Company NameCheltor Limited
Company StatusDissolved
Company Number02609162
CategoryPrivate Limited Company
Incorporation Date9 May 1991(32 years, 11 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Raymond Taylor
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1991(3 months, 3 weeks after company formation)
Appointment Duration20 years (closed 06 September 2011)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressMankinholes
Mankinholes Village
Todmorden
Lancashire
OL14 6HR
Secretary NameMrs Christine Taylor
NationalityBritish
StatusClosed
Appointed03 September 1991(3 months, 3 weeks after company formation)
Appointment Duration20 years (closed 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMankinholes
Mankinholes Village
Todmorden
Lancashire
OL14 6HR
Director NameMrs Christine Taylor
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1991(4 months, 1 week after company formation)
Appointment Duration19 years, 11 months (closed 06 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMankinholes
Mankinholes Village
Todmorden
Lancashire
OL14 6HR
Director NameColin Campbell Gray
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(3 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 12 January 1997)
RoleCompany Director
Correspondence AddressBradnor House
Hollingrove
Todmorden
Lancashire
OL14 8BR
Director NameMrs Rosa Helen Gray
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(4 months, 1 week after company formation)
Appointment Duration12 years, 7 months (resigned 26 April 2004)
RoleCompany Director
Correspondence AddressBradnor House
Hollingrove
Todmorden
Lancashire
OL14 8BR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street Manchester
Lancashire
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,376
Current Liabilities£5,376

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011Application to strike the company off the register (3 pages)
17 May 2011Application to strike the company off the register (3 pages)
14 June 2010Director's details changed for Mr John Raymond Taylor on 9 May 2010 (2 pages)
14 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 100
(5 pages)
14 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 100
(5 pages)
14 June 2010Director's details changed for Mr John Raymond Taylor on 9 May 2010 (2 pages)
14 June 2010Director's details changed for Mrs Christine Taylor on 9 May 2010 (2 pages)
14 June 2010Director's details changed for Mrs Christine Taylor on 9 May 2010 (2 pages)
14 June 2010Director's details changed for Mr John Raymond Taylor on 9 May 2010 (2 pages)
14 June 2010Director's details changed for Mrs Christine Taylor on 9 May 2010 (2 pages)
14 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 100
(5 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 May 2009Return made up to 09/05/09; full list of members (4 pages)
27 May 2009Return made up to 09/05/09; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 May 2008Return made up to 09/05/08; full list of members (4 pages)
27 May 2008Return made up to 09/05/08; full list of members (4 pages)
30 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 June 2007Return made up to 09/05/07; no change of members (7 pages)
18 June 2007Return made up to 09/05/07; no change of members (7 pages)
17 August 2006Return made up to 09/05/06; full list of members (7 pages)
17 August 2006Return made up to 09/05/06; full list of members (7 pages)
28 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
28 June 2006Accounts made up to 30 September 2005 (2 pages)
23 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
23 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
6 June 2005Return made up to 09/05/05; full list of members (7 pages)
6 June 2005Return made up to 09/05/05; full list of members (7 pages)
25 June 2004Return made up to 09/05/04; full list of members (7 pages)
25 June 2004Return made up to 09/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
  • 363(288) ‐ Director resigned
(7 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
18 June 2003Return made up to 09/05/03; full list of members (7 pages)
18 June 2003Return made up to 09/05/03; full list of members (7 pages)
14 July 2002Return made up to 09/05/02; full list of members (7 pages)
14 July 2002Return made up to 09/05/02; full list of members (7 pages)
28 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
28 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
19 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
19 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
9 May 2001Return made up to 09/05/01; full list of members (7 pages)
9 May 2001Return made up to 09/05/01; full list of members (7 pages)
31 July 2000Return made up to 09/05/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(7 pages)
31 July 2000Return made up to 09/05/00; full list of members (7 pages)
31 July 2000Return made up to 09/05/99; full list of members (7 pages)
29 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
29 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
22 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 November 1998Declaration of satisfaction of mortgage/charge (1 page)
25 November 1998Declaration of satisfaction of mortgage/charge (1 page)
31 May 1998Return made up to 09/05/98; no change of members (4 pages)
31 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 May 1998Return made up to 09/05/98; no change of members (4 pages)
31 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
3 June 1997Return made up to 09/05/97; full list of members (6 pages)
3 June 1997Return made up to 09/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1997Director resigned (1 page)
25 January 1997Director resigned (1 page)
17 July 1996Particulars of mortgage/charge (4 pages)
17 July 1996Particulars of mortgage/charge (4 pages)
16 May 1996Return made up to 09/05/96; no change of members (5 pages)
16 May 1996Return made up to 09/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
20 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
26 May 1995Return made up to 09/05/95; full list of members (8 pages)
26 May 1995Return made up to 09/05/95; full list of members (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)