Company NameChargeshape Limited
Company StatusDissolved
Company Number02966759
CategoryPrivate Limited Company
Incorporation Date12 September 1994(29 years, 7 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAnthony Blackburn
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1997(2 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 20 March 2001)
RoleSurveyor
Correspondence Address32 Claremont Place
Newcastle Upon Tyne
Tyne And Wear
NE2 4AA
Director NameMr Gilfrid John Baker-Cresswell
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(3 weeks, 2 days after company formation)
Appointment Duration2 years, 7 months (resigned 06 May 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPreston Tower
Chathill
Northumberland
NE67 5DH
Secretary NameCaroline Jane Anthony
NationalityBritish
StatusResigned
Appointed05 October 1994(3 weeks, 2 days after company formation)
Appointment Duration1 year, 12 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address12 St Helens Terrace
Spittal
Berwick Upon Tweed
Northumberland
TD15 1RJ
Scotland
Secretary NameMr Mark John Brunton
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 06 May 1997)
RoleCompany Director
Correspondence Address201 Broadway
Cullercoats
North Shields
Tyne & Wear
NE30 3DQ
Director NameDominic Edward McCausland Armstrong
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(2 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 June 1997)
RoleBanker
Correspondence AddressWellhouse Farm
Hermitage
Newbury
Berkshire
RG18 9UH
Director NameIan Jefferies Dawson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 October 2000)
RoleBarrister Lecturer
Correspondence Address32a Claremont Place
Newcastle Upon Tyne
Tyne And Wear
NE2 4AA
Secretary NameIan Jefferies Dawson
NationalityBritish
StatusResigned
Appointed06 May 1997(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 October 2000)
RoleBarrister Lecturer
Correspondence Address32a Claremont Place
Newcastle Upon Tyne
Tyne And Wear
NE2 4AA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 September 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 September 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
19 October 2000Application for striking-off (1 page)
18 October 2000Secretary resigned;director resigned (1 page)
30 July 1999Full accounts made up to 30 September 1998 (6 pages)
8 October 1998Return made up to 12/09/98; full list of members (6 pages)
29 July 1998Full accounts made up to 30 September 1997 (6 pages)
15 October 1997Return made up to 12/09/97; full list of members (6 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
25 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
13 May 1997Secretary resigned (1 page)
13 May 1997New secretary appointed;new director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
12 May 1997Memorandum and Articles of Association (13 pages)
12 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 October 1996Return made up to 12/09/96; no change of members (4 pages)
13 October 1996New secretary appointed (2 pages)
13 October 1996Secretary resigned (1 page)
14 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)