11-21 Paul Street
London
EC2A 4JU
Secretary Name | Julie Brown |
---|---|
Status | Closed |
Appointed | 28 February 2023(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 30 April 2024) |
Role | Company Director |
Correspondence Address | 3rd Floor 11-21 Paul Street London EC2A 4JU |
Director Name | Miss Lucy Rebecca Dimes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2023(22 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 30 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-21 Paul Street London EC2A 4JU |
Director Name | Mr Victor Francis Collins |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn 3 Laytham Hall Farm Laytham York YO42 4PR |
Director Name | Mr Daniel David Keighron-Foster |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Limley Grove Manchester M21 8UB |
Secretary Name | Lynn Thawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Barn 3 Laytham Hall Barns Laytham East Riding YO42 4PR |
Director Name | Ms Lynn Thawley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(11 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 15 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 11-21 Paul Street London EC2A 4JU |
Director Name | Ms Sarah Haran |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-21 Paul Street London EC2A 4JU |
Director Name | Mr Richard Strachan Logan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(11 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 04 September 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 11-21 Paul Street London EC2A 4JU |
Director Name | Mr Angus Macsween |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 11-21 Paul Street London EC2A 4JU |
Secretary Name | Bruce Alexander Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 February 2018) |
Role | Company Director |
Correspondence Address | 3rd Floor 11-21 Paul Street London EC2A 4JU |
Secretary Name | Mr Andrew James McDonald |
---|---|
Status | Resigned |
Appointed | 02 February 2018(17 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2023) |
Role | Company Director |
Correspondence Address | 3rd Floor 11-21 Paul Street London EC2A 4JU |
Director Name | Mr Reece Garethe Donovan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-21 Paul Street London EC2A 4JU |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 1st Cert Olympic House 17-19 Whitworth Street West Manchester Lancashire M1 5WG |
Secretary Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | Olympic House 17-19 Whitworth Street West Manchester M1 5WG |
Website | www.melbourne.co.uk/ |
---|---|
Telephone | 0800 9158771 |
Telephone region | Freephone |
Registered Address | 3rd Floor 11-21 Paul Street London EC2A 4JU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Iomart Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,811,118 |
Gross Profit | £4,332,023 |
Net Worth | £1,010,717 |
Cash | £42,627 |
Current Liabilities | £1,377,765 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 August 2012 | Delivered on: 28 August 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
29 September 2011 | Delivered on: 8 October 2011 Satisfied on: 3 August 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
12 March 2024 | Voluntary strike-off action has been suspended (1 page) |
---|---|
13 February 2024 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2024 | Application to strike the company off the register (1 page) |
2 January 2024 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
23 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
18 September 2023 | Appointment of Mrs Lucy Rebecca Dimes as a director on 18 September 2023 (2 pages) |
18 September 2023 | Termination of appointment of Reece Garethe Donovan as a director on 15 September 2023 (1 page) |
29 March 2023 | Appointment of Julie Brown as a secretary on 28 February 2023 (2 pages) |
28 March 2023 | Termination of appointment of Andrew James Mcdonald as a secretary on 28 February 2023 (1 page) |
17 January 2023 | Satisfaction of charge 2 in full (4 pages) |
30 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
17 October 2022 | Confirmation statement made on 4 October 2022 with updates (3 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
4 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
22 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (111 pages) |
22 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
22 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (10 pages) |
1 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
1 October 2020 | Termination of appointment of Angus Macsween as a director on 1 October 2020 (1 page) |
1 October 2020 | Appointment of Mr Reece Garethe Donovan as a director on 1 October 2020 (2 pages) |
16 October 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
10 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
4 September 2018 | Appointment of Mr Scott Thomas Cunningham as a director on 4 September 2018 (2 pages) |
4 September 2018 | Termination of appointment of Richard Strachan Logan as a director on 4 September 2018 (1 page) |
5 February 2018 | Termination of appointment of Bruce Alexander Hall as a secretary on 2 February 2018 (1 page) |
5 February 2018 | Appointment of Mr Andrew James Mcdonald as a secretary on 2 February 2018 (2 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with updates (3 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with updates (3 pages) |
11 April 2017 | Termination of appointment of Sarah Haran as a director on 31 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Sarah Haran as a director on 31 March 2017 (1 page) |
6 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
12 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
22 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
4 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
31 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
26 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
13 August 2013 | Registered office address changed from Ground Floor 11-21 Paul Street London EC2A 4JU on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from Ground Floor 11-21 Paul Street London EC2A 4JU on 13 August 2013 (1 page) |
31 October 2012 | Secretary's details changed for Bruce Alexander Hall on 31 October 2012 (1 page) |
31 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Director's details changed for Mr Angus Macsween on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Ms Sarah Haran on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Richard Strachan Logan on 31 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Secretary's details changed for Bruce Alexander Hall on 31 October 2012 (1 page) |
31 October 2012 | Director's details changed for Ms Sarah Haran on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Angus Macsween on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Richard Strachan Logan on 31 October 2012 (2 pages) |
29 August 2012 | Appointment of Angus Macsween as a director (3 pages) |
29 August 2012 | Termination of appointment of Lynn Thawley as a director (2 pages) |
29 August 2012 | Registered office address changed from Turing House Manchester Technopark Archway Manchester Greater Manchester M15 5RL United Kingdom on 29 August 2012 (2 pages) |
29 August 2012 | Termination of appointment of Daniel Keighron-Foster as a director (2 pages) |
29 August 2012 | Appointment of Bruce Alexander Hall as a secretary (3 pages) |
29 August 2012 | Termination of appointment of Lynn Thawley as a director (2 pages) |
29 August 2012 | Appointment of Angus Macsween as a director (3 pages) |
29 August 2012 | Appointment of Richard Strachan Logan as a director (3 pages) |
29 August 2012 | Appointment of Richard Strachan Logan as a director (3 pages) |
29 August 2012 | Appointment of Ms Sarah Haran as a director (3 pages) |
29 August 2012 | Appointment of Ms Sarah Haran as a director (3 pages) |
29 August 2012 | Termination of appointment of Daniel Keighron-Foster as a director (2 pages) |
29 August 2012 | Appointment of Bruce Alexander Hall as a secretary (3 pages) |
29 August 2012 | Registered office address changed from Turing House Manchester Technopark Archway Manchester Greater Manchester M15 5RL United Kingdom on 29 August 2012 (2 pages) |
28 August 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
28 August 2012 | Resolutions
|
28 August 2012 | Resolutions
|
28 August 2012 | Statement of company's objects (2 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
28 August 2012 | Statement of company's objects (2 pages) |
28 August 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
25 April 2012 | Director's details changed for Ms Lynn Collins on 16 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Ms Lynn Collins on 16 April 2012 (2 pages) |
16 April 2012 | Termination of appointment of Lynn Thawley as a secretary (1 page) |
16 April 2012 | Appointment of Ms Lynn Collins as a director (2 pages) |
16 April 2012 | Termination of appointment of Lynn Thawley as a secretary (1 page) |
16 April 2012 | Appointment of Ms Lynn Collins as a director (2 pages) |
8 April 2012 | Termination of appointment of Victor Collins as a director (1 page) |
8 April 2012 | Termination of appointment of Victor Collins as a director (1 page) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Director's details changed for Daniel David Keighron-Foster on 17 July 2011 (2 pages) |
19 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Director's details changed for Daniel David Keighron-Foster on 17 July 2011 (2 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 February 2010 | Company name changed melbourne network solutions LIMITED\certificate issued on 16/02/10
|
16 February 2010 | Company name changed melbourne network solutions LIMITED\certificate issued on 16/02/10
|
29 January 2010 | Resolutions
|
29 January 2010 | Resolutions
|
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Daniel David Foster on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Daniel David Foster on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Victor Francis Collins on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Victor Francis Collins on 12 October 2009 (2 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from turing house manchester technopark archway manchester greater manchester M15 5RL united kingdom (1 page) |
8 December 2008 | Return made up to 09/10/08; full list of members (4 pages) |
8 December 2008 | Return made up to 09/10/08; full list of members (4 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from turing house manchester technopark archway manchester greater manchester M15 5RL united kingdom (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from turing house archway manchester M21 8UB (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from turing house archway manchester M21 8UB (1 page) |
13 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 November 2007 | Return made up to 09/10/07; no change of members
|
9 November 2007 | Return made up to 09/10/07; no change of members
|
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 October 2006 | Return made up to 09/10/06; full list of members
|
18 October 2006 | Return made up to 09/10/06; full list of members
|
9 February 2006 | Registered office changed on 09/02/06 from: 13 wellington road dewsbury west yorkshire WF13 1HF (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 13 wellington road dewsbury west yorkshire WF13 1HF (1 page) |
3 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 October 2005 | Return made up to 09/10/05; full list of members
|
31 October 2005 | Return made up to 09/10/05; full list of members
|
10 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 October 2003 | Return made up to 09/10/03; full list of members
|
18 October 2003 | Return made up to 09/10/03; full list of members
|
3 July 2003 | Registered office changed on 03/07/03 from: melbourne airfield seaton ross york YO42 4NF (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: melbourne airfield seaton ross york YO42 4NF (1 page) |
26 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
26 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 July 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
12 July 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
1 November 2001 | Return made up to 17/10/01; full list of members
|
1 November 2001 | Return made up to 17/10/01; full list of members
|
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Secretary resigned (1 page) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: 1ST cert olympic house 17-19 whitworth street west manchester M1 5WG (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: 1ST cert olympic house 17-19 whitworth street west manchester M1 5WG (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
17 October 2000 | Incorporation (18 pages) |
17 October 2000 | Incorporation (18 pages) |