Company NameChelgrave Limited
Company StatusDissolved
Company Number01767336
CategoryPrivate Limited Company
Incorporation Date4 November 1983(40 years, 6 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NamePeter Joseph Mansel Davies
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(8 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 14 September 2004)
RoleCompany Director
Correspondence Address3532 Oakhill Lane
Long Grove
Illinois
60047
United States
Director NameMr Howell Mansel Davies
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(10 years, 4 months after company formation)
Appointment Duration10 years, 5 months (closed 14 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGosmore House
Hitchin Road Gosmore
Hitchin
Hertfordshire
SG4 7QH
Secretary NameMr Howell Mansel Davies
NationalityBritish
StatusClosed
Appointed27 June 2002(18 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 14 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGosmore House
Hitchin Road Gosmore
Hitchin
Hertfordshire
SG4 7QH
Director NameAnn Tania Donovan Davies
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(8 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 November 2001)
RoleCompany Director
Correspondence AddressGosmore House
Hitchin
Hertfordshire
SG4 7QH
Secretary NameAnn Tania Donovan Davies
NationalityBritish
StatusResigned
Appointed30 September 1992(8 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 November 2001)
RoleCompany Director
Correspondence AddressGosmore House
Hitchin
Hertfordshire
SG4 7QH

Location

Registered Address16 Old Bailey
London
EC4M 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£267,631
Current Liabilities£1,337,540

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
20 April 2004Application for striking-off (1 page)
28 October 2003Return made up to 30/09/03; full list of members (8 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned;director resigned (1 page)
25 March 2002Return made up to 30/09/01; full list of members (8 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 June 2001Return made up to 30/09/00; full list of members (8 pages)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DW (1 page)
31 March 2000Full accounts made up to 31 March 1999 (10 pages)
21 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 21/10/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 October 1998Return made up to 30/09/98; full list of members (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
31 October 1997Return made up to 30/09/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
7 October 1996Return made up to 30/09/96; full list of members (7 pages)
8 February 1996Full accounts made up to 31 March 1995 (9 pages)
12 December 1995Registered office changed on 12/12/95 from: kudu house enterprise park hunters road corby northamptonshire NN17 1JE (1 page)
11 October 1995Return made up to 30/09/95; no change of members (4 pages)
24 March 1995Registered office changed on 24/03/95 from: 8 baltic street london EC17 0TB (1 page)