CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED

Register to unlock more data on OkredoRegister

CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01155649

Incorporation date

08/01/1974

Size

Full

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1974)
dot icon06/02/2016
Final Gazette dissolved following liquidation
dot icon06/11/2015
Return of final meeting in a members' voluntary winding up
dot icon10/12/2014
Registered office address changed from 1 Westmoreland Avenue Thurmaston Leicester LE4 8PH to No 1 Dorset Street Southampton Hampshire SO15 2DP on 2014-12-10
dot icon09/12/2014
Declaration of solvency
dot icon09/12/2014
Appointment of a voluntary liquidator
dot icon09/12/2014
Resolutions
dot icon06/11/2014
All of the property or undertaking has been released and no longer forms part of charge 5
dot icon06/11/2014
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon06/11/2014
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon06/11/2014
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon06/11/2014
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon17/09/2014
Termination of appointment of Patrick Hugh Murphy as a director on 2014-09-12
dot icon17/09/2014
Termination of appointment of Margaret Ann Murphy as a director on 2014-09-12
dot icon17/09/2014
Termination of appointment of Mary Agnes Middleton as a director on 2014-09-12
dot icon17/09/2014
Termination of appointment of Winifred Mary Linnett as a director on 2014-09-12
dot icon23/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon24/04/2014
Full accounts made up to 2013-11-30
dot icon20/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon10/05/2013
Full accounts made up to 2012-11-30
dot icon05/03/2013
Registered office address changed from 856 Melton Road Thurmaston Leicester LE4 8BT on 2013-03-05
dot icon24/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon21/05/2012
Director's details changed for Miss Mary Agnes Murphy on 2011-08-12
dot icon01/05/2012
Full accounts made up to 2011-11-30
dot icon17/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon06/04/2011
Appointment of Miss Mary Agnes Murphy as a director
dot icon28/03/2011
Full accounts made up to 2010-11-30
dot icon25/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon25/05/2010
Director's details changed for Patrick Hugh Murphy on 2010-05-13
dot icon25/05/2010
Director's details changed for Margaret Ann Murphy on 2010-05-13
dot icon25/05/2010
Director's details changed for Mr Joseph John Murphy on 2010-05-13
dot icon25/05/2010
Director's details changed for Hugh Patrick Murphy on 2010-05-13
dot icon25/05/2010
Director's details changed for Winifred Mary Linnett on 2010-05-13
dot icon25/05/2010
Secretary's details changed for Mr Robert Henry Smith on 2010-05-13
dot icon16/04/2010
Full accounts made up to 2009-11-30
dot icon16/10/2009
Director's details changed for Joseph John Murphy on 2009-08-25
dot icon14/05/2009
Full accounts made up to 2008-11-30
dot icon13/05/2009
Return made up to 30/04/09; full list of members
dot icon18/03/2009
Director appointed joseph john murphy
dot icon23/05/2008
Return made up to 30/04/08; full list of members
dot icon17/04/2008
Full accounts made up to 2007-11-30
dot icon25/05/2007
Return made up to 30/04/07; full list of members
dot icon05/04/2007
Full accounts made up to 2006-11-30
dot icon26/10/2006
New director appointed
dot icon26/10/2006
New director appointed
dot icon11/07/2006
Full accounts made up to 2005-11-30
dot icon07/06/2006
Return made up to 30/04/06; full list of members
dot icon02/06/2005
Return made up to 30/04/05; full list of members
dot icon10/05/2005
Full accounts made up to 2004-11-30
dot icon25/05/2004
Return made up to 30/04/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-11-30
dot icon15/06/2003
Full accounts made up to 2002-11-30
dot icon21/05/2003
Return made up to 30/04/03; full list of members
dot icon17/09/2002
Full accounts made up to 2001-11-30
dot icon22/05/2002
Return made up to 30/04/02; full list of members
dot icon03/09/2001
Full accounts made up to 2000-11-30
dot icon14/05/2001
Return made up to 30/04/01; full list of members
dot icon01/09/2000
Full accounts made up to 1999-11-30
dot icon05/06/2000
Return made up to 30/04/00; full list of members
dot icon31/08/1999
Full accounts made up to 1998-11-30
dot icon02/06/1999
Return made up to 30/04/99; no change of members
dot icon01/09/1998
Full accounts made up to 1997-11-30
dot icon30/05/1998
Return made up to 30/04/98; full list of members
dot icon22/08/1997
Full accounts made up to 1996-11-30
dot icon30/05/1997
Return made up to 30/04/97; no change of members
dot icon09/09/1996
Full accounts made up to 1995-11-30
dot icon31/05/1996
Return made up to 30/04/96; no change of members
dot icon29/04/1996
Director resigned
dot icon08/12/1995
Director's particulars changed
dot icon01/09/1995
Full accounts made up to 1994-11-30
dot icon30/05/1995
Return made up to 30/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Full accounts made up to 1993-11-30
dot icon12/05/1994
Return made up to 30/04/94; no change of members
dot icon19/04/1994
Director's particulars changed
dot icon02/06/1993
Return made up to 30/04/93; no change of members
dot icon05/05/1993
Full accounts made up to 1992-11-30
dot icon16/11/1992
Secretary's particulars changed
dot icon16/11/1992
Secretary's particulars changed
dot icon15/07/1992
Resolutions
dot icon02/06/1992
Full accounts made up to 1991-11-30
dot icon12/05/1992
Return made up to 30/04/92; full list of members
dot icon15/10/1991
Return made up to 12/10/91; full list of members
dot icon08/10/1991
Director resigned
dot icon04/10/1991
New director appointed
dot icon04/10/1991
New director appointed
dot icon01/10/1991
Full accounts made up to 1990-11-30
dot icon25/10/1990
Return made up to 12/10/90; full list of members
dot icon01/10/1990
Full accounts made up to 1989-11-30
dot icon28/07/1989
Full accounts made up to 1988-11-30
dot icon28/07/1989
Return made up to 14/07/89; full list of members
dot icon07/07/1988
Full accounts made up to 1987-11-30
dot icon07/07/1988
Return made up to 17/06/88; full list of members
dot icon21/07/1987
Full accounts made up to 1986-11-30
dot icon21/07/1987
Return made up to 11/06/87; full list of members
dot icon04/06/1986
Full accounts made up to 1985-11-30
dot icon04/06/1986
Return made up to 28/05/86; full list of members
dot icon29/11/1978
Certificate of change of name
dot icon08/01/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2013
dot iconLast change occurred
30/11/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2013
dot iconNext account date
30/11/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Middleton, Mary Agnes
Director
25/03/2011 - 12/09/2014
36
Murphy, Joseph John
Director
13/03/2009 - Present
60
Murphy, Patrick Hugh
Director
19/10/2006 - 12/09/2014
49
Murphy, Margaret Ann
Director
19/10/2006 - 12/09/2014
49

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED

CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED is an(a) Dissolved company incorporated on 08/01/1974 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED?

toggle

CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED is currently Dissolved. It was registered on 08/01/1974 and dissolved on 06/02/2016.

Where is CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED located?

toggle

CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED do?

toggle

CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED?

toggle

The latest filing was on 06/02/2016: Final Gazette dissolved following liquidation.