Company NameMelbourne Server Hosting Limited
Company StatusDissolved
Company Number04091836
CategoryPrivate Limited Company
Incorporation Date17 October 2000(23 years, 6 months ago)
Dissolution Date30 April 2024 (-1 years, 12 months ago)
Previous NameMelbourne Network Solutions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Scott Thomas Cunningham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2018(17 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 30 April 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
11-21 Paul Street
London
EC2A 4JU
Secretary NameJulie Brown
StatusClosed
Appointed28 February 2023(22 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 30 April 2024)
RoleCompany Director
Correspondence Address3rd Floor
11-21 Paul Street
London
EC2A 4JU
Director NameMiss Lucy Rebecca Dimes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2023(22 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (closed 30 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
11-21 Paul Street
London
EC2A 4JU
Director NameMr Victor Francis Collins
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn 3 Laytham Hall Farm
Laytham
York
YO42 4PR
Director NameMr Daniel David Keighron-Foster
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Limley Grove
Manchester
M21 8UB
Secretary NameLynn Thawley
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleSecretary
Correspondence AddressBarn 3
Laytham Hall Barns
Laytham
East Riding
YO42 4PR
Director NameMs Lynn Thawley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(11 years, 6 months after company formation)
Appointment Duration4 months (resigned 15 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 11-21 Paul Street
London
EC2A 4JU
Director NameMs Sarah Haran
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(11 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
11-21 Paul Street
London
EC2A 4JU
Director NameMr Richard Strachan Logan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(11 years, 10 months after company formation)
Appointment Duration6 years (resigned 04 September 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3rd Floor
11-21 Paul Street
London
EC2A 4JU
Director NameMr Angus Macsween
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(11 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor
11-21 Paul Street
London
EC2A 4JU
Secretary NameBruce Alexander Hall
NationalityBritish
StatusResigned
Appointed15 August 2012(11 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 February 2018)
RoleCompany Director
Correspondence Address3rd Floor
11-21 Paul Street
London
EC2A 4JU
Secretary NameMr Andrew James McDonald
StatusResigned
Appointed02 February 2018(17 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 February 2023)
RoleCompany Director
Correspondence Address3rd Floor
11-21 Paul Street
London
EC2A 4JU
Director NameMr Reece Garethe Donovan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(19 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
11-21 Paul Street
London
EC2A 4JU
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence Address1st Cert Olympic House
17-19 Whitworth Street West
Manchester
Lancashire
M1 5WG
Secretary Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG

Contact

Websitewww.melbourne.co.uk/
Telephone0800 9158771
Telephone regionFreephone

Location

Registered Address3rd Floor
11-21 Paul Street
London
EC2A 4JU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Iomart Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£5,811,118
Gross Profit£4,332,023
Net Worth£1,010,717
Cash£42,627
Current Liabilities£1,377,765

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

15 August 2012Delivered 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 2011Delivered 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

Filing History

12 March 2024Voluntary strike-off action has been suspended (1 page)
13 February 2024First Gazette notice for voluntary strike-off (1 page)
5 February 2024Application to strike the company off the register (1 page)
2 January 2024Accounts for a dormant company made up to 31 March 2023 (6 pages)
23 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
18 September 2023Appointment of Mrs Lucy Rebecca Dimes as a director on 18 September 2023 (2 pages)
18 September 2023Termination of appointment of Reece Garethe Donovan as a director on 15 September 2023 (1 page)
29 March 2023Appointment of Julie Brown as a secretary on 28 February 2023 (2 pages)
28 March 2023Termination of appointment of Andrew James Mcdonald as a secretary on 28 February 2023 (1 page)
17 January 2023Satisfaction of charge 2 in full (4 pages)
30 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
17 October 2022Confirmation statement made on 4 October 2022 with updates (3 pages)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
22 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (111 pages)
22 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
22 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (10 pages)
1 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
1 October 2020Termination of appointment of Angus Macsween as a director on 1 October 2020 (1 page)
1 October 2020Appointment of Mr Reece Garethe Donovan as a director on 1 October 2020 (2 pages)
16 October 2019Accounts for a small company made up to 31 March 2019 (12 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
11 December 2018Accounts for a small company made up to 31 March 2018 (15 pages)
10 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
4 September 2018Appointment of Mr Scott Thomas Cunningham as a director on 4 September 2018 (2 pages)
4 September 2018Termination of appointment of Richard Strachan Logan as a director on 4 September 2018 (1 page)
5 February 2018Termination of appointment of Bruce Alexander Hall as a secretary on 2 February 2018 (1 page)
5 February 2018Appointment of Mr Andrew James Mcdonald as a secretary on 2 February 2018 (2 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
10 October 2017Confirmation statement made on 9 October 2017 with updates (3 pages)
10 October 2017Confirmation statement made on 9 October 2017 with updates (3 pages)
11 April 2017Termination of appointment of Sarah Haran as a director on 31 March 2017 (1 page)
11 April 2017Termination of appointment of Sarah Haran as a director on 31 March 2017 (1 page)
6 January 2017Full accounts made up to 31 March 2016 (17 pages)
6 January 2017Full accounts made up to 31 March 2016 (17 pages)
12 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
22 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
4 October 2015Full accounts made up to 31 March 2015 (17 pages)
4 October 2015Full accounts made up to 31 March 2015 (17 pages)
29 December 2014Full accounts made up to 31 March 2014 (17 pages)
29 December 2014Full accounts made up to 31 March 2014 (17 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
31 December 2013Full accounts made up to 31 March 2013 (17 pages)
31 December 2013Full accounts made up to 31 March 2013 (17 pages)
26 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
13 August 2013Registered office address changed from Ground Floor 11-21 Paul Street London EC2A 4JU on 13 August 2013 (1 page)
13 August 2013Registered office address changed from Ground Floor 11-21 Paul Street London EC2A 4JU on 13 August 2013 (1 page)
31 October 2012Secretary's details changed for Bruce Alexander Hall on 31 October 2012 (1 page)
31 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
31 October 2012Director's details changed for Mr Angus Macsween on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Ms Sarah Haran on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Strachan Logan on 31 October 2012 (2 pages)
31 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
31 October 2012Secretary's details changed for Bruce Alexander Hall on 31 October 2012 (1 page)
31 October 2012Director's details changed for Ms Sarah Haran on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Angus Macsween on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Strachan Logan on 31 October 2012 (2 pages)
29 August 2012Appointment of Angus Macsween as a director (3 pages)
29 August 2012Termination of appointment of Lynn Thawley as a director (2 pages)
29 August 2012Registered office address changed from Turing House Manchester Technopark Archway Manchester Greater Manchester M15 5RL United Kingdom on 29 August 2012 (2 pages)
29 August 2012Termination of appointment of Daniel Keighron-Foster as a director (2 pages)
29 August 2012Appointment of Bruce Alexander Hall as a secretary (3 pages)
29 August 2012Termination of appointment of Lynn Thawley as a director (2 pages)
29 August 2012Appointment of Angus Macsween as a director (3 pages)
29 August 2012Appointment of Richard Strachan Logan as a director (3 pages)
29 August 2012Appointment of Richard Strachan Logan as a director (3 pages)
29 August 2012Appointment of Ms Sarah Haran as a director (3 pages)
29 August 2012Appointment of Ms Sarah Haran as a director (3 pages)
29 August 2012Termination of appointment of Daniel Keighron-Foster as a director (2 pages)
29 August 2012Appointment of Bruce Alexander Hall as a secretary (3 pages)
29 August 2012Registered office address changed from Turing House Manchester Technopark Archway Manchester Greater Manchester M15 5RL United Kingdom on 29 August 2012 (2 pages)
28 August 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
28 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 August 2012Statement of company's objects (2 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
28 August 2012Statement of company's objects (2 pages)
28 August 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
25 April 2012Director's details changed for Ms Lynn Collins on 16 April 2012 (2 pages)
25 April 2012Director's details changed for Ms Lynn Collins on 16 April 2012 (2 pages)
16 April 2012Termination of appointment of Lynn Thawley as a secretary (1 page)
16 April 2012Appointment of Ms Lynn Collins as a director (2 pages)
16 April 2012Termination of appointment of Lynn Thawley as a secretary (1 page)
16 April 2012Appointment of Ms Lynn Collins as a director (2 pages)
8 April 2012Termination of appointment of Victor Collins as a director (1 page)
8 April 2012Termination of appointment of Victor Collins as a director (1 page)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
19 October 2011Director's details changed for Daniel David Keighron-Foster on 17 July 2011 (2 pages)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
19 October 2011Director's details changed for Daniel David Keighron-Foster on 17 July 2011 (2 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 February 2010Company name changed melbourne network solutions LIMITED\certificate issued on 16/02/10
  • CONNOT ‐
(3 pages)
16 February 2010Company name changed melbourne network solutions LIMITED\certificate issued on 16/02/10
  • CONNOT ‐
(3 pages)
29 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-25
(1 page)
29 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-25
(1 page)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Daniel David Foster on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Daniel David Foster on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Victor Francis Collins on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Victor Francis Collins on 12 October 2009 (2 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 December 2008Registered office changed on 08/12/2008 from turing house manchester technopark archway manchester greater manchester M15 5RL united kingdom (1 page)
8 December 2008Return made up to 09/10/08; full list of members (4 pages)
8 December 2008Return made up to 09/10/08; full list of members (4 pages)
8 December 2008Registered office changed on 08/12/2008 from turing house manchester technopark archway manchester greater manchester M15 5RL united kingdom (1 page)
22 May 2008Registered office changed on 22/05/2008 from turing house archway manchester M21 8UB (1 page)
22 May 2008Registered office changed on 22/05/2008 from turing house archway manchester M21 8UB (1 page)
13 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 November 2007Return made up to 09/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/11/07
(7 pages)
9 November 2007Return made up to 09/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/11/07
(7 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 October 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2006Registered office changed on 09/02/06 from: 13 wellington road dewsbury west yorkshire WF13 1HF (1 page)
9 February 2006Registered office changed on 09/02/06 from: 13 wellington road dewsbury west yorkshire WF13 1HF (1 page)
3 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 October 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2004Return made up to 09/10/04; full list of members (7 pages)
10 November 2004Return made up to 09/10/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2003Registered office changed on 03/07/03 from: melbourne airfield seaton ross york YO42 4NF (1 page)
3 July 2003Registered office changed on 03/07/03 from: melbourne airfield seaton ross york YO42 4NF (1 page)
26 October 2002Return made up to 17/10/02; full list of members (7 pages)
26 October 2002Return made up to 17/10/02; full list of members (7 pages)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 July 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
12 July 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
1 November 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 November 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 November 2000Director resigned (1 page)
23 November 2000Secretary resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Secretary resigned (1 page)
9 November 2000New secretary appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000Registered office changed on 09/11/00 from: 1ST cert olympic house 17-19 whitworth street west manchester M1 5WG (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000Registered office changed on 09/11/00 from: 1ST cert olympic house 17-19 whitworth street west manchester M1 5WG (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
17 October 2000Incorporation (18 pages)
17 October 2000Incorporation (18 pages)