Company NameMellstore Limited
Company StatusDissolved
Company Number02046568
CategoryPrivate Limited Company
Incorporation Date14 August 1986(37 years, 8 months ago)
Dissolution Date2 September 2003 (20 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2221Printing of newspapers
SIC 18110Printing of newspapers

Directors

Director NameMr Richard William Dodd
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(15 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 02 September 2003)
RoleGroup Circulation Director
Country of ResidenceEngland
Correspondence Address2 Kings Meadow
Cobbs Lane Hough
Crewe
Cheshire
CW2 5GZ
Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(15 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 02 September 2003)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address33 Bramerton Street
London
SW3 5JS
Secretary NamePaul Simon Collins
NationalityBritish
StatusClosed
Appointed26 July 2002(15 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 02 September 2003)
RoleChartered Accountant
Correspondence Address25 Petts Wood Road
Orpington
Kent
BR5 1JT
Director NameMr John Henry Hill
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(5 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillgate Farm Barn
Green Lane Rudyard
Leek
Staffordshire
ST13 8PN
Director NameMr Prakash Samani
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(5 years after company formation)
Appointment Duration10 years, 11 months (resigned 26 July 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address121 Windsor Drive
Leek
Staffordshire
ST13 6NW
Secretary NameMr Prakash Samani
NationalityBritish
StatusResigned
Appointed20 August 1991(5 years after company formation)
Appointment Duration10 years, 11 months (resigned 26 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Windsor Drive
Leek
Staffordshire
ST13 6NW
Director NameThomas Henry Hill
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(9 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 July 2002)
RoleChairman And Cheif Executive
Correspondence AddressHarracles Mill
Dunwood Lane Rudyard
Leek
Staffordshire
ST13 8RG

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-£22,000
Current Liabilities£22,000

Accounts

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

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2003Accounts for a dormant company made up to 29 September 2002 (8 pages)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
27 March 2003Application for striking-off (1 page)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
2 August 2002Registered office changed on 02/08/02 from: newspaper house brook street leek staffordshire ST13 5JL (1 page)
2 August 2002Director resigned (1 page)
2 August 2002New secretary appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002Auditor's resignation (1 page)
2 August 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
2 August 2002Secretary resigned;director resigned (1 page)
2 August 2002New director appointed (4 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 August 2001Return made up to 20/08/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 September 2000Return made up to 20/08/00; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 September 1999Return made up to 20/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1998Auditor's resignation (2 pages)
2 September 1998Return made up to 20/08/98; full list of members (6 pages)
23 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 September 1997Return made up to 20/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 August 1997Director resigned (1 page)
29 September 1996Full accounts made up to 31 March 1996 (4 pages)
29 September 1996Return made up to 20/08/96; full list of members (6 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
21 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1996Memorandum and Articles of Association (10 pages)
11 December 1995New director appointed (2 pages)
11 September 1995Full accounts made up to 31 March 1995 (5 pages)
11 September 1995Return made up to 20/08/95; no change of members (4 pages)