About

Registered Number: 01398615
Date of Incorporation: 08/11/1978 (45 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/06/2016 (7 years and 10 months ago)
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT

 

Having been setup in 1978, Charles Dutton Asset Management Ltd are based in Norwich. We don't know the number of employees at this company. This business has one director listed as Powell, Roger John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Roger John N/A 23 September 1991 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 June 2016
4.68 - Liquidator's statement of receipts and payments 17 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 17 March 2016
4.68 - Liquidator's statement of receipts and payments 05 November 2015
AD01 - Change of registered office address 11 May 2015
4.68 - Liquidator's statement of receipts and payments 07 April 2015
4.68 - Liquidator's statement of receipts and payments 01 October 2014
4.68 - Liquidator's statement of receipts and payments 10 April 2014
4.68 - Liquidator's statement of receipts and payments 30 September 2013
4.68 - Liquidator's statement of receipts and payments 03 April 2013
4.68 - Liquidator's statement of receipts and payments 01 October 2012
4.68 - Liquidator's statement of receipts and payments 29 March 2012
4.68 - Liquidator's statement of receipts and payments 04 October 2011
4.68 - Liquidator's statement of receipts and payments 30 March 2011
4.68 - Liquidator's statement of receipts and payments 04 October 2010
4.68 - Liquidator's statement of receipts and payments 12 April 2010
4.68 - Liquidator's statement of receipts and payments 25 September 2009
4.68 - Liquidator's statement of receipts and payments 28 March 2009
4.68 - Liquidator's statement of receipts and payments 30 September 2008
4.68 - Liquidator's statement of receipts and payments 09 April 2008
AA - Annual Accounts 29 August 2007
RESOLUTIONS - N/A 30 March 2007
4.20 - N/A 30 March 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 30 March 2007
287 - Change in situation or address of Registered Office 13 March 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 02 October 2006
287 - Change in situation or address of Registered Office 13 September 2006
287 - Change in situation or address of Registered Office 12 July 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 28 February 2006
287 - Change in situation or address of Registered Office 21 February 2006
287 - Change in situation or address of Registered Office 09 November 2004
AA - Annual Accounts 31 October 2004
363s - Annual Return 27 October 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 07 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 02 October 2002
395 - Particulars of a mortgage or charge 28 August 2002
395 - Particulars of a mortgage or charge 08 August 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 17 October 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 18 September 2000
AUD - Auditor's letter of resignation 05 February 2000
AUD - Auditor's letter of resignation 01 February 2000
288a - Notice of appointment of directors or secretaries 04 October 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 01 October 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
AA - Annual Accounts 31 October 1998
363a - Annual Return 21 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1998
395 - Particulars of a mortgage or charge 24 February 1998
363s - Annual Return 12 October 1997
AA - Annual Accounts 19 September 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 16 September 1996
288 - N/A 20 August 1996
AUD - Auditor's letter of resignation 26 October 1995
AA - Annual Accounts 09 October 1995
395 - Particulars of a mortgage or charge 26 July 1995
395 - Particulars of a mortgage or charge 26 July 1995
363s - Annual Return 17 July 1995
288 - N/A 20 March 1995
288 - N/A 20 March 1995
AA - Annual Accounts 02 November 1994
288 - N/A 24 August 1994
363s - Annual Return 24 August 1994
287 - Change in situation or address of Registered Office 16 January 1994
288 - N/A 13 September 1993
363s - Annual Return 23 July 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 July 1993
395 - Particulars of a mortgage or charge 26 May 1993
AA - Annual Accounts 11 May 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 April 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 March 1993
288 - N/A 29 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 1992
363s - Annual Return 06 August 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 May 1992
AA - Annual Accounts 27 May 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 April 1992
288 - N/A 02 February 1992
386 - Notice of passing of resolution removing an auditor 31 January 1992
288 - N/A 08 October 1991
AA - Annual Accounts 03 July 1991
363b - Annual Return 03 July 1991
363(287) - N/A 03 July 1991
287 - Change in situation or address of Registered Office 19 February 1991
288 - N/A 23 November 1990
288 - N/A 24 October 1990
AA - Annual Accounts 02 August 1990
363 - Annual Return 02 August 1990
288 - N/A 22 May 1990
CERTNM - Change of name certificate 02 April 1990
363 - Annual Return 02 August 1989
395 - Particulars of a mortgage or charge 03 July 1989
AA - Annual Accounts 06 June 1989
288 - N/A 15 November 1988
AA - Annual Accounts 12 October 1988
363 - Annual Return 29 July 1988
288 - N/A 09 May 1988
288 - N/A 09 May 1988
AA - Annual Accounts 21 March 1988
288 - N/A 03 December 1987
363 - Annual Return 03 December 1987
288 - N/A 23 August 1987
AA - Annual Accounts 31 January 1987
363 - Annual Return 31 January 1987
287 - Change in situation or address of Registered Office 18 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 August 2002 Outstanding

N/A

Mortgage deed 05 August 2002 Outstanding

N/A

Debenture 20 February 1998 Fully Satisfied

N/A

Residual floating charge 21 July 1995 Fully Satisfied

N/A

Legal charge 21 July 1995 Fully Satisfied

N/A

Legal charge 13 May 1993 Fully Satisfied

N/A

Memorandum of deposit 28 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.