Company NameCharnley Security Products Limited
Company StatusDissolved
Company Number03090302
CategoryPrivate Limited Company
Incorporation Date11 August 1995(28 years, 8 months ago)
Dissolution Date5 July 2005 (18 years, 9 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 NameMr William Jeffrey Keast
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1995(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrentwood Grove
Wallsend
Tyne & Wear
NE28 6PT
Secretary NameMrs Evelyn Margaret Keast
NationalityBritish
StatusClosed
Appointed11 August 1995(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrentwood Grove
Wallsend
Tyne & Wear
NE28 6PT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 August 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 August 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address182 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
10 February 2005Application for striking-off (1 page)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 September 2003Return made up to 11/08/03; full list of members (6 pages)
1 July 2003Registered office changed on 01/07/03 from: brentwood grove wallsend tyne & wear NE28 6PT (1 page)
30 June 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
23 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
15 October 2002Return made up to 11/08/02; full list of members (6 pages)
18 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
16 August 2001Return made up to 11/08/01; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
20 September 2000Return made up to 11/08/00; full list of members (6 pages)
26 May 2000Full accounts made up to 31 August 1999 (10 pages)
4 November 1999Return made up to 11/08/99; no change of members (4 pages)
4 January 1999Full accounts made up to 31 August 1998 (11 pages)
14 August 1998Return made up to 11/08/98; full list of members (4 pages)
1 December 1997Full accounts made up to 31 August 1997 (11 pages)
8 September 1997Return made up to 11/08/97; no change of members (4 pages)
11 December 1996Full accounts made up to 31 August 1996 (11 pages)
11 December 1996Return made up to 11/08/96; full list of members (6 pages)
20 October 1995Secretary resigned (2 pages)
20 October 1995New director appointed (2 pages)
20 October 1995New secretary appointed (2 pages)
20 October 1995Registered office changed on 20/10/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
20 October 1995Director resigned (2 pages)
11 August 1995Incorporation (20 pages)