Company NameChelwood (FE) Limited
DirectorLene Pickford
Company StatusDissolved
Company Number02660744
CategoryPrivate Limited Company
Incorporation Date4 November 1991(32 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLene Pickford
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 4 months
RoleNon Exec Director
Correspondence Address97 Albert Road West
Bolton
Lancashire
BL1 5ED
Secretary NameQuadrangle Secretaries Limited (Corporation)
StatusCurrent
Appointed18 March 1994(2 years, 4 months after company formation)
Appointment Duration30 years, 1 month
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameMr Clifford Malcolm Rawlinson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 month, 2 weeks after company formation)
Appointment Duration11 months (resigned 16 November 1992)
RoleBusiness Methods Consultant
Correspondence AddressArden Lea Chorley New Road
Bolton
Lancashire
BL1 5AZ
Secretary NameMrs Lynda Wilcox
NationalityBritish
StatusResigned
Appointed20 December 1991(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 1994)
RoleCompany Director
Correspondence Address1 Broadwell Drive
Pennington
Leigh
WN7 3NE
Director NameSemar Systems Limited (Corporation)
StatusResigned
Appointed20 December 1991(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 08 June 1994)
Correspondence AddressGenei House Bentinck Street
Bolton
BL1 4QG
Director NameSemar Systems Limited (Corporation)
StatusResigned
Appointed20 December 1991(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 20 December 1991)
Correspondence AddressGenei House Bentinck Street
Bolton
BL1 4QG

Location

Registered AddressMilner Boardman, Century House
Ashley Road, Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

13 July 2000Dissolved (1 page)
13 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
2 March 2000Liquidators statement of receipts and payments (5 pages)
8 October 1999Liquidators statement of receipts and payments (5 pages)
18 April 1999Registered office changed on 18/04/99 from: 28A the downs altrincham cheshire WA14 2PU (1 page)
6 April 1999Appointment of a voluntary liquidator (1 page)
6 April 1999Resignation of a liquidator (1 page)
7 September 1998Liquidators statement of receipts and payments (5 pages)
9 March 1998Liquidators statement of receipts and payments (5 pages)
5 September 1997Liquidators statement of receipts and payments (5 pages)
10 April 1997Liquidators statement of receipts and payments (5 pages)
12 September 1996Liquidators statement of receipts and payments (5 pages)
20 March 1996Liquidators statement of receipts and payments (5 pages)
19 October 1995Liquidators statement of receipts and payments (10 pages)