Company NameSinclair Melson Limited
Company StatusDissolved
Company Number02650437
CategoryPrivate Limited Company
Incorporation Date1 October 1991(32 years, 7 months ago)
Dissolution Date9 October 2007 (16 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameSusan Margaret Melson Steane
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(1 year after company formation)
Appointment Duration15 years (closed 09 October 2007)
RoleSales Director
Correspondence Address234 St Margarets Road
Twickenham
Middlesex
TW1 1NL
Secretary NameDavid Norman Peyton Hamilton
NationalityBritish
StatusClosed
Appointed30 May 2002(10 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 09 October 2007)
RoleCompany Director
Correspondence AddressThe White Cottage
Stock Lane Landford Wood
Salisbury
Wiltshire
SP5 2ER
Director NameMr Raymond Sinclair Matthews
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year after company formation)
Appointment Duration10 years, 6 months (resigned 08 April 2003)
RoleManaging Director/Designer
Country of ResidenceUnited Kingdom
Correspondence Address63 Wolsey Road
East Molesey
Surrey
KT8 9EW
Director NameMr Peter David Myson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 February 1993)
RoleFinancial Director/Administrator
Correspondence Address67 Tufton Gardens
East Molesey
Surrey
KT8 1TD
Secretary NameMr Raymond Sinclair Matthews
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year after company formation)
Appointment Duration9 years, 8 months (resigned 30 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Wolsey Road
East Molesey
Surrey
KT8 9EW
Director NameMr Malcolm Douglas Perring
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 25 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Princess Gate
London Road Sunninghill
Ascot
Berkshire
SL5 7YY

Location

Registered AddressCrane House
32 Gould Road
Twickenham
Middlesex
TW2 6RS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Financials

Year2014
Net Worth-£116,920
Cash£386
Current Liabilities£304,117

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2007First Gazette notice for compulsory strike-off (1 page)
14 February 2007Registered office changed on 14/02/07 from: 43-45 portman square london W1H 6LY (1 page)
8 February 2007Receiver's abstract of receipts and payments (2 pages)
8 February 2007Receiver ceasing to act (1 page)
27 March 2006Receiver's abstract of receipts and payments (2 pages)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
29 March 2005Receiver's abstract of receipts and payments (2 pages)
23 March 2004Receiver's abstract of receipts and payments (3 pages)
26 September 2003Statement of Affairs in administrative receivership following report to creditors (9 pages)
10 June 2003Administrative Receiver's report (12 pages)
28 April 2003Director resigned (1 page)
6 April 2003Registered office changed on 06/04/03 from: crane house gould road twickenham middlesex TW2 6RS (1 page)
28 March 2003Appointment of receiver/manager (1 page)
3 March 2003Ad 24/02/03--------- £ si 98000@1=98000 £ ic 2000/100000 (2 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 October 2002Return made up to 01/10/02; full list of members (7 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002New secretary appointed (2 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 October 2001Return made up to 01/10/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 October 2000Return made up to 01/10/00; full list of members (6 pages)
24 January 2000Particulars of mortgage/charge (4 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
19 October 1999Return made up to 01/10/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
8 October 1998Return made up to 01/10/98; no change of members (4 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 October 1997Return made up to 01/10/97; full list of members (6 pages)
31 October 1996Return made up to 01/10/96; no change of members (4 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 October 1995Return made up to 01/10/95; full list of members (6 pages)
1 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 August 1995Director resigned (2 pages)