Company NameJulius A. Meller Contract Services Limited
Company StatusDissolved
Company Number02707727
CategoryPrivate Limited Company
Incorporation Date16 April 1992(32 years ago)
Dissolution Date6 January 2004 (20 years, 4 months ago)
Previous NameGreenhill & York Limited

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Secretary NameKevin Royston Hill
NationalityBritish
StatusClosed
Appointed13 May 1992(3 weeks, 6 days after company formation)
Appointment Duration11 years, 8 months (closed 06 January 2004)
RoleCompany Director
Correspondence AddressBeck House
31 Horndean Road
Emsworth
Hampshire
PO10 7PU
Director NameMr Jeremy Nigel Curtis
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1995(3 years, 8 months after company formation)
Appointment Duration8 years (closed 06 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Winnington Road
London
N2 0TU
Director NameReginald Henry Gould
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(3 weeks, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 12 December 1995)
RoleCompany Director
Correspondence AddressMaples
Vann Road
Fernhurst Haslemere
Surrey
GU27 3NS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMeller House
42-43 Chagford Street
London
NW1 6EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
5 August 2003Application for striking-off (1 page)
12 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
11 July 2003Return made up to 16/04/03; full list of members (6 pages)
7 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
22 April 2002Return made up to 16/04/02; full list of members (6 pages)
25 January 2002Particulars of mortgage/charge (15 pages)
18 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 May 2001Return made up to 16/04/01; full list of members (6 pages)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
20 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
21 July 1999Return made up to 16/04/99; full list of members (6 pages)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
20 April 1998Return made up to 16/04/98; no change of members (4 pages)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
18 June 1997Return made up to 16/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
13 June 1996Return made up to 16/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 June 1996New director appointed (2 pages)
6 October 1995Company name changed greenhill & york LIMITED\certificate issued on 09/10/95 (4 pages)
23 June 1995Return made up to 16/04/95; full list of members
  • 363(287) ‐ Registered office changed on 23/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1992Company name changed\certificate issued on 16/06/92 (2 pages)
16 April 1992Incorporation (9 pages)