Company NameMelch Limited
Company StatusDissolved
Company Number01330452
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 September 1977(46 years, 7 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)
Previous NamePodiatry Association Limited(The)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameNicholas Gilbert
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1991(13 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 11 September 2001)
RolePodiatrist
Correspondence Address34 Huntingdon
Cradley
Malvern
Worcestershire
WR13 5JZ
Director NameMr Jack Redvers Golding
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1991(13 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 11 September 2001)
RolePodiatrist
Correspondence AddressThe Thatched Cottage
Bay Road
Bracknell
Berks
RG12 2HR
Director NameMr Raphael Barry Graham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1991(13 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 11 September 2001)
RolePodiatrist
Country of ResidenceEngland
Correspondence Address6 Orchards
Witham
Essex
CM8 1DW
Director NameMichael James Potter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1991(13 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 11 September 2001)
RoleLecturer
Correspondence AddressDorette Wilkie
Carlisle Road
Eastbourne
E Sussex
BN20 7BN
Director NameMark Teiko Tagoe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1991(13 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 11 September 2001)
RolePodiatrist
Correspondence AddressFairview Cottage
Beehive Road
Binfield
Berks
RG12 8TS
Director NameIan Turbutt
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1991(13 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 11 September 2001)
RolePodiatrist
Correspondence Address18 Chapman Close
Kempston
Bedford
Bedfordshire
MK42 8RU
Director NameChristopher William Lees
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1993(15 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 11 September 2001)
RolePodiatrist
Correspondence AddressLoughton Hall Cottage
Loughton Burwarton
Bridgnorth
Shropshire
WU1 6QP
Director NameBrian Thomas Brown
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1994(17 years after company formation)
Appointment Duration6 years, 12 months (closed 11 September 2001)
RoleSpecialist In Podiatric Surger
Correspondence Address8 Ridge Road Netherton
Teignharvey
Newton Abbot
Devon
TQ12 4RS
Director NameTimothy Edward Kilmartin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1994(17 years after company formation)
Appointment Duration6 years, 12 months (closed 11 September 2001)
RoleSpecialist In Podiatric Surger
Correspondence Address49 Abington Street
The Mounts
Northampton
Northamptonshire
NN1 2LW
Director NameMr Anthony Lewis Stuttard
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(18 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 11 September 2001)
RolePodiatrist
Country of ResidenceEngland
Correspondence AddressHorncliffe Mount Farm
Lomas Lane
Rossendale
Lancashire
BB4 6HU
Secretary NameLewis Stuttard
NationalityBritish
StatusClosed
Appointed01 March 1996(18 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 11 September 2001)
RoleCompany Director
Correspondence AddressHorncliffe Mount Farm
Rawenstall
Lancashire
BB4 6HU
Director NameMr Ceibre Carter
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(13 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 September 1994)
RolePodiatrist
Correspondence Address216 Wallasey Road
Wallasey
Merseyside
L44 2AG
Director NameMr William John Liggins
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed29 March 1991(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1993)
RolePodiatrist
Country of ResidenceUnited Kingdom
Correspondence Address10 Atherstone Road
Hurley
Atherstone
Warwickshire
CV9 2HU
Director NameMr Charles Robert Schreiber
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(13 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 1996)
RoleAdministrator
Correspondence AddressSwaynes Cottage Fore Street
Weston
Hitchin
Hertfordshire
SG4 7AS
Secretary NameMr Charles Robert Schreiber
NationalityBritish
StatusResigned
Appointed29 March 1991(13 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressSwaynes Cottage Fore Street
Weston
Hitchin
Hertfordshire
SG4 7AS
Secretary NameLewis Stuttard
NationalityBritish
StatusResigned
Appointed01 March 1996(18 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 March 1996)
RolePodiatrist
Correspondence AddressHorncliffe Mount Farm
Rawenstall
Lancashire
BB4 6HU

Location

Registered AddressCedar House
698 Green Lanes
Winchmore Hill
London
N21 3RE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,502
Cash£1,304
Current Liabilities£25,776

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
7 November 2000Strike-off action suspended (1 page)
15 August 2000First Gazette notice for compulsory strike-off (1 page)
6 July 1999Annual return made up to 11/02/99 (10 pages)
6 July 1999New director appointed (2 pages)
2 February 1999Accounts for a small company made up to 31 December 1997 (6 pages)
24 June 1998Company name changed podiatry association LIMITED(the )\certificate issued on 25/06/98 (2 pages)
16 June 1998Annual return made up to 11/02/98
  • 363(288) ‐ Secretary resigned
(6 pages)
16 June 1998New secretary appointed (2 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 May 1997Annual return made up to 11/02/97
  • 363(288) ‐ Secretary resigned
(8 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)