Company NameFirst Choice Airways Limited
Company StatusDissolved
Company Number01966273
CategoryPrivate Limited Company
Incorporation Date28 November 1985(38 years, 5 months ago)
Dissolution Date10 March 2018 (6 years, 1 month ago)
Previous NamesMelroscan Limited and Air 2000 Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameJohn Murphy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(22 years, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 10 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMrs Joyce Walter
NationalityBritish
StatusClosed
Appointed30 June 2009(23 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 10 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameStephen John Brann
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2015(29 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 10 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameGuy Halford-Malcleod
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address37 Sarel Way
Horley
Surrey
RH6 8EY
Director NameErrol Paul Cossey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1995)
RoleAviation Consultant
Correspondence Address19 Wilton Street
London
SW1 1AX
Director NameNeil Burrows
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 January 1995)
RolePilot
Correspondence AddressGlenbarry
Prestbury Road
Wilmslow
Cheshire
Sk9
Secretary NameMr Peter Eric Buckley
NationalityEnglish
StatusResigned
Appointed11 May 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Lodge
Worthing Road Southwater
Horsham
West Sussex
RH13 9AT
Director NameMalcolm Barclay Heald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSummerley House
Ellwood Road
Beaconsfield
Buckinghamshire
HP9 1EN
Director NameWilliam James Kirkwood
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 11 February 1997)
RoleAirline Executive
Correspondence Address7 Slade Road
Stokenchurch
Buckinghamshire
HP14 3PQ
Director NameMr Francis Stephen Kurt Baron
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStreat Place
Streat
Hassocks
West Sussex
BN6 8RU
Director NameGlenda Ann Lamont
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(9 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 July 2001)
RoleAirline Consultant
Correspondence Address3 Maplewood Road
Wilmslow
Cheshire
SK9 2RY
Secretary NameRebecca Jean Godwin Starling
NationalityBritish
StatusResigned
Appointed31 October 1995(9 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 April 2001)
RoleSolicitor
Correspondence Address11 Rossdale Road
Putney
London
SW15 1AD
Director NameDavid Alan Gill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1997)
RoleFinance Director
Correspondence Address5 Chanctonbury Drive
Sunningdale
Berkshire
SL5 9PT
Director NameNigel Addison Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(10 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 10 August 2001)
RoleCompany Director
Correspondence Address49 Fullerton Road
Wandsworth
London
SW18 1BU
Director NameMr Gareth William Cunningham
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(10 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn House Green Lane
Over Peover
Knutsford
Cheshire
WA16 8UH
Director NameMr Peter James Long
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(10 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadwater Down
Tunbridge Wells
Kent
TN2 5NJ
Director NameMr Lance Stuart Moir
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(11 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 January 1998)
RoleCompany Director
Correspondence Address86 Riversdale Road
London
N5 2JZ
Director NameRichard Austin Roberts
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(11 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressHillcrest
Waghorns Lane
Hadlow Down
East Sussex
TN22 4JA
Director NameDavid Howell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(12 years after company formation)
Appointment Duration3 years, 4 months (resigned 03 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Isabella
Hatchford Park Ockham Lane
Cobham
Surrey
KT11 1LR
Director NameSheila Mary Redmond
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(12 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 April 2002)
RoleDirector Human Resources
Correspondence Address15 Arley Close
Chester
CH2 1NW
Wales
Director NameMichael John Cooper
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(14 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2004)
RoleDirector Operations
Correspondence AddressThe Barn New Laund Farm
Cuckstool Lane
Fence
Lancashire
BB12 9NY
Director NameArthur James Lofthouse
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2002)
RoleAirline Pilot
Correspondence AddressBrook Cottage
Fir Tree Lane
West Chilington
West Sussex
RH20 2RA
Secretary NameMr Andrew Lloyd John
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(15 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 2004)
RoleLawyer
Country of ResidenceEngland
Correspondence Address14 Corder Close
St. Albans
Hertfordshire
AL3 4NH
Director NameMichelle Drage
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(15 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address16 Chestnut Close
The Orchards
Middlewich
Cheshire
CW10 9QJ
Director NameMr Iain Richard Campbell May
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(15 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 April 2004)
RoleFinance Director
Country of ResidenceGBR
Correspondence AddressOak Tree House 17 Curlew Close
Tytherington
Macclesfield
Cheshire
SK10 2SX
Director NameMr Andrew David Martin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(15 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 2004)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dalkeith Road
Harpenden
Hertfordshire
AL5 5PP
Director NameMs Christine Margaret Browne
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(16 years after company formation)
Appointment Duration13 years, 8 months (resigned 06 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTui Travel House
Crawley Business Quarter
Fleming Way Crawley
West Sussex
RH10 9QL
Director NameGraham John Evans
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(18 years after company formation)
Appointment Duration10 months (resigned 14 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Chapel Lane
Widnes
Cheshire
WA8 4NX
Director NameDermot Blastland
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(18 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 September 2009)
RoleTravel Consultant
Correspondence AddressPier Cottage
Milland Lane Milland
Liphook
Hampshire
GU30 7JN
Secretary NameJoyce Walter
NationalityBritish
StatusResigned
Appointed16 March 2004(18 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 June 2004)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Frittenden Road Staplehurst
Tonbridge
Kent
TN12 0DH
Director NameJames Richard Bunn
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(18 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2009)
RoleAccountant
Correspondence Address28 Great Lime Kiln
Southwater
West Sussex
RH13 9JL
Secretary NameMr Andrew Lloyd John
NationalityBritish
StatusResigned
Appointed28 June 2004(18 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 June 2009)
RoleLawyer
Country of ResidenceEngland
Correspondence Address14 Corder Close
St. Albans
Hertfordshire
AL3 4NH
Director NameMr Fraser Mark Ellacott
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(19 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Albert Road
Wilmslow
Cheshire
SK9 5HT
Director NameCarl Douglas Gissing
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(20 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 October 2015)
RoleCompany Director
Correspondence AddressTui Travel House
Crawley Business Quarter
Fleming Way Crawley
West Sussex
RH10 9QL
Director NameNicholas James Fisk
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(22 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 2010)
RoleCompany Director
Correspondence Address34 Orchard Road
Melbourn
Hertfordshire
SG8 6HH

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 December 2017Return of final meeting in a members' voluntary winding up (6 pages)
7 March 2017Insolvency:s/s cert. Release of liquidator (1 page)
8 February 2017Liquidators' statement of receipts and payments to 29 November 2016 (4 pages)
27 October 2016Court order insolvency:C.O. To remove/replace Liquidator (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
18 December 2015Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL to 15 Canada Square London E14 5GL on 18 December 2015 (2 pages)
16 December 2015Appointment of a voluntary liquidator (5 pages)
16 December 2015Declaration of solvency (5 pages)
16 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-30
  • LRESSP ‐ Special resolution to wind up on 2015-11-30
  • LRESSP ‐ Special resolution to wind up on 2015-11-30
  • LRESSP ‐ Special resolution to wind up on 2015-11-30
(1 page)
17 November 2015Termination of appointment of Joyce Walter as a director on 17 November 2015 (1 page)
3 November 2015Appointment of Stephen John Brann as a director on 28 October 2015 (2 pages)
27 October 2015Termination of appointment of Carl Douglas Gissing as a director on 22 October 2015 (1 page)
27 October 2015Appointment of Ms Joyce Walter as a director on 12 October 2015 (2 pages)
21 August 2015Satisfaction of charge 23 in full (4 pages)
21 August 2015Satisfaction of charge 31 in full (4 pages)
20 August 2015Satisfaction of charge 68 in full (4 pages)
20 August 2015Satisfaction of charge 69 in full (4 pages)
18 August 2015Satisfaction of charge 52 in full (6 pages)
18 August 2015Satisfaction of charge 53 in full (6 pages)
6 August 2015Satisfaction of charge 18 in full (4 pages)
6 August 2015Satisfaction of charge 58 in full (4 pages)
6 August 2015Termination of appointment of Christine Margaret Browne as a director on 6 August 2015 (1 page)
6 August 2015Satisfaction of charge 70 in full (4 pages)
6 August 2015Satisfaction of charge 71 in full (4 pages)
6 August 2015Satisfaction of charge 55 in full (4 pages)
6 August 2015Termination of appointment of Christine Margaret Browne as a director on 6 August 2015 (1 page)
6 August 2015Satisfaction of charge 48 in full (4 pages)
30 July 2015Satisfaction of charge 64 in full (4 pages)
30 July 2015Satisfaction of charge 13 in full (4 pages)
22 July 2015Satisfaction of charge 35 in full (4 pages)
22 July 2015Satisfaction of charge 25 in full (4 pages)
22 July 2015Satisfaction of charge 40 in full (4 pages)
22 July 2015Satisfaction of charge 41 in full (4 pages)
22 July 2015Satisfaction of charge 51 in full (4 pages)
22 July 2015Satisfaction of charge 39 in full (4 pages)
22 July 2015Satisfaction of charge 34 in full (4 pages)
20 July 2015Solvency Statement dated 02/07/15 (1 page)
20 July 2015Statement of capital on 20 July 2015
  • GBP 1
(4 pages)
20 July 2015Statement by Directors (1 page)
20 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 July 2015Satisfaction of charge 29 in full (4 pages)
30 June 2015Satisfaction of charge 30 in full (4 pages)
30 June 2015Satisfaction of charge 27 in full (4 pages)
30 June 2015Satisfaction of charge 62 in full (4 pages)
30 June 2015Satisfaction of charge 63 in full (4 pages)
30 June 2015Satisfaction of charge 28 in full (4 pages)
30 June 2015Satisfaction of charge 60 in full (4 pages)
30 June 2015Satisfaction of charge 59 in full (4 pages)
29 May 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100,000
(4 pages)
21 February 2015Satisfaction of charge 61 in full (4 pages)
21 February 2015Satisfaction of charge 66 in full (4 pages)
5 August 2014Director's details changed for John Murphy on 5 August 2014 (2 pages)
5 August 2014Director's details changed for John Murphy on 5 August 2014 (2 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100,000
(4 pages)
7 January 2014Accounts made up to 30 September 2013 (10 pages)
28 June 2013Accounts made up to 30 September 2012 (10 pages)
20 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
22 June 2012Accounts made up to 30 September 2011 (11 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
8 February 2012Aud section 519 (3 pages)
21 December 2011Section 519 ca 2006 (1 page)
1 November 2011Auditor's resignation (4 pages)
10 October 2011Auditor's resignation (2 pages)
29 June 2011Accounts made up to 30 September 2010 (12 pages)
27 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
25 May 2011Termination of appointment of Fraser Ellacott as a director (1 page)
11 January 2011Termination of appointment of David Taylor as a director (1 page)
4 January 2011Director's details changed for John Murphy on 4 January 2011 (2 pages)
4 January 2011Director's details changed for John Murphy on 15 December 2010 (2 pages)
4 January 2011Director's details changed for John Murphy on 4 January 2011 (2 pages)
5 November 2010Director's details changed for Christine Margaret Browne on 15 October 2010 (2 pages)
16 July 2010Director's details changed for Christine Margaret Browne on 16 July 2010 (2 pages)
2 July 2010Accounts made up to 30 September 2009 (28 pages)
29 June 2010Secretary's details changed for Mrs Joyce Walter on 24 June 2010 (1 page)
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Carl Douglas Gissing on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Carl Douglas Gissing on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Carl Douglas Gissing on 2 May 2010 (2 pages)
24 May 2010Director's details changed for Carl Douglas Gissing on 2 May 2010 (2 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
1 March 2010Termination of appointment of Nicholas Fisk as a director (1 page)
21 September 2009Appointment terminated director dermot blastland (1 page)
1 July 2009Appointment terminated secretary andrew john (1 page)
1 July 2009Secretary appointed joyce walter (1 page)
8 June 2009Appointment terminated director james bunn (1 page)
20 May 2009Accounts made up to 30 September 2008 (35 pages)
12 May 2009Return made up to 11/05/09; full list of members (6 pages)
16 February 2009Director's change of particulars / john murphy / 16/02/2009 (1 page)
22 January 2009Director's change of particulars / james bunn / 22/01/2009 (1 page)
26 August 2008Appointment terminated director peter long (1 page)
17 July 2008Accounts made up to 30 September 2007 (36 pages)
2 June 2008Return made up to 11/05/08; full list of members (6 pages)
19 May 2008Director appointed nicholas james fisk (1 page)
29 April 2008Director appointed david michael taylor (1 page)
29 April 2008Director appointed john murphy (1 page)
20 November 2007Registered office changed on 20/11/07 from: first choice house london road crawley west sussex RH10 9GX (1 page)
18 October 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
19 July 2007Accounts made up to 31 October 2006 (30 pages)
14 May 2007Return made up to 11/05/07; full list of members (3 pages)
26 July 2006Accounts made up to 31 October 2005 (26 pages)
23 May 2006Return made up to 11/05/06; full list of members (3 pages)
19 May 2006New director appointed (1 page)
17 February 2006Director's particulars changed (1 page)
30 September 2005Director resigned (1 page)
12 August 2005Accounts made up to 31 October 2004 (24 pages)
1 August 2005New director appointed (1 page)
25 May 2005Return made up to 11/05/05; full list of members (3 pages)
20 October 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004New secretary appointed (2 pages)
28 May 2004Return made up to 11/05/04; full list of members (8 pages)
28 May 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
15 April 2004Accounts made up to 31 October 2003 (24 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (3 pages)
24 March 2004New secretary appointed (2 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
18 January 2004Director's particulars changed (1 page)
15 January 2004New director appointed (2 pages)
12 December 2003Particulars of mortgage/charge (5 pages)
12 November 2003Particulars of mortgage/charge (5 pages)
9 October 2003Company name changed air 2000 LIMITED\certificate issued on 09/10/03 (2 pages)
21 August 2003Accounts made up to 31 October 2002 (22 pages)
16 June 2003Return made up to 11/05/03; full list of members (7 pages)
16 June 2003Director resigned (1 page)
4 May 2003Director resigned (1 page)
16 January 2003Director's particulars changed (1 page)
2 December 2002Director's particulars changed (1 page)
18 November 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
4 September 2002Accounts made up to 31 October 2001 (23 pages)
7 June 2002Return made up to 11/05/02; full list of members (9 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
28 December 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
29 August 2001Accounts made up to 31 October 2000 (20 pages)
21 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
11 July 2001Director resigned (1 page)
6 June 2001Return made up to 11/05/01; full list of members (9 pages)
21 May 2001Director resigned (1 page)
21 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
18 April 2001Particulars of mortgage/charge (4 pages)
22 March 2001Particulars of mortgage/charge (7 pages)
22 December 2000Director's particulars changed (1 page)
14 December 2000Director's particulars changed (1 page)
27 November 2000New director appointed (2 pages)
4 September 2000Accounts made up to 31 October 1999 (20 pages)
6 June 2000Return made up to 11/05/00; full list of members (13 pages)
15 March 2000Particulars of mortgage/charge (6 pages)
19 January 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
24 December 1999Particulars of mortgage/charge (4 pages)
8 December 1999Particulars of mortgage/charge (6 pages)
8 December 1999Particulars of mortgage/charge (8 pages)
27 August 1999Accounts made up to 31 October 1998 (20 pages)
4 June 1999Return made up to 11/05/99; full list of members (13 pages)
14 May 1999Particulars of mortgage/charge (5 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Particulars of mortgage/charge (3 pages)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Particulars of mortgage/charge (3 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
18 December 1998Director's particulars changed (1 page)
20 November 1998New director appointed (2 pages)
2 September 1998Accounts made up to 31 October 1997 (20 pages)
5 August 1998Secretary's particulars changed (1 page)
29 June 1998Return made up to 11/05/98; full list of members (10 pages)
29 June 1998Director's particulars changed (1 page)
29 June 1998Director's particulars changed (1 page)
25 January 1998Director resigned (1 page)
14 January 1998Particulars of mortgage/charge (3 pages)
11 January 1998New director appointed (4 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
1 December 1997Director resigned (1 page)
1 December 1997New director appointed (2 pages)
22 August 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/08/97
(1 page)
22 August 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/08/97
(1 page)
22 August 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/08/97
(1 page)
18 June 1997Particulars of mortgage/charge (3 pages)
31 May 1997Return made up to 11/05/97; full list of members (9 pages)
7 May 1997Accounts made up to 31 October 1996 (18 pages)
12 March 1997Particulars of mortgage/charge (7 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
31 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
30 December 1996Particulars of mortgage/charge (3 pages)
30 December 1996Particulars of mortgage/charge (3 pages)
30 December 1996Particulars of mortgage/charge (3 pages)
19 November 1996Director resigned (1 page)
19 November 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
11 June 1996Secretary's particulars changed (1 page)
9 June 1996Auditor's resignation (2 pages)
3 June 1996Return made up to 11/05/96; full list of members (10 pages)
25 April 1996Accounts made up to 31 October 1995 (18 pages)
20 March 1996Declaration of satisfaction of mortgage/charge (1 page)
20 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 March 1996Director resigned (1 page)
8 March 1996Director resigned (1 page)
8 March 1996New director appointed (1 page)
5 March 1996Particulars of mortgage/charge (7 pages)
12 January 1996Director resigned;new director appointed (2 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
28 November 1995New secretary appointed (4 pages)
17 November 1995Secretary resigned;new secretary appointed (4 pages)
17 November 1995Director's particulars changed (4 pages)
31 October 1995Accounts made up to 31 October 1994 (19 pages)
3 August 1995Director resigned (4 pages)
31 July 1995Director's particulars changed (4 pages)
15 June 1995Return made up to 11/05/95; no change of members (22 pages)
13 June 1995New director appointed (6 pages)
13 June 1995New director appointed (4 pages)
13 June 1995New director appointed (4 pages)
13 June 1995New director appointed (4 pages)
24 May 1995Declaration of mortgage charge released/ceased (2 pages)
24 May 1995Declaration of mortgage charge released/ceased (2 pages)
24 May 1995Declaration of mortgage charge released/ceased (2 pages)
24 May 1995Declaration of mortgage charge released/ceased (2 pages)
24 May 1995Declaration of mortgage charge released/ceased (2 pages)
24 May 1995Declaration of mortgage charge released/ceased (2 pages)
26 April 1995Particulars of mortgage/charge (6 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (10 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1993Particulars of mortgage/charge (3 pages)
23 December 1993Particulars of mortgage/charge (3 pages)
20 December 1993Particulars of mortgage/charge (3 pages)
22 December 1992Particulars of mortgage/charge (3 pages)
9 November 1992Particulars of mortgage/charge (3 pages)
27 April 1992Particulars of mortgage/charge (8 pages)
27 April 1992Particulars of mortgage/charge (32 pages)
30 December 1991Particulars of mortgage/charge (3 pages)
9 September 1991Particulars of mortgage/charge (3 pages)
30 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
23 January 1989Particulars of mortgage/charge (3 pages)
23 January 1989Particulars of mortgage/charge (3 pages)
19 January 1989Particulars of mortgage/charge (4 pages)
15 November 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(20 pages)
15 May 1987Particulars of mortgage/charge (6 pages)
12 January 1987Particulars of mortgage/charge (3 pages)
6 August 1986Company name changed melroscan LIMITED\certificate issued on 06/08/86 (2 pages)
28 November 1985Incorporation (16 pages)
28 November 1985Certificate of incorporation (1 page)