Company NameChelwood (SE) Limited
DirectorsLene Pickford and Chelwood (DTH) Limited
Company StatusLiquidation
Company Number01027779
CategoryPrivate Limited Company
Incorporation Date19 October 1971(52 years, 6 months ago)
Previous NameStakehill Engineering Plc

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameLene Pickford
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(20 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleNon Exec Dirctor
Correspondence Address97 Albert Road West
Bolton
Lancashire
BL1 5ED
Secretary NameQuadrangle Secretaries Limited (Corporation)
StatusCurrent
Appointed18 March 1994(22 years, 5 months after company formation)
Appointment Duration30 years, 1 month
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameChelwood (DTH) Limited (Corporation)
StatusCurrent
Appointed08 June 1994(22 years, 7 months after company formation)
Appointment Duration29 years, 11 months
Correspondence Address4th Floor The Quadrangle
Imperial Square
Cheltenham
Gloucestershire
GL50 1YX
Wales
Director NameRichard Barry Green
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(20 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1993)
RoleManaging Director
Correspondence Address20 Chalfont Close
Appleton
Warrington
Cheshire
WA4 5JT
Director NameMr Stephen Sydney Payne
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(20 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 1994)
RoleCompany Director
Correspondence Address7 Old Kiln Lane
Bolton
Lancashire
BL1 5PD
Director NameMr Clifford Malcolm Rawlinson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(20 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 November 1992)
RoleBus Meth Consult
Correspondence AddressArden Lea Chorley New Road
Bolton
Lancashire
BL1 5AZ
Director NameMr Luciano Sobrero
Date of BirthAugust 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed30 November 1991(20 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address1 Knott Lane
Bolton
Lancashire
BL1 5TG
Director NameMr John Edmund Webster
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(20 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazeldene Blythe Lane
Lathom
Ormskirk
Lancashire
L40 5TY
Director NameMrs Lynda Wilcox
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(20 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 1994)
RoleCompany Director
Correspondence Address1 Broadwell Drive
Pennington
Leigh
WN7 3NE
Secretary NameMr John Edmund Webster
NationalityBritish
StatusResigned
Appointed30 November 1991(20 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazeldene Blythe Lane
Lathom
Ormskirk
Lancashire
L40 5TY
Director NameNeil Henry Skinner
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(21 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 March 1994)
RoleEngineer
Correspondence Address6 Greenbank
Harwood
Bolton
BL4 7JF
Director NameSemar Systems Limited (Corporation)
StatusResigned
Appointed30 November 1991(20 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 08 June 1994)
Correspondence AddressGenei House Bentinck Street
Bolton
BL1 4QG
Director NameStoorne Services Limited (Corporation)
StatusResigned
Appointed12 November 1995(24 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 February 1996)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales

Location

Registered AddressAlberton House
St Mary's Parsonage
Manchester
M3 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due31 August 2002 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Next Return Due14 December 2016 (overdue)

Filing History

5 February 2016Restoration by order of the court (2 pages)
5 February 2016Restoration by order of the court (2 pages)
22 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2006First Gazette notice for compulsory strike-off (1 page)
3 May 2001Liquidators statement of receipts and payments (5 pages)
3 May 2001Liquidators' statement of receipts and payments (5 pages)
6 October 2000Liquidators' statement of receipts and payments (5 pages)
6 October 2000Liquidators statement of receipts and payments (5 pages)
28 March 2000Liquidators' statement of receipts and payments (5 pages)
28 March 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Liquidators statement of receipts and payments (5 pages)
24 September 1999Liquidators' statement of receipts and payments (5 pages)
14 April 1999Liquidators statement of receipts and payments (5 pages)
14 April 1999Liquidators' statement of receipts and payments (5 pages)
24 September 1998Liquidators statement of receipts and payments (5 pages)
24 September 1998Liquidators' statement of receipts and payments (5 pages)
24 September 1997Liquidators statement of receipts and payments (5 pages)
24 September 1997Liquidators' statement of receipts and payments (5 pages)
8 May 1997Liquidators statement of receipts and payments (5 pages)
8 May 1997Liquidators' statement of receipts and payments (5 pages)
28 March 1996Appointment of a voluntary liquidator (1 page)
28 March 1996Appointment of a voluntary liquidator (1 page)
28 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 1996Registered office changed on 12/03/96 from: 4TH floor the quadrangle imperial square cheltenham gloucestershire GL50 1YX (1 page)
12 March 1996Registered office changed on 12/03/96 from: 4TH floor the quadrangle imperial square cheltenham gloucestershire GL50 1YX (1 page)
17 February 1996Director resigned (2 pages)
22 November 1995Return made up to 30/11/95; full list of members (22 pages)
21 November 1995New director appointed (4 pages)