Company NameMellaway Management Company Limited
Company StatusDissolved
Company Number02261348
CategoryPrivate Limited Company
Incorporation Date24 May 1988(35 years, 11 months ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Michael Terence Coleman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1994(6 years, 7 months after company formation)
Appointment Duration15 years, 1 month (closed 09 February 2010)
RoleElectrical Engineer
Correspondence Address207a Church Street
Edmonton
London
N9 9HL
Director NameDawn Karen Crawford
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1994(6 years, 7 months after company formation)
Appointment Duration15 years, 1 month (closed 09 February 2010)
RoleQuantity Surveyor
Correspondence Address207a Church Street
Edmonton
London
N9 9HL
Director NamePhillip Demercado Nicholas Williams
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(13 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 09 February 2010)
RoleBanker
Correspondence AddressFlat B
207 Church Street Edmonton
London
N9 9HL
Secretary NamePhillip Democardo Nicholas Williams
NationalityBritish
StatusClosed
Appointed12 March 2002(13 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 09 February 2010)
RoleBanker
Correspondence Address118 Streamside Close
Edmonton
London
N9 9XD
Director NameHelen Jane Turner
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1994)
RoleLocal Government Officer
Correspondence AddressOakfields Stapleford Road
Stapleford Abbotts
Romford
Essex
RM4 1EJ
Director NameMr Robert Charles Turner
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1994)
RoleProperty Manager
Correspondence AddressWhite Lodge 81 Snaresbrook Road
Snaresbrook
London
E11 1PQ
Secretary NameMr Robert Charles Turner
NationalityBritish
StatusResigned
Appointed31 March 1990(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressWhite Lodge 81 Snaresbrook Road
Snaresbrook
London
E11 1PQ
Director NameRobert Marcel Watts
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(6 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 March 2002)
RoleCarpenter
Correspondence Address41 Bertram Road
Enfield
Middlesex
EN1 1LR
Director NameTracey Watts
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(6 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 March 2002)
RoleSecretary
Correspondence Address41 Bertram Road
Enfield
Middlesex
EN1 1LR
Director NameAnn Marilyn Wilkins
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 1997)
RoleTeacher
Correspondence AddressLangley 20 Acacia Avenue
Staple Hill
Bristol
Avon
BS16 4NN
Director NameAnthony Gordon Wilkins
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 1997)
RoleOperations Manager
Correspondence Address20 Acacia Avenue
Staple Hill
Bristol
Avon
BS16 4NN
Secretary NameTracey Watts
NationalityBritish
StatusResigned
Appointed31 December 1994(6 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 March 2002)
RoleSecretary
Correspondence Address41 Bertram Road
Enfield
Middlesex
EN1 1LR

Location

Registered Address207b Church Street
Edmonton
London
N9 9HL
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardHaselbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 July 2018Bona Vacantia disclaimer (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
8 April 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
8 April 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
15 January 2008Accounts made up to 31 March 2007 (2 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 May 2007Return made up to 18/05/07; full list of members (3 pages)
23 May 2007Return made up to 18/05/07; full list of members (3 pages)
19 May 2006Return made up to 18/05/06; full list of members (3 pages)
19 May 2006Return made up to 18/05/06; full list of members (3 pages)
31 March 2006Accounts made up to 31 March 2006 (2 pages)
31 March 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 March 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
27 March 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
19 May 2005Return made up to 18/05/05; full list of members (3 pages)
19 May 2005Return made up to 18/05/05; full list of members (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
24 May 2004Return made up to 18/05/04; full list of members (8 pages)
24 May 2004Return made up to 18/05/04; full list of members (8 pages)
22 July 2003Return made up to 24/05/03; full list of members (8 pages)
22 July 2003Return made up to 24/05/03; full list of members (8 pages)
1 May 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
1 May 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
31 July 2002Return made up to 24/05/02; full list of members (8 pages)
31 July 2002Return made up to 24/05/02; full list of members (8 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Secretary resigned;director resigned (1 page)
10 May 2002Secretary resigned;director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002New secretary appointed (2 pages)
10 May 2002Director resigned (1 page)
22 April 2002Registered office changed on 22/04/02 from: 2 south side tottenham green east london N15 4DQ (1 page)
22 April 2002Registered office changed on 22/04/02 from: 2 south side tottenham green east london N15 4DQ (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
18 June 2001Return made up to 24/05/01; full list of members (8 pages)
18 June 2001Return made up to 24/05/01; full list of members (8 pages)
27 April 2001Full accounts made up to 31 March 2001 (5 pages)
27 April 2001Full accounts made up to 31 March 2001 (5 pages)
15 June 2000Return made up to 24/05/00; full list of members (8 pages)
15 June 2000Return made up to 24/05/00; full list of members (8 pages)
15 May 2000Full accounts made up to 31 March 2000 (5 pages)
15 May 2000Full accounts made up to 31 March 2000 (5 pages)
6 January 2000Full accounts made up to 31 March 1999 (5 pages)
6 January 2000Full accounts made up to 31 March 1999 (5 pages)
28 May 1999Return made up to 24/05/99; no change of members (4 pages)
28 May 1999Return made up to 24/05/99; no change of members (4 pages)
13 January 1999Full accounts made up to 31 March 1998 (5 pages)
13 January 1999Full accounts made up to 31 March 1998 (5 pages)
4 June 1998Return made up to 24/05/98; no change of members (4 pages)
4 June 1998Return made up to 24/05/98; no change of members (4 pages)
20 February 1998Accounts made up to 31 March 1997 (1 page)
20 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
25 June 1997Return made up to 24/05/97; full list of members (6 pages)
25 June 1997Return made up to 24/05/97; full list of members (6 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
12 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
12 December 1996Accounts made up to 31 March 1996 (2 pages)
17 July 1996Return made up to 24/05/96; no change of members (6 pages)
17 July 1996Return made up to 24/05/96; no change of members (6 pages)
20 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
20 December 1995Accounts made up to 31 March 1995 (1 page)
29 June 1995Return made up to 24/05/95; full list of members (7 pages)
29 June 1995Return made up to 24/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)