Company NameMelbourn Property Company Limited
DirectorsJohn Reginald Bown and Brian Sheppard
Company StatusDissolved
Company Number00651342
CategoryPrivate Limited Company
Incorporation Date3 March 1960(64 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Reginald Bown
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleFinance Director
Correspondence AddressLittlecourt Peers Drive
Aspley Guise
Milton Keynes
Bucks
MK17 8JP
Director NameMr Brian Sheppard
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Gables 84 Downlands
Royston
Hertfordshire
SG8 5BY
Secretary NameMr John Reginald Bown
NationalityBritish
StatusCurrent
Appointed29 July 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressLittlecourt Peers Drive
Aspley Guise
Milton Keynes
Bucks
MK17 8JP
Director NameMr Ronald Horace Bousted
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(31 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 December 1997)
RoleSales Director
Correspondence Address2 Aldgate Close
Potton
Sandy
Bedfordshire
SG19 2RU
Director NameMr Anthony Alan Hayes
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(31 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 December 1997)
RoleConstruction Director
Correspondence Address30 Old School Close
Codicote
Hitchin
Hertfordshire
SG4 8YJ

Location

Registered Address4-8 Tabernacle Street
London
EC2A 4UH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 June 2014Bona Vacantia disclaimer (1 page)
17 June 2014Bona Vacantia disclaimer (1 page)
20 January 2009Bona Vacantia disclaimer (1 page)
8 June 2000Dissolved (1 page)
8 March 2000Return of final meeting in a members' voluntary winding up (3 pages)
18 May 1999Registered office changed on 18/05/99 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page)
6 May 1999Appointment of a voluntary liquidator (1 page)
6 May 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 May 1999Declaration of solvency (3 pages)
22 January 1999Full accounts made up to 31 March 1998 (14 pages)
30 July 1998Return made up to 24/07/98; no change of members (4 pages)
23 January 1998Accounts for a medium company made up to 31 March 1997 (13 pages)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
28 November 1997Registered office changed on 28/11/97 from: ivel house, mill lane, biggleswade, bedfordshire. SG18 8AZ (1 page)
6 August 1997Declaration of satisfaction of mortgage/charge (1 page)
6 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1997Return made up to 24/07/97; full list of members (6 pages)
4 February 1997Declaration of satisfaction of mortgage/charge (1 page)
23 October 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
4 September 1996Declaration of satisfaction of mortgage/charge (1 page)
12 August 1996£ ic 181456/81456 06/08/96 £ sr 100000@1=100000 (1 page)
30 July 1996Return made up to 24/07/96; no change of members (4 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (18 pages)
24 May 1996Declaration of satisfaction of mortgage/charge (1 page)
24 May 1996Declaration of satisfaction of mortgage/charge (1 page)
24 May 1996Declaration of satisfaction of mortgage/charge (1 page)
24 May 1996Declaration of satisfaction of mortgage/charge (1 page)
24 May 1996Declaration of satisfaction of mortgage/charge (1 page)
24 May 1996Declaration of satisfaction of mortgage/charge (1 page)
24 May 1996Declaration of satisfaction of mortgage/charge (1 page)
24 May 1996Declaration of satisfaction of mortgage/charge (1 page)
28 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Return made up to 29/07/95; no change of members (4 pages)
27 July 1995Accounts for a medium company made up to 30 September 1994 (18 pages)
29 September 1987Particulars of mortgage/charge (3 pages)
5 September 1973Particulars of mortgage/charge (4 pages)
3 March 1960Incorporation (17 pages)