Company NameMelody Foods Limited
Company StatusDissolved
Company Number02693964
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 1 month ago)
Dissolution Date23 August 2016 (7 years, 8 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 Roland Schicht
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1992(4 days after company formation)
Appointment Duration24 years, 5 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameBelinda Mary Schicht
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(10 months after company formation)
Appointment Duration23 years, 7 months (closed 23 August 2016)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Secretary NameBelinda Mary Schicht
NationalityBritish
StatusClosed
Appointed01 March 1996(3 years, 12 months after company formation)
Appointment Duration20 years, 5 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Secretary NameLillian Maude Morgan
NationalityBritish
StatusResigned
Appointed09 March 1992(4 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address30 Lynwood Avenue
Coulsdon
Surrey
CR5 2QL
Secretary NameKatherine Ann Marklew
NationalityBritish
StatusResigned
Appointed01 October 1994(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1996)
RoleBook Keeper
Correspondence Address265 Peterborough Road
Carshalton
Surrey
SM5 1DF
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressHayles Bridge Offices
228 Mulgrave Road
Cheam
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Mr John Roland Schicht
99.00%
Ordinary
1 at £1Belinda Mary Schicht
1.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

10 April 1997Delivered on: 15 April 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Outstanding
15 January 1993Delivered on: 25 January 1993
Satisfied on: 23 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 norfolk house wellesley croydon l/b of croydon.
Fully Satisfied

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
9 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
24 April 2012Director's details changed for John Roland Schicht on 5 March 2012 (2 pages)
24 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
24 April 2012Secretary's details changed for Belinda Mary Schicht on 5 March 2012 (1 page)
24 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
24 April 2012Director's details changed for Belinda Mary Schicht on 5 March 2012 (2 pages)
24 April 2012Secretary's details changed for Belinda Mary Schicht on 5 March 2012 (1 page)
24 April 2012Director's details changed for Belinda Mary Schicht on 5 March 2012 (2 pages)
24 April 2012Director's details changed for John Roland Schicht on 5 March 2012 (2 pages)
18 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
3 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 April 2010Director's details changed for Belinda Mary Schicht on 5 March 2010 (2 pages)
22 April 2010Secretary's details changed for Belinda Mary Schicht on 5 March 2010 (1 page)
22 April 2010Director's details changed for John Roland Schicht on 5 March 2010 (2 pages)
22 April 2010Director's details changed for Belinda Mary Schicht on 5 March 2010 (2 pages)
22 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for John Roland Schicht on 5 March 2010 (2 pages)
22 April 2010Secretary's details changed for Belinda Mary Schicht on 5 March 2010 (1 page)
22 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
8 April 2009Return made up to 05/03/09; full list of members (4 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
31 March 2008Return made up to 05/03/08; full list of members (4 pages)
21 May 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
19 April 2007Return made up to 05/03/07; full list of members (2 pages)
25 April 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
24 March 2006Return made up to 05/03/06; full list of members (2 pages)
21 June 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
7 April 2005Return made up to 05/03/05; full list of members (2 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
27 May 2004Return made up to 05/03/04; full list of members (5 pages)
14 May 2004Director's particulars changed (1 page)
14 May 2004Secretary's particulars changed;director's particulars changed (1 page)
21 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
2 April 2003Return made up to 05/03/03; full list of members (7 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
23 October 2002Declaration of satisfaction of mortgage/charge (1 page)
2 April 2002Return made up to 05/03/02; full list of members (6 pages)
11 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
7 July 2001Registered office changed on 07/07/01 from: 98 lind road sutton surrey SM1 4PL (1 page)
26 March 2001Return made up to 05/03/01; full list of members (6 pages)
21 November 2000Full accounts made up to 31 March 2000 (12 pages)
25 April 2000Registered office changed on 25/04/00 from: first floor st george house station approach cheam sutton surrey SM2 7AT (1 page)
22 April 2000Return made up to 05/03/00; full list of members (6 pages)
23 November 1999Auditor's resignation (1 page)
4 October 1999Full accounts made up to 31 March 1999 (15 pages)
16 April 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1999Full accounts made up to 31 March 1998 (15 pages)
5 May 1998Registered office changed on 05/05/98 from: 9 norfolk house wellesley road croydon surrey cro 1LH (1 page)
12 March 1998Return made up to 05/03/98; no change of members (6 pages)
5 December 1997Full accounts made up to 31 March 1997 (15 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
12 March 1997Return made up to 05/03/97; no change of members (4 pages)
26 September 1996Full accounts made up to 31 March 1996 (16 pages)
11 April 1996New secretary appointed (2 pages)
11 April 1996Return made up to 05/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (13 pages)
7 March 1995Return made up to 05/03/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)