Company NamePeter Charlton Limited
Company StatusDissolved
Company Number05525991
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 8 months ago)
Dissolution Date11 May 2010 (13 years, 10 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 Peter Fleming Charlton
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(same day as company formation)
RoleChartered Surveyor
Correspondence Address20 Crichton Avenue
Chester Le Street
County Durham
DH3 3ND
Secretary NameMiss Caroline Sarah Charlton
NationalityBritish
StatusClosed
Appointed01 December 2006(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 11 May 2010)
RoleSecretary
Correspondence Address56 Clayton Park Square
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4DP
Director NameMichael John Charlton
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2007(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 11 May 2010)
RoleChartered Surveyor
Correspondence Address14 Kettle End
Barton
Richmond
North Yorkshire
DL10 6LB
Director NameMr Dermot Hume Kirkwood
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2007(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 11 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWallnook Mill Farm
Wallnook Lane Langley Park
Durham
County Durham
DH7 9TP
Secretary NameHenry Flemming Charlton
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Monument Court
Corssgate Mews, Nevilles Cross
Durham City
County Durham
DH1 4PD

Location

Registered Address47 Frederick Street
Sunderland
Tyne And Wear
SR1 1NF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth-£55,228
Cash£4,026
Current Liabilities£63,739

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
14 January 2010Application to strike the company off the register (3 pages)
14 January 2010Application to strike the company off the register (3 pages)
26 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
24 August 2009Return made up to 02/08/09; full list of members (4 pages)
24 August 2009Return made up to 02/08/09; full list of members (4 pages)
24 August 2009Director's change of particulars / peter charlton / 26/11/2008 (2 pages)
24 August 2009Director's Change of Particulars / peter charlton / 26/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 20; Street was: 2 monument court, now: crichton avenue; Post Town was: durham, now: chester le street; Post Code was: DH1 4PD, now: DH3 3ND; Country was: , now: united kingdom (2 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
4 August 2008Return made up to 02/08/08; full list of members (4 pages)
4 August 2008Return made up to 02/08/08; full list of members (4 pages)
4 August 2008Secretary's change of particulars / caroline charlton / 04/08/2008 (2 pages)
4 August 2008Secretary's Change of Particulars / caroline charlton / 04/08/2008 / Title was: , now: miss; HouseName/Number was: , now: 56; Street was: 56 clayton park square, now: clayton park square; Area was: jesmund, now: jesmond; Country was: , now: united kingdom; Occupation was: , now: company secretary (2 pages)
2 June 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
2 June 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
20 May 2008Total exemption small company accounts made up to 31 August 2006 (7 pages)
20 May 2008Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
22 August 2007Return made up to 02/08/07; full list of members (2 pages)
22 August 2007Return made up to 02/08/07; full list of members (2 pages)
14 July 2007Accounting reference date shortened from 31/08/07 to 30/11/06 (1 page)
14 July 2007Accounting reference date shortened from 31/08/07 to 30/11/06 (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007Secretary resigned (1 page)
23 August 2006Return made up to 02/08/06; full list of members (2 pages)
23 August 2006Return made up to 02/08/06; full list of members (2 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 August 2005Incorporation (17 pages)
2 August 2005Incorporation (17 pages)