About

Registered Number: 02842088
Date of Incorporation: 04/08/1993 (31 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (7 years and 4 months ago)
Registered Address: Shed 8 Site 7, Sandysike Industrial Estate Sandysike,, Longtown, Cumbria, CA6 5SR

 

R. Charnley & Grandsons Ltd was founded on 04 August 1993, it's status at Companies House is "Dissolved". The business has 3 directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Barry Paul 10 May 1999 20 June 2003 1
CHARNLEY (SENIOR), Richard John Schofield 04 August 1993 03 September 1994 1
GLENDINNING, Rachel 10 May 1999 21 December 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2017
DS01 - Striking off application by a company 15 September 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 16 August 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 31 August 2014
TM01 - Termination of appointment of director 31 August 2014
TM02 - Termination of appointment of secretary 31 August 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 16 September 2013
CH01 - Change of particulars for director 16 September 2013
AD01 - Change of registered office address 24 April 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 27 August 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 10 August 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 04 September 2010
CH01 - Change of particulars for director 04 September 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 01 November 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 01 September 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 14 February 2005
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 02 September 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
287 - Change in situation or address of Registered Office 15 May 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 13 September 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 03 September 2001
AA - Annual Accounts 14 February 2001
288c - Notice of change of directors or secretaries or in their particulars 20 January 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 25 August 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 21 August 1998
AA - Annual Accounts 08 October 1997
363s - Annual Return 09 September 1997
AAMD - Amended Accounts 22 November 1996
AA - Annual Accounts 16 October 1996
363s - Annual Return 06 September 1996
395 - Particulars of a mortgage or charge 15 May 1996
AA - Annual Accounts 20 November 1995
363s - Annual Return 27 September 1995
AA - Annual Accounts 22 February 1995
395 - Particulars of a mortgage or charge 17 February 1995
363s - Annual Return 07 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 April 1994
288 - N/A 09 August 1993
288 - N/A 06 August 1993
NEWINC - New incorporation documents 04 August 1993

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 10 May 1996 Outstanding

N/A

Debenture 08 February 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.