Company NameI Charlton (Electrical Contractor) Limited
Company StatusDissolved
Company Number03545120
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)
Dissolution Date10 August 2004 (19 years, 9 months ago)
Previous NameSpeed 6985 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Charlton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 10 August 2004)
RoleElectrical Contractor
Correspondence Address2 Thornton Close
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7RA
Secretary NameSheila Charlton
NationalityBritish
StatusClosed
Appointed24 June 1998(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 10 August 2004)
RoleCompany Director
Correspondence Address2 Thornton Close
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7RA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address10 Olive Street
Sunderland
SR1 3PE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Financials

Year2014
Net Worth£655
Current Liabilities£50

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
17 March 2004Application for striking-off (1 page)
6 May 2003Return made up to 31/03/03; full list of members (6 pages)
8 November 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 08/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
10 January 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
13 April 2000Full accounts made up to 30 April 1999 (6 pages)
31 March 2000Return made up to 31/03/00; full list of members (6 pages)
26 April 1999Return made up to 31/03/99; full list of members
  • 363(287) ‐ Registered office changed on 26/04/99
(6 pages)
20 July 1998Memorandum and Articles of Association (15 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
14 April 1998Incorporation (20 pages)