Company NameMeloline Limited
Company StatusDissolved
Company Number01846655
CategoryPrivate Limited Company
Incorporation Date7 September 1984(39 years, 7 months ago)
Dissolution Date4 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameEdwin William Roy Ashman
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1991(7 years, 1 month after company formation)
Appointment Duration17 years, 7 months (closed 04 May 2009)
RoleCompany Director
Correspondence Address3a Delahays Road
Hale
Altrincham
Cheshire
WA15 8DS
Director NameEleanor Fredericka Gayler
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1991(7 years, 1 month after company formation)
Appointment Duration17 years, 7 months (closed 04 May 2009)
RoleCompany Director
Correspondence AddressSouthview
9 Hambledon Place Dulwich Gate
London
SE21 7EY
Director NameJack Henry Pacifico
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1991(7 years, 1 month after company formation)
Appointment Duration17 years, 7 months (closed 04 May 2009)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressLes Faisans
Sornard
Valais 1997 Nendaz
Switzerland
Secretary NamePatrick Joyce
NationalityBritish
StatusClosed
Appointed06 October 1991(7 years, 1 month after company formation)
Appointment Duration17 years, 7 months (closed 04 May 2009)
RoleCompany Director
Correspondence Address45 Somerset Road
Failsworth
Manchester
Lancashire
M35 0WT
Director NamePeter Charles Blackmore
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressChurch Cottage High Street
Yalding
Maidstone
Kent
ME18 6HU
Director NameJohn Francis Mc Connell
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 1994)
RoleCompany Director
Correspondence Address16 Beech Avenue
Gatley
Manchester
Secretary NamePenelope Laraine Pacifico
NationalityBritish
StatusResigned
Appointed27 June 1995(10 years, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 08 July 1995)
RoleCompany Director
Correspondence AddressStone House
9 Weymouth Street
London
W1W 6DB

Location

Registered AddressPhiilip A Roberts
29-30 Fitzroy Square
London
W1T 6ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2009Liquidators statement of receipts and payments to 23 January 2009 (5 pages)
4 February 2009Return of final meeting in a members' voluntary winding up (3 pages)
2 November 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
29 April 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
23 April 2008Full accounts made up to 31 December 2006 (19 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
8 May 2007Registered office changed on 08/05/07 from: chapter street newton heath manchester M40 2AY (1 page)
4 May 2007Declaration of solvency (3 pages)
4 May 2007Appointment of a voluntary liquidator (1 page)
4 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2006Return made up to 22/09/06; full list of members (3 pages)
6 September 2006Full accounts made up to 31 December 2005 (20 pages)
12 June 2006Director's particulars changed (1 page)
14 October 2005Full accounts made up to 31 December 2004 (19 pages)
28 September 2005Return made up to 22/09/05; full list of members (3 pages)
18 October 2004Full accounts made up to 31 December 2003 (18 pages)
29 September 2004Return made up to 22/09/04; full list of members (7 pages)
31 October 2003Full accounts made up to 31 December 2002 (18 pages)
20 October 2003Return made up to 22/09/03; full list of members (7 pages)
24 October 2002Full accounts made up to 31 December 2001 (18 pages)
15 October 2002Return made up to 22/09/02; full list of members (7 pages)
15 October 2001Full accounts made up to 31 December 2000 (20 pages)
26 September 2001Return made up to 22/09/01; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (25 pages)
26 September 2000Return made up to 22/09/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (21 pages)
7 October 1999Return made up to 22/09/99; full list of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (21 pages)
30 September 1998Return made up to 22/09/98; no change of members (4 pages)
30 October 1997Full accounts made up to 31 December 1996 (21 pages)
15 October 1997Return made up to 06/10/97; no change of members (4 pages)
8 April 1997Director's particulars changed (1 page)
27 October 1996Full accounts made up to 31 December 1995 (21 pages)
15 October 1996Return made up to 06/10/96; full list of members (6 pages)
30 October 1995Return made up to 06/10/95; no change of members (8 pages)
30 October 1995Full accounts made up to 31 December 1994 (23 pages)
27 July 1995New secretary appointed (2 pages)
27 July 1995Secretary resigned (2 pages)
23 June 1994Declaration of mortgage charge released/ceased (1 page)
15 January 1993Particulars of mortgage/charge (4 pages)
18 November 1992Particulars of mortgage/charge (4 pages)
8 July 1992Particulars of mortgage/charge (3 pages)
6 November 1989Return made up to 06/10/89; full list of members (7 pages)
21 October 1987Particulars of mortgage/charge (5 pages)
7 September 1984Certificate of incorporation (1 page)