Company NameUlwell Chalets Limited
Company StatusDissolved
Company Number03929454
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameStepland Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan William Ewen Deare
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(2 weeks, 1 day after company formation)
Appointment Duration10 years, 5 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Swanbrook Mews
Kings Road West
Swanage
Dorset
BH19 1HR
Secretary NameKenneth Frank Morgan
NationalityBritish
StatusClosed
Appointed12 March 2010(10 years after company formation)
Appointment Duration5 months, 1 week (closed 17 August 2010)
RoleCompany Director
Correspondence AddressThe Dell Hurst Lane
Egham
Surrey
TW20 8QJ
Secretary NameSusan Tolliday
NationalityBritish
StatusResigned
Appointed07 March 2000(2 weeks, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 September 2000)
RoleLegal Secretary
Correspondence AddressCobweb Cottage
Belle Vue Road
Swanage
Dorset
BH19 2HP
Secretary NamePeter Michael Ryan
NationalityBritish
StatusResigned
Appointed26 September 2000(7 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 12 March 2010)
RoleCompany Director
Correspondence Address4 Argyle Road
Swanage
Dorset
BH19 1HZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Dell
Hurst Lane
Egham
Surrey
TW20 8QJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardVirginia Water
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Appointment of Kenneth Frank Morgan as a secretary (3 pages)
16 March 2010Registered office address changed from 4 Argyle Road Swanage Dorset BH19 1HZ on 16 March 2010 (2 pages)
16 March 2010Termination of appointment of Peter Ryan as a secretary (2 pages)
16 March 2010Termination of appointment of Peter Ryan as a secretary (2 pages)
16 March 2010Appointment of Kenneth Frank Morgan as a secretary (3 pages)
16 March 2010Registered office address changed from 4 Argyle Road Swanage Dorset BH19 1HZ on 16 March 2010 (2 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
26 November 2009Annual return made up to 28 February 2008 with a full list of shareholders (10 pages)
26 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
26 November 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
26 November 2009Annual return made up to 28 February 2008 with a full list of shareholders (10 pages)
26 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
26 November 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
26 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
26 November 2007Accounts made up to 28 February 2007 (2 pages)
21 March 2007Return made up to 07/02/07; full list of members (8 pages)
21 March 2007Return made up to 07/02/07; full list of members (8 pages)
31 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
31 October 2006Accounts made up to 28 February 2006 (2 pages)
8 February 2006Return made up to 07/02/06; full list of members (8 pages)
8 February 2006Return made up to 07/02/06; full list of members (8 pages)
21 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
21 December 2005Accounts made up to 28 February 2005 (2 pages)
15 February 2005Return made up to 07/02/05; full list of members (8 pages)
15 February 2005Return made up to 07/02/05; full list of members (8 pages)
30 December 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
30 December 2004Accounts made up to 28 February 2004 (3 pages)
9 March 2004Return made up to 21/02/04; full list of members (8 pages)
9 March 2004Return made up to 21/02/04; full list of members (8 pages)
27 September 2003Accounts made up to 28 February 2003 (2 pages)
27 September 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
26 March 2003Return made up to 21/02/03; full list of members (8 pages)
26 March 2003Return made up to 21/02/03; full list of members (8 pages)
19 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
19 December 2002Accounts made up to 28 February 2002 (2 pages)
5 August 2002Return made up to 21/02/02; full list of members (8 pages)
5 August 2002Return made up to 21/02/02; full list of members (8 pages)
7 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001Return made up to 21/02/01; full list of members (7 pages)
2 March 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
2 March 2001Accounts made up to 28 February 2001 (2 pages)
28 September 2000Registered office changed on 28/09/00 from: fleet court new fields stinsford road poole dorset BH17 0NF (1 page)
28 September 2000Registered office changed on 28/09/00 from: fleet court new fields stinsford road poole dorset BH17 0NF (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000Registered office changed on 22/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 March 2000Registered office changed on 22/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (1 page)
13 March 2000Company name changed stepland LIMITED\certificate issued on 14/03/00 (2 pages)
13 March 2000Company name changed stepland LIMITED\certificate issued on 14/03/00 (2 pages)
21 February 2000Incorporation (14 pages)
21 February 2000Incorporation (14 pages)