Company NameMelsom Properties Limited
Company StatusDissolved
Company Number04581961
CategoryPrivate Limited Company
Incorporation Date5 November 2002(21 years, 5 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Clare Elizabeth Ridler
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHerons Cottage
Stockport Road, Heronsgate
Rickmansworth
Hertfordshire
WD3 5DD
Director NameMr David John Ridler
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHerons Cottage
Stockport Road, Heronsgate
Rickmansworth
Hertfordshire
WD3 5DD
Secretary NameMr David John Ridler
NationalityBritish
StatusClosed
Appointed05 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHerons Cottage
Stockport Road, Heronsgate
Rickmansworth
Hertfordshire
WD3 5DD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor
Sheraton House, Lower Road
Chorleywood
Hertfordshire
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
14 December 2004Voluntary strike-off action has been suspended (1 page)
22 November 2004Application for striking-off (1 page)
20 November 2003Return made up to 30/11/03; full list of members (6 pages)
10 November 2003Director's particulars changed (1 page)
10 November 2003Secretary's particulars changed;director's particulars changed (1 page)
9 April 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
22 January 2003Ad 06/11/02--------- £ si 97@1=97 £ ic 1/98 (2 pages)
16 January 2003Resolutions
  • RES13 ‐ 2 sha all/cert not numb 05/11/02
(1 page)
3 January 2003New director appointed (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003New secretary appointed;new director appointed (2 pages)