About

Registered Number: 04522880
Date of Incorporation: 30/08/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: 6th Floor Cardinal House, 20 St Marys Parsonage, Manchester, M3 2LG

 

Founded in 2002, Chartergate Retail Properties Ltd has its registered office in Manchester, it has a status of "Dissolved". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 23 February 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 05 December 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 21 October 2011
AP01 - Appointment of director 27 May 2011
TM01 - Termination of appointment of director 27 May 2011
AD01 - Change of registered office address 15 March 2011
AA - Annual Accounts 01 February 2011
AD01 - Change of registered office address 13 October 2010
AR01 - Annual Return 23 September 2010
TM02 - Termination of appointment of secretary 12 March 2010
TM01 - Termination of appointment of director 12 March 2010
TM01 - Termination of appointment of director 12 March 2010
AP01 - Appointment of director 09 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 11 September 2009
287 - Change in situation or address of Registered Office 24 July 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 20 September 2008
AA - Annual Accounts 27 February 2008
363s - Annual Return 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 29 September 2004
395 - Particulars of a mortgage or charge 29 June 2004
395 - Particulars of a mortgage or charge 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2004
CERTNM - Change of name certificate 10 May 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 31 October 2003
225 - Change of Accounting Reference Date 25 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
287 - Change in situation or address of Registered Office 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

Description Date Status Charge by
Deed of rental assignment 24 June 2004 Outstanding

N/A

Mortgage 24 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.