Company NameChelnet Limited
Company StatusDissolved
Company Number07347862
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 7 months ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Victoria Hall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2013(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (closed 30 July 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHigh Knitsley Farm Knitsley Lane
Consett
County Durham
DH8 9EH
Secretary NameCherry Blossom Secretaries Ltd (Corporation)
StatusClosed
Appointed26 October 2011(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 30 July 2013)
Correspondence Address29 Werdohl Business Park
Number One Industrial Estate
Consett
County Durham
DH8 6TJ
Director NameEMB Folds Ltd (Corporation)
StatusClosed
Appointed16 January 2013(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (closed 30 July 2013)
Correspondence AddressMont Fleuri Mahe
Seychelles
Director NameMiss Chelsea Mguigan
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Generation Place
Consett
DH8 5XT
Director NameMrs Laura Jayne Dunn
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(1 year, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 January 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address25 Fairfield
Consett
County Durham
DH8 7HA
Secretary NameCrown Rock Limited (Corporation)
StatusResigned
Appointed17 August 2010(same day as company formation)
Correspondence AddressPalm Grove House PO Box 438
Road Town
Tortola
British Virgin Islands
Secretary NameEaglerising Limited (Corporation)
StatusResigned
Appointed17 August 2010(same day as company formation)
Correspondence AddressPO Box 438
Road Grove House Road Town
Tortola

Location

Registered AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
5 April 2013Application to strike the company off the register (3 pages)
5 April 2013Application to strike the company off the register (3 pages)
17 January 2013Appointment of Emb Folds Ltd as a director (2 pages)
17 January 2013Appointment of Emb Folds Ltd as a director on 16 January 2013 (2 pages)
17 January 2013Appointment of Mrs Victoria Hall as a director on 16 January 2013 (2 pages)
17 January 2013Registered office address changed from 36 Generation Place Consett DH8 5XT United Kingdom on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 36 Generation Place Consett DH8 5XT United Kingdom on 17 January 2013 (1 page)
17 January 2013Termination of appointment of Laura Dunn as a director (1 page)
17 January 2013Termination of appointment of Laura Jayne Dunn as a director on 16 January 2013 (1 page)
17 January 2013Appointment of Mrs Victoria Hall as a director (2 pages)
1 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
1 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 2
(5 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 2
(5 pages)
29 March 2012Termination of appointment of Chelsea Mguigan as a director (1 page)
29 March 2012Termination of appointment of Chelsea Mguigan as a director on 29 March 2012 (1 page)
29 March 2012Appointment of Ms Laura Dunn as a director on 29 March 2012 (2 pages)
29 March 2012Appointment of Ms Laura Dunn as a director (2 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
28 October 2011Appointment of Cherry Blossom Secretaries Ltd as a secretary (2 pages)
28 October 2011Termination of appointment of Eaglerising Limited as a secretary on 26 October 2011 (1 page)
28 October 2011Termination of appointment of Eaglerising Limited as a secretary (1 page)
28 October 2011Appointment of Cherry Blossom Secretaries Ltd as a secretary on 26 October 2011 (2 pages)
21 April 2011Termination of appointment of Crown Rock Limited as a secretary (1 page)
21 April 2011Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
21 April 2011Termination of appointment of Crown Rock Limited as a secretary (1 page)
26 August 2010Appointment of Eaglerising Limited as a secretary (2 pages)
26 August 2010Termination of appointment of Crown Rock Limited as a secretary (1 page)
26 August 2010Appointment of Eaglerising Limited as a secretary (2 pages)
26 August 2010Termination of appointment of Crown Rock Limited as a secretary (1 page)
18 August 2010Current accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
18 August 2010Current accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
17 August 2010Incorporation (23 pages)
17 August 2010Incorporation (23 pages)