Company NameMelitex Limited
DirectorsAtes Yekta Arsan and Teresa Mary Arsan
Company StatusDissolved
Company Number02826643
CategoryPrivate Limited Company
Incorporation Date14 June 1993(30 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAtes Yekta Arsan
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1993(3 weeks, 2 days after company formation)
Appointment Duration30 years, 9 months
RoleWholesaler
Correspondence Address12 The Causeway
Sutton
Surrey
SM2 5RS
Director NameTeresa Mary Arsan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1994(10 months, 2 weeks after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address12 The Causeway
Sutton
Surrey
SM2 5RS
Secretary NameTeresa Mary Arsan
NationalityBritish
StatusCurrent
Appointed30 April 1994(10 months, 2 weeks after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address12 The Causeway
Sutton
Surrey
SM2 5RS
Director NameMr Ahmet Abdurrahman Eresen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(3 weeks, 2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 1994)
RoleLeather Distributor
Correspondence Address15 Granville Road
Epping
Essex
CM16 6SR
Secretary NameAtes Yekta Arsan
NationalityBritish
StatusResigned
Appointed07 July 1993(3 weeks, 2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 1994)
RoleWholesaler
Correspondence Address12 The Causeway
Sutton
Surrey
SM2 5RS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressA Segal And Company
Albert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

26 June 1998Dissolved (1 page)
26 March 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
28 February 1996Appointment of a voluntary liquidator (1 page)
28 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 February 1996Registered office changed on 16/02/96 from: uplands house blackhorse lane walthamstow london E17 5QW (1 page)
15 September 1995Particulars of mortgage/charge (4 pages)
12 July 1995Full accounts made up to 31 October 1994 (15 pages)
30 June 1995Return made up to 14/06/95; no change of members (4 pages)