CHELFUL LIMITED

Register to unlock more data on OkredoRegister

CHELFUL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01301332

Incorporation date

07/03/1977

Size

Total Exemption Small

Contacts

Registered address

Registered address

35 Tameside Drive, Castle Bromwich, Birmingham B35 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1986)
dot icon29/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon14/02/2012
First Gazette notice for voluntary strike-off
dot icon01/02/2012
Application to strike the company off the register
dot icon13/12/2011
Withdraw the company strike off application
dot icon05/12/2011
Application to strike the company off the register
dot icon01/12/2011
Current accounting period shortened from 2012-01-31 to 2011-12-31
dot icon18/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon09/12/2010
Statement of company's objects
dot icon09/12/2010
Resolutions
dot icon24/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon29/10/2010
Amended total exemption small company accounts made up to 2010-01-31
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon28/06/2010
Appointment of Mr James Charles Shears as a director
dot icon28/06/2010
Termination of appointment of Mervyn Keene as a director
dot icon16/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon16/11/2009
Director's details changed for Philip Ratcliffe on 2009-11-16
dot icon16/11/2009
Director's details changed for Mervyn Peter John Keene on 2009-11-16
dot icon16/11/2009
Director's details changed for Stephen James Grant on 2009-11-16
dot icon16/11/2009
Secretary's details changed for Mr James Charles Shears on 2009-11-16
dot icon01/08/2009
Accounts made up to 2009-01-31
dot icon27/10/2008
Return made up to 21/10/08; full list of members
dot icon27/10/2008
Secretary's Change of Particulars / james shears / 21/10/2008 / HouseName/Number was: , now: adelaide cottage; Street was: 24 burton way, now: the green; Area was: spaldwick, now: ellington; Post Code was: PE28 0YY, now: PE28 0AQ; Country was: , now: united kingdom; Occupation was: group financial controller, now: chartered accountant
dot icon15/10/2008
Registered office changed on 15/10/2008 from 9A south street crowland peterborough PE6 0AH
dot icon06/08/2008
Accounts made up to 2008-01-31
dot icon01/12/2007
Accounts made up to 2007-01-31
dot icon30/10/2007
Return made up to 21/10/07; full list of members
dot icon11/01/2007
Director's particulars changed
dot icon03/11/2006
Accounts made up to 2006-01-31
dot icon25/10/2006
Return made up to 21/10/06; full list of members
dot icon12/01/2006
Return made up to 21/10/05; full list of members
dot icon12/01/2006
Registered office changed on 12/01/06 from: 9A south street crowland peterborough YPE6 0AH
dot icon01/12/2005
Accounts made up to 2005-01-31
dot icon27/05/2005
Director resigned
dot icon27/05/2005
New secretary appointed
dot icon27/05/2005
Secretary resigned
dot icon15/11/2004
Return made up to 30/10/04; full list of members
dot icon29/09/2004
Accounts made up to 2004-01-31
dot icon06/05/2004
Accounts made up to 2003-06-30
dot icon14/01/2004
Director resigned
dot icon11/12/2003
Accounting reference date shortened from 30/06/04 to 31/01/04
dot icon17/11/2003
Return made up to 30/10/03; full list of members
dot icon17/11/2003
Registered office changed on 17/11/03
dot icon20/07/2003
Registered office changed on 20/07/03 from: 35 tameside drive birmingham west midlands B35 7AG
dot icon13/07/2003
Auditor's resignation
dot icon05/06/2003
Declaration of satisfaction of mortgage/charge
dot icon01/06/2003
New secretary appointed;new director appointed
dot icon01/06/2003
New director appointed
dot icon01/06/2003
Secretary resigned;director resigned
dot icon15/05/2003
Declaration of satisfaction of mortgage/charge
dot icon15/05/2003
Declaration of satisfaction of mortgage/charge
dot icon15/05/2003
Declaration of satisfaction of mortgage/charge
dot icon20/02/2003
Full accounts made up to 2002-06-30
dot icon19/11/2002
Return made up to 30/10/02; full list of members
dot icon19/11/2002
Secretary's particulars changed
dot icon13/11/2002
New secretary appointed
dot icon13/11/2002
Secretary resigned
dot icon05/05/2002
Full accounts made up to 2001-06-30
dot icon06/11/2001
Return made up to 30/10/01; full list of members
dot icon28/09/2001
Particulars of mortgage/charge
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon28/12/2000
Full accounts made up to 1998-12-31
dot icon18/12/2000
Director resigned
dot icon06/12/2000
Return made up to 30/10/00; full list of members
dot icon06/12/2000
Director's particulars changed
dot icon06/12/2000
Registered office changed on 06/12/00
dot icon25/10/2000
New secretary appointed
dot icon25/10/2000
Secretary resigned
dot icon26/06/2000
New director appointed
dot icon18/04/2000
Accounting reference date extended from 31/12/99 to 30/06/00
dot icon26/01/2000
Return made up to 30/10/99; full list of members
dot icon26/01/2000
Director's particulars changed
dot icon14/11/1999
Full group accounts made up to 1998-04-30
dot icon02/11/1999
Registered office changed on 02/11/99 from: pybus street derby DE22 3BB
dot icon18/06/1999
Director resigned
dot icon18/03/1999
Particulars of mortgage/charge
dot icon15/03/1999
Resolutions
dot icon10/03/1999
Particulars of mortgage/charge
dot icon10/03/1999
Particulars of mortgage/charge
dot icon08/03/1999
Declaration of satisfaction of mortgage/charge
dot icon08/03/1999
Declaration of satisfaction of mortgage/charge
dot icon08/03/1999
Declaration of satisfaction of mortgage/charge
dot icon08/03/1999
Declaration of satisfaction of mortgage/charge
dot icon08/03/1999
Declaration of satisfaction of mortgage/charge
dot icon05/03/1999
New secretary appointed
dot icon05/03/1999
Secretary resigned
dot icon05/03/1999
Director resigned
dot icon05/03/1999
Director resigned
dot icon05/03/1999
Director resigned
dot icon05/03/1999
Director resigned
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New director appointed
dot icon05/03/1999
Ad 25/02/99--------- £ si 2282953@1=2282953 £ ic 588300/2871253
dot icon05/03/1999
Nc inc already adjusted 25/02/99
dot icon05/03/1999
Resolutions
dot icon05/03/1999
Resolutions
dot icon05/03/1999
Auditor's resignation
dot icon03/03/1999
Delivery ext'd 3 mth 30/04/98
dot icon18/11/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon17/11/1998
Return made up to 30/10/98; no change of members
dot icon25/02/1998
Full accounts made up to 1997-04-30
dot icon10/02/1998
New director appointed
dot icon12/11/1997
Return made up to 01/11/97; full list of members
dot icon07/08/1997
Ad 22/07/97--------- £ si 588000@1=588000 £ ic 300/588300
dot icon07/08/1997
Resolutions
dot icon07/08/1997
Resolutions
dot icon07/08/1997
Resolutions
dot icon07/08/1997
£ nc 50000/638000 22/07/97
dot icon13/12/1996
Return made up to 01/11/96; no change of members
dot icon22/10/1996
Full accounts made up to 1996-04-30
dot icon09/10/1996
Secretary resigned
dot icon31/07/1996
New director appointed
dot icon09/05/1996
New secretary appointed
dot icon09/11/1995
Return made up to 01/11/95; no change of members
dot icon07/08/1995
Full accounts made up to 1995-04-30
dot icon02/08/1995
Resolutions
dot icon30/04/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 01/11/94; full list of members
dot icon20/09/1994
Full accounts made up to 1994-04-30
dot icon01/07/1994
Declaration of satisfaction of mortgage/charge
dot icon01/07/1994
Declaration of satisfaction of mortgage/charge
dot icon16/06/1994
Particulars of mortgage/charge
dot icon19/01/1994
Full accounts made up to 1993-04-30
dot icon12/01/1994
Declaration of mortgage charge released/ceased
dot icon23/12/1993
Director's particulars changed
dot icon18/11/1993
Director resigned
dot icon18/11/1993
Return made up to 01/11/93; full list of members
dot icon18/11/1993
Registered office changed on 18/11/93
dot icon18/11/1993
Director resigned
dot icon28/05/1993
Particulars of mortgage/charge
dot icon27/05/1993
Amended full accounts made up to 1992-04-30
dot icon14/04/1993
Declaration of satisfaction of mortgage/charge
dot icon14/04/1993
Declaration of satisfaction of mortgage/charge
dot icon08/04/1993
Particulars of mortgage/charge
dot icon08/04/1993
Particulars of mortgage/charge
dot icon06/04/1993
Particulars of mortgage/charge
dot icon05/04/1993
Ad 25/03/93--------- £ si 200@1=200 £ ic 100/300
dot icon05/04/1993
Secretary resigned;director resigned;new director appointed
dot icon05/04/1993
Director resigned;new director appointed
dot icon05/04/1993
New secretary appointed
dot icon05/04/1993
Resolutions
dot icon05/04/1993
Resolutions
dot icon05/04/1993
Resolutions
dot icon17/01/1993
Return made up to 01/11/92; full list of members
dot icon15/10/1992
Full accounts made up to 1992-04-30
dot icon01/09/1992
New director appointed
dot icon31/01/1992
Return made up to 31/10/91; no change of members
dot icon22/10/1991
Full accounts made up to 1991-04-30
dot icon13/08/1991
Director resigned
dot icon16/05/1991
Particulars of mortgage/charge
dot icon18/04/1991
Particulars of mortgage/charge
dot icon12/03/1991
Full accounts made up to 1990-04-30
dot icon12/03/1991
Return made up to 31/12/90; full list of members
dot icon24/07/1990
Certificate of change of name
dot icon14/06/1990
Full accounts made up to 1989-04-30
dot icon08/05/1990
Declaration of satisfaction of mortgage/charge
dot icon08/05/1990
Declaration of satisfaction of mortgage/charge
dot icon10/11/1989
Return made up to 01/11/89; full list of members
dot icon02/03/1989
Full accounts made up to 1988-04-30
dot icon02/03/1989
Return made up to 20/12/88; full list of members
dot icon20/01/1989
Certificate of change of name
dot icon05/12/1988
New director appointed
dot icon21/04/1988
Declaration of satisfaction of mortgage/charge
dot icon08/04/1988
Registered office changed on 08/04/88 from: clifton road ashbourne derbyshire DE6 1DR
dot icon05/04/1988
Particulars of mortgage/charge
dot icon23/03/1988
Particulars of mortgage/charge
dot icon03/11/1987
Accounts for a small company made up to 1987-04-30
dot icon03/11/1987
Return made up to 20/10/87; full list of members
dot icon01/05/1987
Registered office changed on 01/05/87 from: chelful works compton ashbourne derby
dot icon01/05/1987
Particulars of mortgage/charge
dot icon03/03/1987
Accounts for a small company made up to 1986-04-30
dot icon03/03/1987
Return made up to 16/11/86; full list of members
dot icon27/05/1986
Accounts for a small company made up to 1985-04-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2010
dot iconLast change occurred
31/01/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2010
dot iconNext account date
31/01/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keene, Mervyn Peter John
Director
08/04/2003 - 21/06/2010
16
Hands, Stephen James
Secretary
25/02/1999 - 29/09/2000
3
Keene, Mervyn Peter John
Secretary
08/04/2003 - 19/05/2005
10
Richardson, Mary Elizabeth
Secretary
30/04/1996 - 25/02/1999
2
Ratcliffe, Philip
Director
26/01/1998 - Present
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELFUL LIMITED

CHELFUL LIMITED is an(a) Dissolved company incorporated on 07/03/1977 with the registered office located at 35 Tameside Drive, Castle Bromwich, Birmingham B35 7AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHELFUL LIMITED?

toggle

CHELFUL LIMITED is currently Dissolved. It was registered on 07/03/1977 and dissolved on 29/05/2012.

Where is CHELFUL LIMITED located?

toggle

CHELFUL LIMITED is registered at 35 Tameside Drive, Castle Bromwich, Birmingham B35 7AG.

What does CHELFUL LIMITED do?

toggle

CHELFUL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHELFUL LIMITED?

toggle

The latest filing was on 29/05/2012: Final Gazette dissolved via voluntary strike-off.