Company NameCHA Media Sales Limited
Company StatusDissolved
Company Number03952760
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years ago)
Dissolution Date23 June 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Christopher Richard Hanage
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Boundaries Road
London
SW12 8HE
Secretary NameMr Richard Philip Hanage
NationalityBritish
StatusClosed
Appointed14 February 2003(2 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Grey Towers Drive
Middlesbrough
Cleveland
TS7 0LT
Director NameMr Derek Malcolm Phillips
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(5 years after company formation)
Appointment Duration4 years, 2 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holyrood House
Church End South Leigh
Witney
Oxfordshire
OX29 6US
Director NameStephen John Haines
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleSales Director
Correspondence Address52 Cambridge Mansions
Cambridge Road
London
SW11 4RX
Secretary NameMr Christopher Richard Hanage
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Boundaries Road
London
SW12 8HE
Director NameMr Richard Philip Hanage
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 2003)
RoleUniversity Program Director
Country of ResidenceEngland
Correspondence Address50 Grey Towers Drive
Middlesbrough
Cleveland
TS7 0LT
Director NameMr Richard Philip Hanage
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(5 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Grey Towers Drive
Middlesbrough
Cleveland
TS7 0LT
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address50 Grey Towers Drive
Middlesbrough
TS7 0LT
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishNunthorpe
WardNunthorpe
Built Up AreaTeesside

Financials

Year2014
Turnover£114,157
Gross Profit£86,455
Net Worth-£29,164
Cash£264
Current Liabilities£150,231

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2009Liquidators statement of receipts and payments to 27 January 2009 (5 pages)
23 March 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
23 December 2008Liquidators statement of receipts and payments to 13 December 2008 (5 pages)
23 June 2008Liquidators statement of receipts and payments to 13 December 2008 (5 pages)
31 December 2007Liquidators statement of receipts and payments (5 pages)
26 June 2007Liquidators statement of receipts and payments (5 pages)
19 December 2006Liquidators statement of receipts and payments (5 pages)
23 December 2005Statement of affairs (7 pages)
23 December 2005Appointment of a voluntary liquidator (1 page)
23 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
28 July 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
15 July 2005Director resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005Return made up to 16/04/05; full list of members (8 pages)
19 July 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 May 2004Auditor's resignation (1 page)
10 May 2004Registered office changed on 10/05/04 from: 222 the avenue london E4 9SE (1 page)
1 May 2004Particulars of mortgage/charge (5 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
25 April 2003Return made up to 16/04/03; full list of members (8 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003Director resigned (1 page)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
10 January 2003Accounts for a small company made up to 31 March 2001 (6 pages)
21 May 2002Return made up to 21/03/02; full list of members (6 pages)
16 May 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
21 May 2001Ad 21/03/01--------- £ si 98@1 (2 pages)
18 April 2001Return made up to 21/03/01; full list of members (6 pages)
24 March 2000New secretary appointed;new director appointed (2 pages)
24 March 2000Registered office changed on 24/03/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
21 March 2000Incorporation (15 pages)