Company NameChellambay Limited
Company StatusDissolved
Company Number03848548
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDerek Law Mellor
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1999(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (closed 22 January 2002)
RoleHaulier
Correspondence Address65 Hollingworth Road
Littleborough
Lancashire
OL15 0AU
Secretary NameTracey Mellor
NationalityBritish
StatusClosed
Appointed05 October 1999(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (closed 22 January 2002)
RoleLicencee
Correspondence Address65 Hollingworth Road
Littleborough
Lancashire
OL15 0AU
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressHarvester House, 37 Peter Street
Manchester
Lancashire
M2 5GB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£518
Cash£2
Current Liabilities£5,520

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
17 August 2001Application for striking-off (1 page)
30 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
7 February 2001Return made up to 27/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
13 October 1999Secretary resigned;director resigned (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
27 September 1999Incorporation (15 pages)