About

Registered Number: 05082603
Date of Incorporation: 24/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (8 years and 11 months ago)
Registered Address: Unit 7 The Court House, 72 Moorland Road Burslem, Stoke-On-Trent, Staffordshire, ST6 1DY

 

Charles Developments Ltd was registered on 24 March 2004 with its registered office in Stoke-On-Trent, Staffordshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Steven 05 December 2008 - 1
SINGH, Neil Charles 29 March 2004 10 June 2008 1
SINGH, Paul Hari Charles 29 March 2004 05 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 20 January 2015
AA - Annual Accounts 09 December 2014
AAMD - Amended Accounts 24 April 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 10 November 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 02 April 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2008
AA - Annual Accounts 22 July 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
363a - Annual Return 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 31 August 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 12 May 2006
287 - Change in situation or address of Registered Office 12 May 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 18 April 2005
395 - Particulars of a mortgage or charge 11 November 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
NEWINC - New incorporation documents 24 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 26 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.