Company NameMawdsley (Melton) Limited
Company StatusDissolved
Company Number01537892
CategoryPrivate Limited Company
Incorporation Date9 January 1981(43 years, 3 months ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1995(14 years, 4 months after company formation)
Appointment Duration8 years (closed 03 June 2003)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address33 Bramerton Street
London
SW3 5JS
Secretary NamePaul Simon Collins
NationalityBritish
StatusClosed
Appointed14 October 1996(15 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 03 June 2003)
RoleChartered Accountant
Correspondence Address25 Petts Wood Road
Orpington
Kent
BR5 1JT
Director NameMr John Philip Aldridge
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(10 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 10 January 1997)
RoleNewspaper Management
Correspondence AddressKingston House
Meadow Hill
Great Glen
Leicestershire
LE8 9FX
Director NameAlexander Lindsay Davidson
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(10 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 03 September 2001)
RoleNewspaper Management
Correspondence Address19 Hyde Park Gardens Mews
London
W2 2NU
Director NameIan Grahame Park
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(10 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 1995)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address6 Cheyne Row
London
SW3 5HL
Secretary NameMr Roland Edmondson Glass
NationalityBritish
StatusResigned
Appointed28 February 1991(10 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 11 October 1996)
RoleCompany Director
Correspondence Address24 Martin Dene
Bexleyheath
Kent
DA6 8NA

Location

Registered Address31-32 John Street
London
WC1N 2QB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,478

Accounts

Latest Accounts29 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2003Return made up to 28/02/03; full list of members (5 pages)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
4 December 2002Application for striking-off (1 page)
11 October 2002Accounts for a dormant company made up to 29 September 2002 (4 pages)
22 March 2002Return made up to 28/02/02; full list of members (5 pages)
10 October 2001Accounts for a dormant company made up to 30 September 2001 (4 pages)
12 September 2001Director resigned (1 page)
19 March 2001Return made up to 28/02/01; full list of members (5 pages)
13 November 2000Accounts for a dormant company made up to 1 October 2000 (4 pages)
15 March 2000Return made up to 28/02/00; full list of members (11 pages)
22 December 1999Accounts for a dormant company made up to 3 October 1999 (4 pages)
10 December 1999Director's particulars changed (1 page)
11 March 1999Return made up to 28/02/99; full list of members (9 pages)
24 November 1998Accounts for a dormant company made up to 27 September 1998 (4 pages)
10 March 1998Return made up to 28/02/98; full list of members (9 pages)
20 January 1998Accounts for a dormant company made up to 28 September 1997 (4 pages)
26 March 1997Return made up to 28/02/97; no change of members (6 pages)
13 February 1997Accounts for a dormant company made up to 29 September 1996 (6 pages)
28 January 1997Director resigned (1 page)
17 October 1996Secretary resigned (1 page)
17 October 1996New secretary appointed (2 pages)
23 April 1996Accounts for a dormant company made up to 1 October 1995 (4 pages)
25 March 1996Return made up to 28/02/96; full list of members (9 pages)
3 July 1995Director resigned;new director appointed (2 pages)
15 March 1995Return made up to 28/02/95; no change of members (10 pages)