Company NameMeltek Data Limited
Company StatusDissolved
Company Number01676708
CategoryPrivate Limited Company
Incorporation Date9 November 1982(41 years, 5 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLance Harris
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(9 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 December 1998)
RoleManaging Director
Correspondence AddressCommonwood House
Roundwell
Bearstead
Kent
ME14 4HN
Secretary NameMichael Bulbeck
NationalityBritish
StatusResigned
Appointed03 April 1992(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 September 1993)
RoleCompany Director
Correspondence Address47 Burcot Gardens
Maidenhead
Berkshire
SL6 7UR
Director NameJane Patricia Coggins
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(10 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 April 1997)
RoleSales Director
Correspondence Address58 Buckingham Road
Twickenham
Hampton
Middlesex
TW12 3JG
Secretary NameJacqueline Hoffman
NationalityBritish
StatusResigned
Appointed17 September 1993(10 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 May 1995)
RoleCompany Director
Correspondence Address29 Sandringham Drive
Ashford
Middlesex
TW15 3JH
Director NameStephen Glen Hemsley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(11 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 December 1997)
RoleFinance Director
Correspondence AddressTreetops 2 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Secretary NameKenneth William Macaulay
NationalityBritish
StatusResigned
Appointed16 May 1995(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 December 1997)
RoleCompany Director
Correspondence Address7 Laud Close
Manor Fields
Newbury
Berkshire
RG14 2SL
Secretary NamePatrick James McCarthy
NationalityBritish
StatusResigned
Appointed18 December 1997(15 years, 1 month after company formation)
Appointment Duration7 months (resigned 22 July 1998)
RoleCompany Director
Correspondence Address38 Japonica Drive
Cinderhill
Nottingham
Hottinghamshire
NG6 8PU
Secretary NameLance Harris
NationalityBritish
StatusResigned
Appointed22 July 1998(15 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 December 1998)
RoleCompany Director
Correspondence AddressCommonwood House
Roundwell
Bearstead
Kent
ME14 4HN
Secretary NameNarinder Singh Bhogal
NationalityBritish
StatusResigned
Appointed28 September 1998(15 years, 10 months after company formation)
Appointment Duration3 weeks (resigned 19 October 1998)
RoleFinancial Manager
Correspondence Address34 Milford Road
Southall
Middlesex
UB1 3QH
Director NameAlan Eric Mosley
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(16 years after company formation)
Appointment Duration7 months (resigned 21 June 1999)
RoleCompany Director
Correspondence Address36 Grainger Lane
Santa Cruz Ca 95060
California U.S.A.
Foreign
Director NameMelanie Jane Sweet
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(16 years after company formation)
Appointment Duration7 months (resigned 21 June 1999)
RoleCompany Director
Correspondence Address798 Highland Avenue
Santa Cruz Ca 95060
California Usa
Foreign
Secretary NameMelanie Jane Sweet
NationalityBritish
StatusResigned
Appointed18 November 1998(16 years after company formation)
Appointment Duration7 months (resigned 21 June 1999)
RoleCompany Director
Correspondence Address798 Highland Avenue
Santa Cruz Ca 95060
California Usa
Foreign

Location

Registered AddressPO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£3,060,158
Gross Profit£771,836
Net Worth-£443,705
Cash£1,973
Current Liabilities£1,891,513

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
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 2000Receiver ceasing to act (1 page)
7 November 2000Receiver's abstract of receipts and payments (3 pages)
11 July 2000Receiver's abstract of receipts and payments (3 pages)
28 July 1999Director resigned (1 page)
28 July 1999Secretary resigned;director resigned (1 page)
20 July 1999Registered office changed on 20/07/99 from: unit 1 felthambrook international centre, felthambrook way feltham middx TW13 7DP (1 page)
30 June 1999Appointment of receiver/manager (1 page)
13 April 1999Return made up to 03/04/99; no change of members (4 pages)
10 February 1999Full accounts made up to 31 December 1997 (16 pages)
15 December 1998Secretary resigned;director resigned (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998New secretary appointed;new director appointed (2 pages)
22 October 1998Secretary resigned (1 page)
1 October 1998New secretary appointed (2 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Secretary resigned (1 page)
30 May 1998Full accounts made up to 31 December 1996 (15 pages)
20 May 1998Return made up to 03/04/98; full list of members (6 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998Secretary resigned (1 page)
14 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
9 April 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 October 1996Full accounts made up to 31 December 1995 (18 pages)
19 April 1996Return made up to 03/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Particulars of mortgage/charge (4 pages)
18 May 1995Secretary resigned;new secretary appointed (2 pages)
20 April 1995Full accounts made up to 31 December 1994 (18 pages)
20 April 1995Return made up to 03/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)