2013Liquidators' statement of receipts and payments to 30 April 2013 (13 pages)
11 May 2012Statement of affairs with form 4.19 (6 pages)
11 May 2012Appointment of a voluntary liquidator (1 page)
11 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2012Registered office address changed from Chareway Lane Hexham Northumberland NE46 3HW on 11 May 2012 (1 page)
11 May 2012Statement of affairs with form 4.19 (6 pages)
11 May 2012Appointment of a voluntary liquidator (1 page)
11 May 2012Registered office address changed from Chareway Lane Hexham Northumberland NE46 3HW on 11 May 2012 (1 page)
11 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 4,100
(4 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 4,100
(4 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 4,100
(4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 March 2010Director's details changed for Mr Alan Chapman on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mr Alan Chapman on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 March 2009Return made up to 02/03/09; full list of members (3 pages)
3 March 2009Return made up to 02/03/09; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 March 2008Return made up to 02/03/08; full list of members (3 pages)
13 March 2008Return made up to 02/03/08; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 March 2007Return made up to 02/03/07; full list of members (2 pages)
20 March 2007Return made up to 02/03/07; full list of members (2 pages)
14 March 2007Registered office changed on 14/03/07 from: charlton house chisholm place hexham northumberland NE46 1QL (1 page)
14 March 2007Registered office changed on 14/03/07 from: charlton house chisholm place hexham northumberland NE46 1QL (1 page)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 June 2006Director resigned (1 page)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 June 2006Particulars of mortgage/charge (9 pages)
30 June 2006Particulars of mortgage/charge (9 pages)
30 June 2006Director resigned (1 page)
28 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
28 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006New secretary appointed (2 pages)
13 April 2006Secretary resigned;director resigned (1 page)
13 April 2006Secretary resigned;director resigned (1 page)
6 March 2006Return made up to 02/03/06; full list of members (2 pages)
6 March 2006Return made up to 02/03/06; full list of members (2 pages)
22 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
10 March 2005Return made up to 02/03/05; full list of members (2 pages)
10 March 2005Return made up to 02/03/05; full list of members (2 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 March 2004Return made up to 02/03/04; full list of members (7 pages)
24 March 2004Return made up to 02/03/04; full list of members (7 pages)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
18 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 March 2003Return made up to 02/03/03; full list of members (7 pages)
13 March 2003Return made up to 02/03/03; full list of members (7 pages)
8 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 March 2002Return made up to 02/03/02; full list of members (6 pages)
18 March 2002Return made up to 02/03/02; full list of members (6 pages)
8 February 2002Registered office changed on 08/02/02 from: station road hexham northumberland NE46 1EZ (1 page)
8 February 2002Registered office changed on 08/02/02 from: station road hexham northumberland NE46 1EZ (1 page)
8 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
15 March 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
(7 pages)
15 March 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
(7 pages)
29 July 1999Auditor's resignation (1 page)
29 July 1999Auditor's resignation (1 page)
23 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 March 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 March 1998Director's particulars changed (1 page)
6 March 1998Director's particulars changed (1 page)
30 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 April 1997Return made up to 02/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 April 1997Return made up to 02/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 April 1996New director appointed (2 pages)
22 April 1996Full accounts made up to 31 December 1995 (12 pages)
22 April 1996Full accounts made up to 31 December 1995 (12 pages)
22 April 1996New director appointed (2 pages)
22 February 1996Return made up to 02/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1996Return made up to 02/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1995Secretary resigned;new secretary appointed (2 pages)
12 December 1995Secretary resigned;new secretary appointed (2 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (11 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (11 pages)
10 March 1995Return made up to 02/03/95; no change of members (4 pages)
10 March 1995Return made up to 02/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
22 December 1988Return made up to 11/03/88; full list of members (4 pages)
22 December 1988Return made up to 11/03/88; full list of members (4 pages)
7 September 1988Accounts for a small company made up to 31 December 1987 (4 pages)
7 September 1988Accounts for a small company made up to 31 December 1987 (4 pages)
18 May 1983Accounts made up to 31 December 1982 (5 pages)
18 May 1983Accounts made up to 31 December 1982 (5 pages)
23 March 1982Accounts made up to 31 December 1981 (5 pages)
23 March 1982Accounts made up to 31 December 1981 (5 pages)
19 May 1980Accounts made up to 31 December 1979 (5 pages)
19 May 1980Accounts made up to 31 December 1979 (5 pages)
19 February 1955Incorporation (15 pages)
19 February 1955Incorporation (15 pages)