About

Registered Number: 02742357
Date of Incorporation: 24/08/1992 (31 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 3 months ago)
Registered Address: Prince Edward Works C/O Howarth Timber Group Ltd Prince Edward Works, Pontefract Lane, Leeds, LS9 0RA,

 

Based in Leeds, Charm Trading Ltd was established in 1992, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Eyre, Jacqueline, Eyre, Michael Alan, Jones, Christopher Andrew for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EYRE, Michael Alan 10 November 1992 31 August 2018 1
JONES, Christopher Andrew 10 November 1992 15 October 1993 1
Secretary Name Appointed Resigned Total Appointments
EYRE, Jacqueline 29 August 2014 31 August 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
CS01 - N/A 02 October 2019
AP01 - Appointment of director 07 January 2019
TM01 - Termination of appointment of director 21 December 2018
CH01 - Change of particulars for director 15 October 2018
PSC02 - N/A 15 October 2018
PSC07 - N/A 15 October 2018
AP01 - Appointment of director 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
AD01 - Change of registered office address 15 October 2018
AP01 - Appointment of director 15 October 2018
TM02 - Termination of appointment of secretary 15 October 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 15 May 2018
AA01 - Change of accounting reference date 16 November 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 19 September 2014
AP03 - Appointment of secretary 08 September 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 20 September 2013
TM02 - Termination of appointment of secretary 19 September 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 29 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 June 2009
363a - Annual Return 19 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 July 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 03 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 02 September 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 15 March 1999
363s - Annual Return 04 September 1998
AA - Annual Accounts 19 February 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 18 October 1996
AA - Annual Accounts 19 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1995
363s - Annual Return 26 September 1995
AA - Annual Accounts 10 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 September 1994
395 - Particulars of a mortgage or charge 11 May 1994
395 - Particulars of a mortgage or charge 30 April 1994
AA - Annual Accounts 20 January 1994
288 - N/A 27 October 1993
363s - Annual Return 27 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1992
288 - N/A 16 November 1992
288 - N/A 16 November 1992
288 - N/A 16 November 1992
288 - N/A 16 November 1992
287 - Change in situation or address of Registered Office 16 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1992
RESOLUTIONS - N/A 12 November 1992
288 - N/A 12 November 1992
288 - N/A 12 November 1992
123 - Notice of increase in nominal capital 12 November 1992
NEWINC - New incorporation documents 24 August 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 May 1994 Fully Satisfied

N/A

Legal charge 25 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.