Company NameChelverton Properties Limited
Company StatusDissolved
Company Number03955080
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years ago)
Dissolution Date25 January 2005 (19 years, 2 months ago)
Previous NameWansco 392 Limited

Business Activity

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

Directors

Director NameSimon Bruce Morgan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(2 years, 3 months after company formation)
Appointment Duration1 month (resigned 12 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetherhope House
Netherhope Lane
Tidenham
Gloucestershire
NP16 7JG
Wales
Secretary NameMr Richard Raymond Emile Manin
NationalityBritish
StatusResigned
Appointed12 July 2002(2 years, 3 months after company formation)
Appointment Duration3 months (resigned 15 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 Sheen Lane
East Sheen
London
SW14 8RL
Director NameWWH Company Directors Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address10-22 Victoria Street
Bristol
Avon
BS1 6FQ
Secretary NameWWH Company Managment Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address10/22 Victoria Street
Bristol
Avon
BS1 6FQ

Location

Registered Address31 Sackville Street
London
W1S 3DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
27 July 2004Director's particulars changed (1 page)
14 July 2004Director resigned (1 page)
20 January 2004Strike-off action suspended (1 page)
21 October 2003First Gazette notice for compulsory strike-off (1 page)
10 January 2003Secretary resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Secretary resigned (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
30 May 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
5 February 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
21 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
24 April 2001Return made up to 23/03/01; full list of members (6 pages)
13 December 2000Company name changed wansco 392 LIMITED\certificate issued on 14/12/00 (2 pages)
23 March 2000Incorporation (26 pages)