Company NameMeleeron Limited
Company StatusDissolved
Company Number03588081
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameRonald Eric Taylor
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1998(same day as company formation)
RoleRetail Shop Owner
Correspondence Address64 Courtway Drive
Sneyd Green
Stoke On Trent
Staffordshire
ST1 6DU
Director NameSylvia Margaret Taylor
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1998(same day as company formation)
RoleSales Admin
Correspondence Address64 Courtway Drive
Sneyd Green
Stoke On Trent
Staffordshire
ST1 6DU
Secretary NameSylvia Margaret Taylor
NationalityBritish
StatusClosed
Appointed25 June 1998(same day as company formation)
RoleSales Admin
Correspondence Address64 Courtway Drive
Sneyd Green
Stoke On Trent
Staffordshire
ST1 6DU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressBridge House
181 Queen Victoria Street
London
EC4V 4DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,781
Cash£602
Current Liabilities£28,888

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
24 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 October 1999Registered office changed on 13/10/99 from: 87/89 high street biddulph stoke on trent staffordshire ST8 6AB (1 page)
9 July 1999Registered office changed on 09/07/99 from: 81 high street biddulph stoke on trent staffordshire ST8 6AB (1 page)
9 July 1999Return made up to 25/06/99; full list of members (6 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
30 June 1998New secretary appointed;new director appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998Registered office changed on 30/06/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
25 June 1998Incorporation (14 pages)