London
EC3M 3JY
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Closed |
Appointed | 26 March 2018(28 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 July 2021) |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Rupert Christian Ayliffe Mellerup |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 October 1996) |
Role | General Underwriter/Directordi |
Correspondence Address | 13 Kingsdown Kings Hill Dursley Gloucestershire GL11 4DE Wales |
Director Name | Nicholas Philip Fulford |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(2 years, 10 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushlin Upthorpe Cam Dursley Gloucestershire GL11 5HR Wales |
Director Name | Arthur Ayliffe Mellerup |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(2 years, 10 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Cam Green Cam Dursley Gloucestershire GL11 5HN Wales |
Secretary Name | Nicholas Philip Fulford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(2 years, 10 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushlin Upthorpe Cam Dursley Gloucestershire GL11 5HR Wales |
Director Name | Edna Mary Mellerup |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(7 years, 6 months after company formation) |
Appointment Duration | 21 years (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56a Cam Green Cam Dursley Gloucestershire GL11 5HN Wales |
Director Name | Mr Ian Frank Gosden |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(28 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB |
Secretary Name | Mrs Elizabeth Claire Blaymires |
---|---|
Status | Resigned |
Appointed | 01 November 2017(28 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 March 2018) |
Role | Company Director |
Correspondence Address | 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB |
Website | mellerups.co.uk |
---|---|
Telephone | 01453 542308 |
Telephone region | Dursley |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Rupert Mellerup 5.00% Ordinary B |
---|---|
30 at £1 | Arthur Ayliffe Mellerup 30.00% Ordinary A |
25 at £1 | Victoria Hall 25.00% Ordinary B |
20 at £1 | Nicholas Philip Fulford 20.00% Ordinary C |
20 at £1 | Rupert Christian Ayliffe Mellerup 20.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £91,100 |
Cash | £170,320 |
Current Liabilities | £103,328 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
20 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2021 | Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY United Kingdom to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page) |
26 April 2021 | Application to strike the company off the register (3 pages) |
10 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages) |
10 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
10 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (16 pages) |
10 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
19 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
17 February 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages) |
10 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
22 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
8 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
8 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
8 June 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
6 June 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
16 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
28 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (37 pages) |
28 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages) |
28 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
28 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (3 pages) |
27 March 2018 | Appointment of Mr Andrew Stewart Hunter as a secretary on 26 March 2018 (2 pages) |
23 March 2018 | Termination of appointment of Elizabeth Claire Blaymires as a secretary on 23 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Ian Frank Gosden as a director on 23 March 2018 (1 page) |
19 March 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
15 February 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
2 November 2017 | Termination of appointment of Nicholas Philip Fulford as a secretary on 31 October 2017 (1 page) |
2 November 2017 | Appointment of Mrs Elizabeth Claire Blaymires as a secretary on 1 November 2017 (2 pages) |
2 November 2017 | Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
2 November 2017 | Termination of appointment of Arthur Ayliffe Mellerup as a director on 31 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Nicholas Philip Fulford as a secretary on 31 October 2017 (1 page) |
2 November 2017 | Appointment of Mrs Elizabeth Claire Blaymires as a secretary on 1 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Edna Mary Mellerup as a director on 31 October 2017 (1 page) |
2 November 2017 | Registered office address changed from 2 Parsonage Street Dursley Gloucestershire GL11 4EA to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 2 November 2017 (1 page) |
2 November 2017 | Notification of Higos Holdings Limited as a person with significant control on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Michael Andrew Bruce as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Ian Frank Gosden as a director on 1 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Edna Mary Mellerup as a director on 31 October 2017 (1 page) |
2 November 2017 | Notification of Higos Holdings Limited as a person with significant control on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Ian Frank Gosden as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Michael Andrew Bruce as a director on 1 November 2017 (2 pages) |
2 November 2017 | Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
2 November 2017 | Termination of appointment of Arthur Ayliffe Mellerup as a director on 31 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Nicholas Philip Fulford as a director on 31 October 2017 (1 page) |
2 November 2017 | Cessation of Arthur Ayliffe Mellerup as a person with significant control on 31 October 2017 (1 page) |
2 November 2017 | Cessation of Arthur Ayliffe Mellerup as a person with significant control on 31 October 2017 (1 page) |
2 November 2017 | Registered office address changed from 2 Parsonage Street Dursley Gloucestershire GL11 4EA to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Nicholas Philip Fulford as a director on 31 October 2017 (1 page) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
11 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
22 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
11 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
25 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
15 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 March 2011 | Director's details changed for Arthur Ayliffe Mellerup on 1 December 2010 (2 pages) |
25 March 2011 | Director's details changed for Edna Mary Mellerup on 1 December 2010 (2 pages) |
25 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Director's details changed for Arthur Ayliffe Mellerup on 1 December 2010 (2 pages) |
25 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Director's details changed for Edna Mary Mellerup on 1 December 2010 (2 pages) |
25 March 2011 | Director's details changed for Edna Mary Mellerup on 1 December 2010 (2 pages) |
25 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Director's details changed for Arthur Ayliffe Mellerup on 1 December 2010 (2 pages) |
31 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Nicholas Philip Fulford on 1 December 2009 (2 pages) |
11 March 2010 | Director's details changed for Nicholas Philip Fulford on 1 December 2009 (2 pages) |
11 March 2010 | Director's details changed for Nicholas Philip Fulford on 1 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 3 February 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 3 February 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 3 February 2009 with a full list of shareholders (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 2 parsonage street dursley glos. GL11 4EA (1 page) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Return made up to 03/02/08; full list of members (4 pages) |
20 May 2009 | Return made up to 03/02/08; full list of members (4 pages) |
20 May 2009 | Location of debenture register (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 2 parsonage street dursley glos. GL11 4EA (1 page) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Location of debenture register (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
26 February 2007 | Return made up to 03/02/07; full list of members
|
26 February 2007 | Return made up to 03/02/07; full list of members
|
20 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
12 April 2006 | Return made up to 03/02/06; full list of members (8 pages) |
12 April 2006 | Return made up to 03/02/06; full list of members (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
12 April 2005 | Return made up to 03/02/05; full list of members (8 pages) |
12 April 2005 | Return made up to 03/02/05; full list of members (8 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
17 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
17 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
4 March 2004 | Return made up to 03/02/04; full list of members (8 pages) |
4 March 2004 | Return made up to 03/02/04; full list of members (8 pages) |
18 February 2003 | Return made up to 03/02/03; full list of members (8 pages) |
18 February 2003 | Return made up to 03/02/03; full list of members (8 pages) |
11 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
11 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
12 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
12 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
18 February 2002 | Return made up to 03/02/02; full list of members (8 pages) |
18 February 2002 | Return made up to 03/02/02; full list of members (8 pages) |
19 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
19 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
15 February 2001 | Return made up to 03/02/01; full list of members
|
15 February 2001 | Return made up to 03/02/01; full list of members
|
23 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
23 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
16 February 2000 | Return made up to 03/02/00; full list of members (8 pages) |
16 February 2000 | Return made up to 03/02/00; full list of members (8 pages) |
11 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
11 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
11 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
11 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
29 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
29 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
16 March 1998 | Return made up to 03/02/98; full list of members (6 pages) |
16 March 1998 | Return made up to 03/02/98; full list of members (6 pages) |
7 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
7 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
7 February 1997 | Return made up to 03/02/97; no change of members (4 pages) |
7 February 1997 | Return made up to 03/02/97; no change of members (4 pages) |
22 October 1996 | New director appointed (1 page) |
22 October 1996 | New director appointed (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
9 June 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
9 June 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
19 February 1996 | Return made up to 03/02/96; no change of members
|
19 February 1996 | Return made up to 03/02/96; no change of members
|
14 July 1995 | Accounts for a small company made up to 30 September 1994 (20 pages) |
14 July 1995 | Accounts for a small company made up to 30 September 1994 (20 pages) |
14 August 1990 | Memorandum and Articles of Association (15 pages) |
14 August 1990 | Memorandum and Articles of Association (15 pages) |
3 August 1990 | Company name changed\certificate issued on 03/08/90 (2 pages) |
3 August 1990 | Company name changed\certificate issued on 03/08/90 (2 pages) |
7 April 1989 | Incorporation (16 pages) |
7 April 1989 | Incorporation (16 pages) |