About

Registered Number: 04458717
Date of Incorporation: 11/06/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2020 (4 years and 5 months ago)
Registered Address: 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

 

Founded in 2002, Charters-reid & Associates Ltd have registered office in Clifton Moor in York, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. There are 2 directors listed as Charters Reid, Jonathan Michael, Charters Reid, Sarah Jane for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARTERS REID, Jonathan Michael 11 June 2002 - 1
CHARTERS REID, Sarah Jane 11 June 2002 11 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2020
LIQ14 - N/A 02 November 2019
LIQ03 - N/A 09 November 2018
LIQ10 - N/A 27 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 13 July 2018
LIQ03 - N/A 03 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 16 March 2017
LIQ MISC OC - N/A 16 March 2017
4.40 - N/A 16 March 2017
4.68 - Liquidator's statement of receipts and payments 21 November 2016
4.68 - Liquidator's statement of receipts and payments 12 November 2015
4.68 - Liquidator's statement of receipts and payments 30 October 2014
4.68 - Liquidator's statement of receipts and payments 29 October 2013
RESOLUTIONS - N/A 07 September 2012
4.20 - N/A 07 September 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2012
AD01 - Change of registered office address 17 August 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 31 December 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 05 July 2011
DISS40 - Notice of striking-off action discontinued 30 April 2011
TM02 - Termination of appointment of secretary 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 27 April 2010
287 - Change in situation or address of Registered Office 05 September 2009
363a - Annual Return 05 September 2009
288c - Notice of change of directors or secretaries or in their particulars 05 September 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 16 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 15 February 2008
287 - Change in situation or address of Registered Office 05 December 2007
AAMD - Amended Accounts 08 March 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 26 July 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
AA - Annual Accounts 09 January 2006
395 - Particulars of a mortgage or charge 19 November 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 30 December 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
363s - Annual Return 18 July 2003
225 - Change of Accounting Reference Date 27 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
NEWINC - New incorporation documents 11 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.