Company NameCheltenham Solutions Limited
Company StatusDissolved
Company Number06625657
CategoryPrivate Limited Company
Incorporation Date20 June 2008(15 years, 10 months ago)
Dissolution Date8 April 2020 (4 years ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Roger Eric Frye
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(7 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 08 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Director NameMr David George Salter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Mosbach Gardens
Hutton
Brentwood
Essex
CM13 2UW
Director NameMs Karen Ann McLeavy
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(3 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 June 2008(same day as company formation)
Correspondence AddressWeir Cottage
2 Laindon Road
Billericay
Essex
CM12 9LD

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Roy Edward Bowden
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

8 April 2020Final Gazette dissolved following liquidation (1 page)
8 January 2020Return of final meeting in a creditors' voluntary winding up (23 pages)
29 April 2019Liquidators' statement of receipts and payments to 15 February 2019 (20 pages)
24 April 2018Liquidators' statement of receipts and payments to 15 February 2018 (24 pages)
9 March 2017Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 9 March 2017 (2 pages)
9 March 2017Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 9 March 2017 (2 pages)
3 March 2017Statement of affairs with form 4.19 (10 pages)
3 March 2017Appointment of a voluntary liquidator (1 page)
3 March 2017Appointment of a voluntary liquidator (1 page)
3 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-16
(1 page)
3 March 2017Statement of affairs with form 4.19 (10 pages)
3 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-16
(1 page)
23 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-22
(3 pages)
23 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-22
(3 pages)
28 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
13 June 2016Termination of appointment of Karen Ann Mcleavy as a director on 1 June 2016 (1 page)
13 June 2016Appointment of Mr Roger Eric Frye as a director on 1 June 2016 (2 pages)
13 June 2016Termination of appointment of Karen Ann Mcleavy as a director on 1 June 2016 (1 page)
13 June 2016Appointment of Mr Roger Eric Frye as a director on 1 June 2016 (2 pages)
18 May 2016Director's details changed for Mrs Karen Ann Mcleavy on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Mrs Karen Ann Mcleavy on 18 May 2016 (2 pages)
17 May 2016Director's details changed for Mrs Karen Ann Mcleavy on 21 June 2015 (2 pages)
17 May 2016Director's details changed for Mrs Karen Ann Mcleavy on 21 June 2015 (2 pages)
17 May 2016Director's details changed for Mrs Karen Ann Mcleavy on 21 June 2015 (2 pages)
17 May 2016Director's details changed for Mrs Karen Ann Mcleavy on 21 June 2015 (2 pages)
18 January 2016Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
18 January 2016Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
25 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
23 July 2014Total exemption full accounts made up to 30 April 2014 (6 pages)
23 July 2014Total exemption full accounts made up to 30 April 2014 (6 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
17 June 2014Company name changed dgs freight LTD\certificate issued on 17/06/14
  • RES15 ‐ Change company name resolution on 2014-06-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2014Company name changed dgs freight LTD\certificate issued on 17/06/14
  • RES15 ‐ Change company name resolution on 2014-06-16
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2014Termination of appointment of Lowtax Secretarial Services Limited as a secretary (1 page)
13 June 2014Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page)
13 June 2014Termination of appointment of Lowtax Secretarial Services Limited as a secretary (1 page)
13 June 2014Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom on 13 June 2014 (1 page)
13 June 2014Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom on 13 June 2014 (1 page)
13 June 2014Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
16 July 2012Director's details changed for Mrs Karen Ann Mcleavy on 6 April 2012 (2 pages)
16 July 2012Director's details changed for Mrs Karen Ann Mcleavy on 6 April 2012 (2 pages)
16 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
16 July 2012Director's details changed for Mrs Karen Ann Mcleavy on 6 April 2012 (2 pages)
18 June 2012Termination of appointment of David Salter as a director (1 page)
18 June 2012Appointment of Mrs Karen Ann Mcleavy as a director (2 pages)
18 June 2012Appointment of Mrs Karen Ann Mcleavy as a director (2 pages)
18 June 2012Termination of appointment of David Salter as a director (1 page)
16 March 2012Company name changed atlas pallet distribution LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
16 March 2012Company name changed atlas pallet distribution LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
3 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
28 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mr David George Salter on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Mr David George Salter on 28 May 2010 (2 pages)
6 April 2010Director's details changed for Mr David George Salter on 21 January 2010 (2 pages)
6 April 2010Director's details changed for Mr David George Salter on 21 January 2010 (2 pages)
24 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
24 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
21 August 2009Return made up to 20/06/09; full list of members (3 pages)
21 August 2009Return made up to 20/06/09; full list of members (3 pages)
20 June 2008Incorporation (18 pages)
20 June 2008Incorporation (18 pages)