Company NameMelrose Wessel Ltd.
DirectorsPhilomena Anne Mary Mortimer and Anthony Roger Wessel
Company StatusDissolved
Company Number02725073
CategoryPrivate Limited Company
Incorporation Date23 June 1992(31 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NamePhilomena Anne Mary Mortimer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1992(same day as company formation)
RoleSales
Correspondence Address100 Plainspot Road
Brinsley
Nottingham
NG16 5HP
Director NameAnthony Roger Wessel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1992(same day as company formation)
RoleProduction Manager
Correspondence Address100 Plainspot Road
Brinsley
Nottingham
Nottinghamshire
NG16 5HP
Secretary NamePhilomena Anne Mary Mortimer
NationalityBritish
StatusCurrent
Appointed23 June 1992(same day as company formation)
RoleSales
Correspondence Address100 Plainspot Road
Brinsley
Nottingham
NG16 5HP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

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 Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

18 February 2003Dissolved (1 page)
18 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2002Liquidators statement of receipts and payments (5 pages)
29 April 2002Liquidators statement of receipts and payments (5 pages)
19 October 2001Liquidators statement of receipts and payments (5 pages)
23 April 2001Liquidators statement of receipts and payments (5 pages)
20 October 2000Liquidators statement of receipts and payments (5 pages)
20 April 2000Liquidators statement of receipts and payments (5 pages)
26 October 1999Liquidators statement of receipts and payments (5 pages)
26 October 1999Liquidators statement of receipts and payments (5 pages)
12 October 1999Appointment of a voluntary liquidator (1 page)
12 October 1999O/C replacement of liquidator (2 pages)
12 October 1999Notice of vacation of office of voluntary liquidator (1 page)
13 May 1999Liquidators statement of receipts and payments (5 pages)
21 October 1998Liquidators statement of receipts and payments (5 pages)
23 October 1997Registered office changed on 23/10/97 from: britannic house 5 tamworth road long eaton nottingham NG10 1JE (1 page)
22 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 1997Appointment of a voluntary liquidator (1 page)
22 October 1997Statement of affairs (6 pages)
30 June 1997Return made up to 23/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1996Return made up to 23/06/96; no change of members
  • 363(287) ‐ Registered office changed on 26/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 May 1996Registered office changed on 24/05/96 from: 6 derby terrace nottingham NG7 1ND (1 page)
21 November 1995Accounts for a small company made up to 31 July 1995 (8 pages)
18 July 1995Return made up to 23/06/95; no change of members (4 pages)