Company NameChelfields Limited
DirectorsDouglas John Corbitt and Victoria Jane Peters
Company StatusDissolved
Company Number02945732
CategoryPrivate Limited Company
Incorporation Date5 July 1994(29 years, 10 months ago)

Business Activity

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

Directors

Director NameDouglas John Corbitt
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1995(1 year after company formation)
Appointment Duration28 years, 9 months
RoleSales+Marketing Consultant
Correspondence Address5 Lonsdale Road
Roker
Sunderland
Tyne & Wear
SR6 9TB
Director NameVictoria Jane Peters
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1995(1 year after company formation)
Appointment Duration28 years, 9 months
RoleProduct Development
Correspondence AddressTemple Thornton Northside
Morpeth
Northumberland
NE61 3SP
Secretary NameDouglas John Corbitt
NationalityBritish
StatusCurrent
Appointed06 July 1995(1 year after company formation)
Appointment Duration28 years, 9 months
RoleSales+Marketing Consultant
Correspondence Address5 Lonsdale Road
Roker
Sunderland
Tyne & Wear
SR6 9TB
Director NameSydney Cooper
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(2 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 13 May 1996)
RoleCompany Director
Correspondence AddressThe Farmhouse
Stop Hill Alnwick Moor
Alnwick
Northumberland
NE66 2AR
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed05 July 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 July 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameCamden Company Services Limited (Corporation)
StatusResigned
Appointed21 July 1994(2 weeks, 2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 July 1995)
Correspondence Address3rd Floor 314 Regents Park Road
Finchley
London
N3 2LT

Location

Registered AddressValentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

15 October 1998Dissolved (1 page)
15 July 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
19 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 1997Statement of affairs (9 pages)
19 August 1997Appointment of a voluntary liquidator (1 page)
23 July 1997Registered office changed on 23/07/97 from: 314 regents park road finchley london N3 2LT (1 page)
21 October 1996Return made up to 05/07/96; no change of members (4 pages)
21 October 1996Director resigned (1 page)
9 August 1996Accounts for a small company made up to 31 July 1995 (8 pages)
12 September 1995New director appointed (2 pages)
12 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 September 1995Return made up to 05/07/95; full list of members (4 pages)