About

Registered Number: 07263216
Date of Incorporation: 24/05/2010 (14 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (5 years ago)
Registered Address: WHITING & PARTNERS LTD (ST NEOTS), Phoenix House, 2 Phoenix Park, Eaton Socon, St Neots, Cambridgeshire, PE19 8EP,

 

Charlie Mears Ltd was registered on 24 May 2010 and has its registered office in St Neots, Cambridgeshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEAR, Les 24 May 2010 31 December 2011 1
MEAR, Petra 01 January 2012 26 November 2012 1
MEAR, Sarah Louise 01 February 2017 14 June 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 21 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 22 January 2019
CH01 - Change of particulars for director 19 December 2018
AD01 - Change of registered office address 19 December 2018
CS01 - N/A 21 August 2018
CH01 - Change of particulars for director 01 May 2018
CH01 - Change of particulars for director 24 April 2018
RESOLUTIONS - N/A 12 April 2018
CONNOT - N/A 28 March 2018
AA - Annual Accounts 28 February 2018
AA01 - Change of accounting reference date 11 October 2017
CS01 - N/A 29 August 2017
TM01 - Termination of appointment of director 26 June 2017
AA01 - Change of accounting reference date 14 February 2017
CH01 - Change of particulars for director 14 February 2017
AP01 - Appointment of director 13 February 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 20 September 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 17 September 2015
AA - Annual Accounts 03 March 2015
DISS40 - Notice of striking-off action discontinued 18 February 2015
AR01 - Annual Return 17 February 2015
CH01 - Change of particulars for director 17 February 2015
GAZ1 - First notification of strike-off action in London Gazette 16 December 2014
AD01 - Change of registered office address 28 March 2014
AAMD - Amended Accounts 25 March 2014
AA - Annual Accounts 28 February 2014
AD01 - Change of registered office address 20 November 2013
CERTNM - Change of name certificate 23 September 2013
CONNOT - N/A 23 September 2013
CH01 - Change of particulars for director 11 September 2013
AR01 - Annual Return 19 August 2013
CH01 - Change of particulars for director 19 August 2013
AA - Annual Accounts 15 February 2013
DISS40 - Notice of striking-off action discontinued 01 December 2012
TM01 - Termination of appointment of director 30 November 2012
AP01 - Appointment of director 30 November 2012
AR01 - Annual Return 28 November 2012
AP01 - Appointment of director 26 November 2012
GAZ1 - First notification of strike-off action in London Gazette 18 September 2012
AP01 - Appointment of director 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 20 June 2011
NEWINC - New incorporation documents 24 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.