Company NameMellerups (General Insurances) Ltd
Company StatusDissolved
Company Number02369955
CategoryPrivate Limited Company
Incorporation Date7 April 1989(35 years ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)
Previous NameMellerup & Morgan (General Insurances) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(28 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Secretary NameMr Andrew Stewart Hunter
StatusClosed
Appointed26 March 2018(28 years, 12 months after company formation)
Appointment Duration3 years, 3 months (closed 20 July 2021)
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameRupert Christian Ayliffe Mellerup
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(2 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 October 1996)
RoleGeneral Underwriter/Directordi
Correspondence Address13 Kingsdown
Kings Hill
Dursley
Gloucestershire
GL11 4DE
Wales
Director NameNicholas Philip Fulford
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(2 years, 10 months after company formation)
Appointment Duration25 years, 8 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushlin Upthorpe
Cam
Dursley
Gloucestershire
GL11 5HR
Wales
Director NameArthur Ayliffe Mellerup
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(2 years, 10 months after company formation)
Appointment Duration25 years, 8 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Cam Green
Cam
Dursley
Gloucestershire
GL11 5HN
Wales
Secretary NameNicholas Philip Fulford
NationalityBritish
StatusResigned
Appointed15 February 1992(2 years, 10 months after company formation)
Appointment Duration25 years, 8 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushlin Upthorpe
Cam
Dursley
Gloucestershire
GL11 5HR
Wales
Director NameEdna Mary Mellerup
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(7 years, 6 months after company formation)
Appointment Duration21 years (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56a Cam Green
Cam
Dursley
Gloucestershire
GL11 5HN
Wales
Director NameMr Ian Frank Gosden
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(28 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cary Court Somerton Business Park
Somerton
Somerset
TA11 6SB
Secretary NameMrs Elizabeth Claire Blaymires
StatusResigned
Appointed01 November 2017(28 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 March 2018)
RoleCompany Director
Correspondence Address7 Cary Court Somerton Business Park
Somerton
Somerset
TA11 6SB

Contact

Websitemellerups.co.uk
Telephone01453 542308
Telephone regionDursley

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Rupert Mellerup
5.00%
Ordinary B
30 at £1Arthur Ayliffe Mellerup
30.00%
Ordinary A
25 at £1Victoria Hall
25.00%
Ordinary B
20 at £1Nicholas Philip Fulford
20.00%
Ordinary C
20 at £1Rupert Christian Ayliffe Mellerup
20.00%
Ordinary D

Financials

Year2014
Net Worth£91,100
Cash£170,320
Current Liabilities£103,328

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
1 May 2021Registered 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 2021Application to strike the company off the register (3 pages)
10 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
10 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (16 pages)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
19 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
17 February 2020Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages)
10 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
22 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
8 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
8 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
8 June 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
6 June 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
16 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
28 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (37 pages)
28 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages)
28 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
28 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (3 pages)
27 March 2018Appointment of Mr Andrew Stewart Hunter as a secretary on 26 March 2018 (2 pages)
23 March 2018Termination of appointment of Elizabeth Claire Blaymires as a secretary on 23 March 2018 (1 page)
23 March 2018Termination of appointment of Ian Frank Gosden as a director on 23 March 2018 (1 page)
19 March 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
15 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
2 November 2017Termination of appointment of Nicholas Philip Fulford as a secretary on 31 October 2017 (1 page)
2 November 2017Appointment of Mrs Elizabeth Claire Blaymires as a secretary on 1 November 2017 (2 pages)
2 November 2017Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
2 November 2017Termination of appointment of Arthur Ayliffe Mellerup as a director on 31 October 2017 (1 page)
2 November 2017Termination of appointment of Nicholas Philip Fulford as a secretary on 31 October 2017 (1 page)
2 November 2017Appointment of Mrs Elizabeth Claire Blaymires as a secretary on 1 November 2017 (2 pages)
2 November 2017Termination of appointment of Edna Mary Mellerup as a director on 31 October 2017 (1 page)
2 November 2017Registered 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 2017Notification of Higos Holdings Limited as a person with significant control on 1 November 2017 (2 pages)
2 November 2017Appointment of Mr Michael Andrew Bruce as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mr Ian Frank Gosden as a director on 1 November 2017 (2 pages)
2 November 2017Termination of appointment of Edna Mary Mellerup as a director on 31 October 2017 (1 page)
2 November 2017Notification of Higos Holdings Limited as a person with significant control on 1 November 2017 (2 pages)
2 November 2017Appointment of Mr Ian Frank Gosden as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mr Michael Andrew Bruce as a director on 1 November 2017 (2 pages)
2 November 2017Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
2 November 2017Termination of appointment of Arthur Ayliffe Mellerup as a director on 31 October 2017 (1 page)
2 November 2017Termination of appointment of Nicholas Philip Fulford as a director on 31 October 2017 (1 page)
2 November 2017Cessation of Arthur Ayliffe Mellerup as a person with significant control on 31 October 2017 (1 page)
2 November 2017Cessation of Arthur Ayliffe Mellerup as a person with significant control on 31 October 2017 (1 page)
2 November 2017Registered 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 2017Termination of appointment of Nicholas Philip Fulford as a director on 31 October 2017 (1 page)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
11 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(7 pages)
11 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(7 pages)
22 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(7 pages)
18 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(7 pages)
18 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(7 pages)
11 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(7 pages)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(7 pages)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(7 pages)
25 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
15 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 March 2011Director's details changed for Arthur Ayliffe Mellerup on 1 December 2010 (2 pages)
25 March 2011Director's details changed for Edna Mary Mellerup on 1 December 2010 (2 pages)
25 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
25 March 2011Director's details changed for Arthur Ayliffe Mellerup on 1 December 2010 (2 pages)
25 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
25 March 2011Director's details changed for Edna Mary Mellerup on 1 December 2010 (2 pages)
25 March 2011Director's details changed for Edna Mary Mellerup on 1 December 2010 (2 pages)
25 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
25 March 2011Director's details changed for Arthur Ayliffe Mellerup on 1 December 2010 (2 pages)
31 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Nicholas Philip Fulford on 1 December 2009 (2 pages)
11 March 2010Director's details changed for Nicholas Philip Fulford on 1 December 2009 (2 pages)
11 March 2010Director's details changed for Nicholas Philip Fulford on 1 December 2009 (2 pages)
3 February 2010Annual return made up to 3 February 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 3 February 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 3 February 2009 with a full list of shareholders (4 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Registered office changed on 20/05/2009 from 2 parsonage street dursley glos. GL11 4EA (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Return made up to 03/02/08; full list of members (4 pages)
20 May 2009Return made up to 03/02/08; full list of members (4 pages)
20 May 2009Location of debenture register (1 page)
20 May 2009Registered office changed on 20/05/2009 from 2 parsonage street dursley glos. GL11 4EA (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Location of debenture register (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
14 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 February 2007Return made up to 03/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 February 2007Return made up to 03/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 April 2006Return made up to 03/02/06; full list of members (8 pages)
12 April 2006Return made up to 03/02/06; full list of members (8 pages)
4 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
4 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
12 April 2005Return made up to 03/02/05; full list of members (8 pages)
12 April 2005Return made up to 03/02/05; full list of members (8 pages)
22 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
17 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
4 March 2004Return made up to 03/02/04; full list of members (8 pages)
4 March 2004Return made up to 03/02/04; full list of members (8 pages)
18 February 2003Return made up to 03/02/03; full list of members (8 pages)
18 February 2003Return made up to 03/02/03; full list of members (8 pages)
11 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
11 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
12 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
18 February 2002Return made up to 03/02/02; full list of members (8 pages)
18 February 2002Return made up to 03/02/02; full list of members (8 pages)
19 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
15 February 2001Return made up to 03/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 February 2001Return made up to 03/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
16 February 2000Return made up to 03/02/00; full list of members (8 pages)
16 February 2000Return made up to 03/02/00; full list of members (8 pages)
11 February 1999Return made up to 03/02/99; no change of members (4 pages)
11 February 1999Return made up to 03/02/99; no change of members (4 pages)
11 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
29 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
16 March 1998Return made up to 03/02/98; full list of members (6 pages)
16 March 1998Return made up to 03/02/98; full list of members (6 pages)
7 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
7 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
7 February 1997Return made up to 03/02/97; no change of members (4 pages)
7 February 1997Return made up to 03/02/97; no change of members (4 pages)
22 October 1996New director appointed (1 page)
22 October 1996New director appointed (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
9 June 1996Accounts for a small company made up to 30 September 1995 (10 pages)
9 June 1996Accounts for a small company made up to 30 September 1995 (10 pages)
19 February 1996Return made up to 03/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1996Return made up to 03/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1995Accounts for a small company made up to 30 September 1994 (20 pages)
14 July 1995Accounts for a small company made up to 30 September 1994 (20 pages)
14 August 1990Memorandum and Articles of Association (15 pages)
14 August 1990Memorandum and Articles of Association (15 pages)
3 August 1990Company name changed\certificate issued on 03/08/90 (2 pages)
3 August 1990Company name changed\certificate issued on 03/08/90 (2 pages)
7 April 1989Incorporation (16 pages)
7 April 1989Incorporation (16 pages)