Company NameMelrose Finance Limited
Company StatusDissolved
Company Number03070031
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Jesse Grant Hester
NationalityBritish
StatusClosed
Appointed20 February 2001(5 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 05 June 2007)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Director NameMr John Robert Montagu Stuart Wortley Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2005(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 05 June 2007)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressApartment 717 Al Arta 1
P.O. Box 500462
The Greens
Dubai
UAE
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed22 June 1995(2 days after company formation)
Appointment Duration3 years, 2 months (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Secretary NameSimon Peter Elmont
NationalityBritish
StatusResigned
Appointed22 June 1995(2 days after company formation)
Appointment Duration3 years, 4 months (resigned 20 October 1998)
RoleCompany Director
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(3 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 January 2005)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Secretary NameDavid Thomas Cockesedge
NationalityBritish
StatusResigned
Appointed20 August 1998(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 February 2001)
RoleConsultant
Correspondence AddressLa Corderie
Sark
Guernsey
Channel Islands
GY9 0SE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Ch Hausmann
104a Park Street
London
W1K 6NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
9 January 2007Application for striking-off (1 page)
4 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 September 2005Return made up to 20/06/05; full list of members (6 pages)
27 April 2005Secretary's particulars changed (1 page)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 April 2005Secretary resigned (1 page)
3 February 2005New director appointed (1 page)
3 February 2005Director resigned (1 page)
5 August 2004Return made up to 20/06/04; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
30 June 2003Return made up to 20/06/03; full list of members (6 pages)
15 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
16 September 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
22 August 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 22/08/01
(6 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001Secretary resigned (1 page)
2 July 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
6 September 2000Return made up to 20/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(6 pages)
3 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 July 1999Return made up to 20/06/99; full list of members (10 pages)
23 April 1999Full accounts made up to 30 June 1998 (5 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998New director appointed (9 pages)
27 October 1998Secretary resigned (1 page)
26 October 1998Secretary resigned (1 page)
18 August 1998Return made up to 20/06/98; no change of members (5 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
27 February 1998Full accounts made up to 30 June 1996 (4 pages)
28 August 1997Return made up to 20/06/97; no change of members (8 pages)
27 January 1997Return made up to 20/06/96; full list of members (10 pages)
15 October 1996Ad 22/06/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 July 1995Secretary resigned;new secretary appointed (2 pages)
5 July 1995Director resigned;new director appointed (8 pages)
28 June 1995Registered office changed on 28/06/95 from: 120 east road london N1 6AA (1 page)