Active - Proposal to Strike off
Company Information for CHELWOOD (DTI) LIMITED
CHAMBERS BUSINESS RECOVERY, CONSULTANTS C/O VANTAGE, 20-24 KIRBY STREET, LONDON, EC1N 8TS,
|
Company Registration Number
02496047
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CHELWOOD (DTI) LIMITED | |
Legal Registered Office | |
CHAMBERS BUSINESS RECOVERY CONSULTANTS C/O VANTAGE 20-24 KIRBY STREET LONDON EC1N 8TS Other companies in EC1N | |
Company Number | 02496047 | |
---|---|---|
Company ID Number | 02496047 | |
Date formed | 1990-04-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/1993 | |
Account next due | 31/08/1995 | |
Latest return | 30/11/1995 | |
Return next due | 28/12/1996 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2019-03-08 09:33:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHELWOOD (DTH) LIMITED |
||
LENE PICKFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QUADRANGLE SECRETARIES LIMITED |
Company Secretary | ||
STOORNE SERVICES LIMITED |
Director | ||
SEMAR SYSTEMS LIMITED |
Director | ||
LYNDA WILCOX |
Company Secretary | ||
JOHN EDMUND WEBSTER |
Director | ||
LYNDA WILCOX |
Director | ||
RICHARD BARRY GREEN |
Director | ||
CLIFFORD MALCOLM RAWLINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHELWOOD (SE) LIMITED | Director | 1994-06-08 | CURRENT | 1971-10-19 | Liquidation | |
CHELWOOD (DTH) LIMITED | Director | 1991-12-20 | CURRENT | 1990-04-25 | Active - Proposal to Strike off | |
CHELWOOD (SE) LIMITED | Director | 1991-11-30 | CURRENT | 1971-10-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/02/04 FROM: CHAMBERS BUSINESS RECOVERY CONSULTANTS LIMITED LEVEL 4 314 REGENTS PARK ROAD FINCHLEY LONDON N3 2JX | |
287 | REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 3 DYERS BUILDINGS HOLBORN LONDON EC1N 2JT | |
600 | APPOINTMENT OF LIQUIDATOR | |
MISC | O/C - REPLACEMENT OF LIQUIDATOR | |
287 | REGISTERED OFFICE CHANGED ON 20/12/01 FROM: ALBERTON HOUSE ST MARYS PARSONAGE MANCHESTER M3 2WJ | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.20 | STATEMENT OF AFFAIRS | |
287 | REGISTERED OFFICE CHANGED ON 12/03/96 FROM: 4TH FLOOR THE QUADRANGLE IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1YX | |
288 | DIRECTOR RESIGNED | |
363x | RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
363x | RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/93 | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/10 | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
SRES01 | ADOPT MEM AND ARTS 01/05/94 | |
SRES02 | REREGISTRATION PLC-PRI 01/05/94 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
287 | REGISTERED OFFICE CHANGED ON 22/04/94 FROM: GENEI HOUSE BENTINCK STREET BOLTON BL1 4QG | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED DUNNAGE TECHNOLOGY INTERNATIONAL PLC CERTIFICATE ISSUED ON 17/03/94 | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/92 | |
363x | RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
43(3) | APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC | |
43(3)e | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC | |
AUDS | AUDITORS' STATEMENT | |
BS | BALANCE SHEET | |
AUDR | AUDITORS' REPORT | |
SRES02 | REREGISTRATION PRI-PLC 08/06/92 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/91 | |
363x | RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SA | SHARES AGREEMENT OTC |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.33 | 9 |
MortgagesNumMortOutstanding | 1.65 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.67 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7415 - Holding Companies including Head Offices
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as CHELWOOD (DTI) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |