Company NameChelway Services Limited
Company StatusDissolved
Company Number05770217
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years ago)
Dissolution Date1 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameAlan James Knowles
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(1 month after company formation)
Appointment Duration7 years, 11 months (closed 01 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Regents Court
St. Georges Avenue
Weybridge
Surrey
KT13 0DQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address20 Regents Court
St. Georges Avenue
Weybridge
Surrey
KT13 0DQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

2 at £1Venturebay LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£457
Cash£401

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
6 December 2013Application to strike the company off the register (3 pages)
6 December 2013Application to strike the company off the register (3 pages)
6 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-05-06
  • GBP 2
(3 pages)
6 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-05-06
  • GBP 2
(3 pages)
6 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-05-06
  • GBP 2
(3 pages)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
22 May 2012Termination of appointment of Same-Day Company Services Limited as a secretary on 22 May 2012 (1 page)
22 May 2012Termination of appointment of Same-Day Company Services Limited as a secretary (1 page)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
16 April 2012Director's details changed for Alan James Knowles on 1 July 2011 (2 pages)
16 April 2012Director's details changed for Alan James Knowles on 1 July 2011 (2 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
16 April 2012Director's details changed for Alan James Knowles on 1 July 2011 (2 pages)
25 January 2012Registered office address changed from 2 Redcourt Pyrford GU22 8RA on 25 January 2012 (1 page)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
25 January 2012Registered office address changed from 2 Redcourt Pyrford GU22 8RA on 25 January 2012 (1 page)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
15 April 2010Director's details changed for Alan James Knowles on 4 April 2010 (2 pages)
15 April 2010Secretary's details changed for Same-Day Company Services Limited on 4 April 2010 (2 pages)
15 April 2010Secretary's details changed for Same-Day Company Services Limited on 4 April 2010 (2 pages)
15 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
15 April 2010Secretary's details changed for Same-Day Company Services Limited on 4 April 2010 (2 pages)
15 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Alan James Knowles on 4 April 2010 (2 pages)
15 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Alan James Knowles on 4 April 2010 (2 pages)
9 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 April 2009Return made up to 05/04/09; full list of members (3 pages)
16 April 2009Return made up to 05/04/09; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 April 2008Return made up to 05/04/08; full list of members (3 pages)
30 April 2008Director's Change of Particulars / alan knowles / 01/11/2007 / HouseName/Number was: , now: 2; Street was: 44 the woodlands, now: redcourt; Post Town was: esher, now: woking; Post Code was: KT10 8DB, now: GU22 8RA (1 page)
30 April 2008Return made up to 05/04/08; full list of members (3 pages)
30 April 2008Director's change of particulars / alan knowles / 01/11/2007 (1 page)
30 October 2007Registered office changed on 30/10/07 from: 44 the woodlands esher surrey KT10 8DB (1 page)
30 October 2007Registered office changed on 30/10/07 from: 44 the woodlands esher surrey KT10 8DB (1 page)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 April 2007Return made up to 05/04/07; full list of members (2 pages)
24 April 2007Return made up to 05/04/07; full list of members (2 pages)
17 May 2006Registered office changed on 17/05/06 from: 9 perseverance works kingsland road london E2 8DD (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006Registered office changed on 17/05/06 from: 9 perseverance works kingsland road london E2 8DD (1 page)
17 May 2006Director resigned (1 page)
5 April 2006Incorporation (11 pages)
5 April 2006Incorporation (11 pages)