Company NameMelloward Limited
Company StatusDissolved
Company Number02054615
CategoryPrivate Limited Company
Incorporation Date12 September 1986(37 years, 7 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJudith Lynne Hill
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(4 years, 4 months after company formation)
Appointment Duration15 years, 7 months (closed 05 September 2006)
RoleSolicitor
Correspondence Address178 Erlanger Road
London
SE14 5TJ
Director NameMr Robert George Clinton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1993(7 years, 2 months after company formation)
Appointment Duration12 years, 9 months (closed 05 September 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address85 Richmond Avenue
London
N1 Olx
Director NameMr James Thorne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1995(8 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 05 September 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWickhurst Oast
Leigh
Tonbridge
Kent
TN11 8PS
Secretary NameMrs Margaret Susan Shale
NationalityBritish
StatusClosed
Appointed03 June 1999(12 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9g Logan Place
London
W8 6QN
Director NameArthur Mark Farrer
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 November 1998)
RoleSolicitor
Correspondence AddressFlat E12
Sloane Avenue Mansions
London
SW3 3JF
Director NameMr James Thorne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 4 months after company formation)
Appointment Duration4 months (resigned 03 June 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWickhurst Oast
Leigh
Tonbridge
Kent
TN11 8PS
Director NameGeoffrey William Richards
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 June 1997)
RoleSolicitor
Correspondence Address13 Ellerby Street
London
SW6 6EX
Director NameElizabeth Jane Potter
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 April 2001)
RoleSolicitor
Correspondence Address66 Trafalgar Court
Glamis Road
Wapping
London
E1 9TF
Director NameRichard Anthony Griffiths
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 April 2000)
RoleSolicitor
Correspondence Address36a St Albans Road
London
NW5 1RD
Director NameWilliam James Furber
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 November 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Ulundi Road
Blackheath
London
SE3 7UQ
Director NameWilliam Oliver Farrer
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 1991)
RoleSolicitor
Correspondence AddressPopmoor
Fernhurst
Haslemere
Surrey
GU27 3LL
Director NameJohn Haines Evans
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 4 months after company formation)
Appointment Duration12 years (resigned 04 February 2003)
RoleSolicitor
Correspondence Address10 Burghley Road
London
SW19 5BH
Director NameRaymond David Cooper
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 4 months after company formation)
Appointment Duration13 years (resigned 19 February 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address710 Willoughby House
Barbican
London
EC2Y 8BN
Director NameMr Robert George Clinton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address85 Richmond Avenue
London
N1 Olx
Director NameMr Nigel Sebastian David Bulmer
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish,
StatusResigned
Appointed31 January 1991(4 years, 4 months after company formation)
Appointment Duration13 years (resigned 23 February 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Hill
Streatley
Reading
Berkshire
RG8 9SX
Director NameLord Mark Thomas Bridges
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 4 months after company formation)
Appointment Duration13 years (resigned 19 February 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Berwick St John
Shaftesbury
Dorset
SP7 0EY
Secretary NameJohn Richard Fenn
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 June 1999)
RoleCompany Director
Correspondence AddressTall Trees 15 Paddocks Way
Ashtead
Surrey
KT21 2QZ
Director NameCharles Frederick Woodhouse
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 February 1997)
RoleSolicitor
Correspondence AddressSelborne Lodge 2 Austen Road
Guildford
Surrey
GU1 3NP
Director NameMr John Handley Owen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(4 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 February 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 Cranes Park Avenue
Surbiton
Surrey
KT5 8BS
Director NameMrs Fiona Sara Shackleton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years, 7 months after company formation)
Appointment Duration2 months (resigned 30 June 1992)
RoleSolicitor
Correspondence Address18 Kelso Place
London
W8 5QD
Director NameMr Adrian Charles Parkhouse
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 November 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address56 Ferndene Road
London
SE24 0AB
Director NameJonathan Michael Bayliss
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(10 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 February 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Preston Close
Strawberry Hill
Twickenham
TW2 5RU
Director NameCharles Robert Angus Anderson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(10 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 February 2004)
RoleSolicitor
Correspondence AddressWillowbridge
Arkesden
Saffron Walden
Essex
CB11 4EX
Director NameMr Simon John Pring
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2004)
RoleSolicitor
Correspondence Address4 Burnley Road
London
SW9 0SH

Location

Registered Address66 Lincolns Inn Fields
London
WC2A 3LH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
13 April 2006Application for striking-off (1 page)
5 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
3 March 2005Return made up to 31/01/05; full list of members (7 pages)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
17 February 2004Return made up to 31/01/04; full list of members (10 pages)
20 February 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
20 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 February 2003Director resigned (1 page)
1 March 2002Full accounts made up to 30 April 2001 (12 pages)
25 February 2002Return made up to 31/01/02; full list of members (9 pages)
6 June 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
1 March 2001Full accounts made up to 30 April 2000 (17 pages)
22 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 May 2000Director resigned (1 page)
15 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 February 2000Director's particulars changed (1 page)
10 December 1999Full accounts made up to 30 April 1999 (15 pages)
15 September 1999New secretary appointed (2 pages)
7 September 1999Secretary resigned (1 page)
5 March 1999Director's particulars changed (1 page)
5 March 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 March 1999New director appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999New director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
20 November 1998Full accounts made up to 30 April 1998 (16 pages)
23 February 1998Return made up to 31/01/98; no change of members (8 pages)
23 February 1998Full accounts made up to 30 April 1997 (16 pages)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Full accounts made up to 30 April 1996 (15 pages)
20 February 1997Return made up to 31/01/97; full list of members (10 pages)
21 May 1996New director appointed (2 pages)
20 February 1996Return made up to 31/01/96; full list of members (10 pages)
20 February 1996Full accounts made up to 30 April 1995 (15 pages)