Company NameChelski Limited
Company StatusDissolved
Company Number04838605
CategoryPrivate Limited Company
Incorporation Date19 July 2003(20 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr David Scott
StatusClosed
Appointed05 October 2017(14 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address15 Staindrop Rd Staindrop Road
West Auckland
Bishop Auckland
DL14 9JU
Director NameMrs Nicola Gillard
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2020(16 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 8/9 Welbury Way
Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE
Director NameMr Robert Gillard
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Victoria House
47 Surtees Street
Bishop Auckland
County Durham
DL14 7DJ
Secretary NameMrs Nicola Gillard
StatusResigned
Appointed01 January 2008(4 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 August 2014)
RoleCompany Director
Correspondence Address18 High Street
Witton Le Wear
Bishop Auckland
County Durham
DL14 0AY
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameEdgerton Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence AddressSpringfiled Hall
Thornhill Road
Huddersfield
West Yorkshire
HD3 3AU
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameShipley Secretarial Limited (Corporation)
StatusResigned
Appointed15 August 2006(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2008)
Correspondence Address37 Fernbank Drive
Bingley
West Yorkshire
BD16 4PJ

Contact

Websitewww.chelskiblue.com

Location

Registered AddressUnits 8/9 Welbury Way
Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Les Mason
50.00%
Ordinary
50 at £1Robert Ronald Gillard
50.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

29 October 2017Current accounting period extended from 31 July 2017 to 31 October 2017 (1 page)
11 October 2017Registered office address changed from 37 Shiphay Lane Torquay TQ2 7DU to 15 Staindrop Rd Staindrop Road West Auckland Bishop Auckland DL14 9JU on 11 October 2017 (1 page)
11 October 2017Appointment of Mr David Scott as a secretary on 5 October 2017 (2 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
24 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
11 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
5 September 2014Termination of appointment of Nicola Gillard as a secretary on 29 August 2014 (1 page)
7 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
14 October 2013Secretary's details changed for Mrs Nicola Gillard on 4 October 2013 (2 pages)
14 October 2013Secretary's details changed for Mrs Nicola Gillard on 4 October 2013 (2 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 October 2011Registered office address changed from 10 Fore Street St Marychurch Torquay TQ1 4NE on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 10 Fore Street St Marychurch Torquay TQ1 4NE on 5 October 2011 (1 page)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
27 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (9 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (9 pages)
12 November 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
20 October 2009Annual return made up to 19 July 2009 (4 pages)
13 November 2008Return made up to 19/07/08; full list of members (4 pages)
4 November 2008Registered office changed on 04/11/2008 from 26A fore street st marychurch torquay devon TQ1 4LY (1 page)
19 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
3 July 2008Registered office changed on 03/07/2008 from 1 parkview court st pauls road shipley west yorkshire BD18 3DZ (1 page)
17 March 2008Appointment terminated secretary shipley secretarial LIMITED (1 page)
17 March 2008Secretary appointed nicola gillard (2 pages)
5 December 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
16 August 2007Return made up to 19/07/07; full list of members (6 pages)
12 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006New secretary appointed (2 pages)
23 August 2006Return made up to 19/07/06; full list of members (7 pages)
4 July 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
14 September 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
14 July 2004Return made up to 19/07/04; full list of members (6 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003Ad 06/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2003Registered office changed on 20/10/03 from: 1 whidborne close torquay devon TQ1 2PF (1 page)
20 October 2003New director appointed (2 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003Director resigned (1 page)
19 July 2003Incorporation (14 pages)