Company NameChelwood (FP) Limited
DirectorLene Pickford
Company StatusDissolved
Company Number02363246
CategoryPrivate Limited Company
Incorporation Date20 March 1989(35 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameLene Pickford
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(2 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleNon Exec Director
Correspondence Address97 Albert Road West
Bolton
Lancashire
BL1 5ED
Secretary NameQuadrangle Secretaries Limited (Corporation)
StatusCurrent
Appointed18 March 1994(4 years, 12 months after company formation)
Appointment Duration30 years, 1 month
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameRichard Barry Green
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 8 months 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(2 years, 8 months 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(2 years, 8 months 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(2 years, 8 months 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(2 years, 8 months 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(2 years, 8 months 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(2 years, 8 months 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(4 years, 1 month 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(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 June 1994)
Correspondence AddressGenei House Bentinck Street
Bolton
BL1 4QG

Location

Registered Address28a The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

30 June 1999Dissolved (1 page)
7 September 1998Liquidators statement of receipts and payments (5 pages)
10 March 1998Liquidators statement of receipts and payments (5 pages)
5 September 1997Liquidators statement of receipts and payments (5 pages)
28 April 1997Liquidators statement of receipts and payments (5 pages)
12 September 1996Liquidators statement of receipts and payments (5 pages)
19 March 1996Liquidators statement of receipts and payments (5 pages)
18 October 1995Liquidators statement of receipts and payments (10 pages)