Company NameMellett & Son Limited
DirectorsAnthony George Mellett and Myra Mellett
Company StatusDissolved
Company Number00838633
CategoryPrivate Limited Company
Incorporation Date23 February 1965(59 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAnthony George Mellett
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(26 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address66 Ridge Way
Marlpit Hill
Edenbridge
Kent
TN8 6AP
Director NameMyra Mellett
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(26 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address104 Harestone Valley Road
Caterham
Surrey
CR3 6HF
Secretary NameMyra Mellett
NationalityBritish
StatusCurrent
Appointed01 December 1991(26 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address104 Harestone Valley Road
Caterham
Surrey
CR3 6HF
Director NameNoel David Sleigh
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(26 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 October 1996)
RoleSolicitor
Correspondence Address1 Totteridge Farm
70 Totteridge Village
London
NI0 8AE

Location

Registered AddressMartion House
26/30 Old Church Street
Chelsea
London
SW3 5BY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 December 1998Dissolved (1 page)
11 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
24 July 1998Liquidators statement of receipts and payments (6 pages)
17 July 1997Statement of affairs (7 pages)
4 July 1997Registered office changed on 04/07/97 from: 138 streatham high road london. SW16 1BJ (2 pages)
2 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
2 July 1997Appointment of a voluntary liquidator (2 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 December 1996Return made up to 01/12/96; no change of members (4 pages)
16 October 1996Director resigned (1 page)
24 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
6 December 1995Return made up to 01/12/95; full list of members (6 pages)