Company NameMeltis Plc
Company StatusDissolved
Company Number00193530
CategoryPublic Limited Company
Incorporation Date2 November 1923(99 years, 5 months ago)
Dissolution Date5 July 2011 (11 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameJaya Joe Boen Tan
Date of BirthOctober 1947 (Born 75 years ago)
NationalityMalaysian
StatusClosed
Appointed24 July 1995(71 years, 9 months after company formation)
Appointment Duration15 years, 11 months (closed 05 July 2011)
RoleCompany Director
Correspondence Address9 Lorong Taman Pantai Lima
Bukit Pantai
59100 Kuala Lumpur
Foreign
Secretary NameEric Bowes Lewis
NationalityBritish
StatusClosed
Appointed24 July 1995(71 years, 9 months after company formation)
Appointment Duration15 years, 11 months (closed 05 July 2011)
RoleCompany Director
Correspondence AddressCarabel 20 Wadham Close
Shepperton
Middlesex
TW17 9HT
Director NameTajuddin Joe Hok Tan
Date of BirthNovember 1955 (Born 67 years ago)
NationalityMalaysian
StatusClosed
Appointed27 July 1995(71 years, 9 months after company formation)
Appointment Duration15 years, 11 months (closed 05 July 2011)
RoleCompany Director
Correspondence Address16 Lorong Taman Pantai 7
Kuala Lumpur 59100
Malaysia
Foreign
Director NameJereme Tan
Date of BirthDecember 1952 (Born 70 years ago)
NationalityMalaysian
StatusClosed
Appointed27 September 1995(71 years, 11 months after company formation)
Appointment Duration15 years, 9 months (closed 05 July 2011)
RoleManager
Correspondence Address9 Jalan Batu Laut 2
Bukit Seputeh
Kuala Lumpur
58000
Director NameMr Michael John Rowan
Date of BirthJuly 1938 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1995(71 years, 11 months after company formation)
Appointment Duration15 years, 9 months (closed 05 July 2011)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address4 Napier Place
London
W14 8LG
Director NameMr Paul David Mustoe
Date of BirthApril 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(67 years, 11 months after company formation)
Appointment Duration4 years (resigned 09 October 1995)
RoleDirector-Confectionery Trade
Country of ResidenceUnited Kingdom
Correspondence Address47 Church End
Biddenham
Bedfordshire
MK40 4AS
Director NameMichael Pert Q.C.
Date of BirthMay 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(67 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 July 1994)
RoleBarrister
Correspondence Address32 Bushmead Avenue
Bedford
Bedfordshire
MK40 3QN
Director NameMr Mervyn Richard Weeden
Date of BirthFebruary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(67 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 December 1995)
RoleDirector-Confectionery Trade
Correspondence Address25 Shaftesbury Avenue
Bedford
Bedfordshire
MK40 3RZ
Secretary NameMichael Pert Q.C.
NationalityBritish
StatusResigned
Appointed26 September 1991(67 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 September 1995)
RoleCompany Director
Correspondence Address32 Bushmead Avenue
Bedford
Bedfordshire
MK40 3QN
Director NameIshwar Nahappan
Date of BirthDecember 1949 (Born 73 years ago)
NationalityMalaysian
StatusResigned
Appointed04 July 1994(70 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 July 1995)
RoleBarrister
Correspondence Address4 King Albert Park
Singapore
Foreign
Director NameGeoffrey Edwin Frisby Taylor
Date of BirthAugust 1932 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(70 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1995)
RoleChartered Accountant
Correspondence AddressThe Thatched Cottage Normandy House
Southview Road
Crowborough
East Sussex
TN6 1HW

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
14 September 2009Restoration by order of the court (3 pages)
14 September 2009Restoration by order of the court (3 pages)
13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
27 August 1999Receiver's abstract of receipts and payments (2 pages)
27 August 1999Receiver ceasing to act (1 page)
27 August 1999Receiver's abstract of receipts and payments (2 pages)
27 August 1999Receiver ceasing to act (1 page)
4 May 1999Receiver's abstract of receipts and payments (2 pages)
4 May 1999Receiver's abstract of receipts and payments (2 pages)
30 June 1998Receiver's abstract of receipts and payments (2 pages)
30 June 1998Receiver's abstract of receipts and payments (2 pages)
2 May 1997Receiver's abstract of receipts and payments (3 pages)
2 May 1997Receiver's abstract of receipts and payments (3 pages)
17 July 1996Statement of Affairs in administrative receivership following report to creditors (70 pages)
17 July 1996Statement of Affairs in administrative receivership following report to creditors (70 pages)
25 June 1996Administrative Receiver's report (5 pages)
25 June 1996Administrative Receiver's report (5 pages)
25 April 1996Registered office changed on 25/04/96 from: 34/36 grays inn road london WC1X 8HR (1 page)
25 April 1996Registered office changed on 25/04/96 from: 34/36 grays inn road london WC1X 8HR (1 page)
22 April 1996Appointment of receiver/manager (2 pages)
22 April 1996Appointment of receiver/manager (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (1 page)
17 October 1995Return made up to 26/09/95; full list of members (8 pages)
17 October 1995Return made up to 26/09/95; full list of members (8 pages)
16 October 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
16 October 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
12 October 1995Auditor's resignation (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Auditor's resignation (1 page)
12 October 1995Director resigned (1 page)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (1 page)
4 October 1995New director appointed (2 pages)
28 September 1995Secretary resigned (2 pages)
28 September 1995Secretary resigned (1 page)
18 September 1995Full accounts made up to 31 December 1994 (23 pages)
18 September 1995Full accounts made up to 31 December 1994 (23 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New secretary appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Registered office changed on 16/08/95 from: miller road bedford MK42 9PB (1 page)
16 August 1995Director resigned (2 pages)
16 August 1995Registered office changed on 16/08/95 from: miller road bedford MK42 9PB (1 page)
16 August 1995New director appointed (2 pages)
16 August 1995New secretary appointed (1 page)
16 August 1995New director appointed (2 pages)
27 June 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
27 June 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (118 pages)
2 November 1923Incorporation (25 pages)
2 November 1923Incorporation (25 pages)