Company NameMelrose Corporation Limited
DirectorAndrew Michael Hunt
Company StatusDissolved
Company Number02614660
CategoryPrivate Limited Company
Incorporation Date24 May 1991(32 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameAndrew Michael Hunt
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1993(1 year, 9 months after company formation)
Appointment Duration31 years
RoleSales Manager
Correspondence Address62 West Ham Close
Basingstoke
Hampshire
RG22 6PH
Secretary NamePauline Hughes
NationalityBritish
StatusCurrent
Appointed10 March 1993(1 year, 9 months after company formation)
Appointment Duration31 years
RoleSecretary
Correspondence Address66 Hazlewood Drive
Verwood
Dorset
BH31 6YQ
Director NameMiss Lesley Ann Royce
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address467 Staines Road West
Ashford
Middlesex
TW15 2AB
Secretary NameMr Alec James Anderson
NationalityBritish
StatusResigned
Appointed24 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address467 Staines Road West
Ashford
Middlesex
TW15 2AB
Director NameMr Alec James Anderson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 March 1993)
RoleCompany Director
Correspondence Address467 Staines Road West
Ashford
Middlesex
TW15 2AB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 May 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 1993 (30 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

14 January 2003Dissolved (1 page)
14 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
28 August 2002Liquidators statement of receipts and payments (5 pages)
4 February 2002Liquidators statement of receipts and payments (5 pages)
20 July 2001Liquidators statement of receipts and payments (5 pages)
2 February 2001Liquidators statement of receipts and payments (5 pages)
4 August 2000Liquidators statement of receipts and payments (5 pages)
25 January 2000Liquidators statement of receipts and payments (5 pages)
4 November 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
8 October 1999C/O re change of liq (2 pages)
8 October 1999Appointment of a voluntary liquidator (1 page)
30 July 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Liquidators statement of receipts and payments (5 pages)
5 August 1998Liquidators statement of receipts and payments (5 pages)
27 January 1998Liquidators statement of receipts and payments (5 pages)
12 August 1997Liquidators statement of receipts and payments (5 pages)
19 February 1997Liquidators statement of receipts and payments (5 pages)
2 August 1996Liquidators statement of receipts and payments (5 pages)
26 July 1995Appointment of a voluntary liquidator (2 pages)
26 July 1995Registered office changed on 26/07/95 from: finance house 19 craven road london W2 3BP (1 page)
26 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 April 1995Secretary's particulars changed (2 pages)