Plymouth Science Park Derriford
Plymouth
Devon
PL6 8BY
Director Name | Mr Alister Hugh Mellor |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF |
Director Name | Mr Christopher Charles Mellor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF |
Secretary Name | Mr Christopher Charles Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF |
Director Name | Mr Richard John Rhodes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY |
Director Name | Mr Simon John Chamberlain |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY |
Director Name | Mr Christian Marcel Captieux |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2018) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Michael John Hill |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(10 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 23 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY |
Director Name | Mr Paul Stephen Morrish |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 July 2015(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 September 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY |
Director Name | Sanjay Shah |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 September 2016) |
Role | Llpdesmember |
Country of Residence | England |
Correspondence Address | Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY |
Secretary Name | H S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
Website | successiongroup.co.uk |
---|---|
Telephone | 01752 762140 |
Telephone region | Plymouth |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Mellor LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,506,888 |
Net Worth | £297,045 |
Cash | £39,768 |
Current Liabilities | £81,346 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 December 2017 | Liquidators' statement of receipts and payments to 29 September 2017 (6 pages) |
---|---|
25 October 2016 | Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park Derriford, Plymouth Devon PL6 8BY to 15 Canada Square London E14 5GL on 25 October 2016 (2 pages) |
20 October 2016 | Declaration of solvency (3 pages) |
20 October 2016 | Appointment of a voluntary liquidator (2 pages) |
20 October 2016 | Resolutions
|
16 September 2016 | Termination of appointment of Paul Stephen Morrish as a director on 8 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Sanjay Shah as a director on 8 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Simon John Chamberlain as a director on 8 September 2016 (1 page) |
11 August 2016 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
11 August 2016 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
24 May 2016 | Director's details changed for Mr Simon John Chamberlain on 1 October 2015 (2 pages) |
7 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
3 December 2015 | Director's details changed for Mr Christian Marcel Captieux on 29 November 2015 (2 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 July 2015 | Appointment of Mr Paul Stephen Morrish as a director on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Sanjay Shah as a director on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Paul Stephen Morrish as a director on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Sanjay Shah as a director on 6 July 2015 (2 pages) |
23 January 2015 | Appointment of Mr Michael John Hill as a director on 14 January 2015 (2 pages) |
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
1 December 2014 | Termination of appointment of Richard John Rhodes as a director on 1 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Richard John Rhodes as a director on 1 November 2014 (1 page) |
15 October 2014 | Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY England to Drake Building 15 Davy Road Plymouth Science Park Derriford, Plymouth Devon PL6 8BY on 15 October 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 September 2014 | Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF to Drake Building 15 Davy Road Plymouth Science Park Derriford, Plymouth Devon PL6 8BY on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF to Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY on 17 September 2014 (1 page) |
4 July 2014 | Termination of appointment of Christopher Charles Mellor as a director on 30 June 2014 (1 page) |
4 July 2014 | Termination of appointment of Christopher Charles Mellor as a secretary on 30 June 2014 (1 page) |
4 July 2014 | Termination of appointment of Christopher Mellor as a secretary (1 page) |
4 July 2014 | Termination of appointment of Christopher Mellor as a director (1 page) |
4 July 2014 | Termination of appointment of Alister Hugh Mellor as a director on 30 June 2014 (1 page) |
4 July 2014 | Termination of appointment of Alister Mellor as a director (1 page) |
23 May 2014 | Director's details changed for Mr Richard John Rhodes on 23 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Simon John Chamberlain on 23 May 2014 (2 pages) |
28 January 2014 | Director's details changed for Mr Christian Marcel Captieux on 28 January 2014 (2 pages) |
12 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders (8 pages) |
12 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders (8 pages) |
12 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
18 July 2013 | Appointment of Mr Christian Marcel Captieux as a director on 13 November 2012 (2 pages) |
18 July 2013 | Appointment of Mr Simon John Chamberlain as a director on 13 November 2012 (2 pages) |
18 July 2013 | Appointment of Mr Richard John Rhodes as a director on 13 November 2012 (2 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 December 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
13 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Registered office address changed from 26 Lower Kings Road Berkhamsted Hertfordshire HP4 2AB United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 26 Lower Kings Road Berkhamsted Hertfordshire HP4 2AB United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 26 Lower Kings Road Berkhamsted Hertfordshire HP4 2AB United Kingdom on 6 March 2012 (1 page) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
22 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
16 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
14 December 2009 | Secretary's details changed for Christopher Charles Mellor on 1 November 2009 (1 page) |
14 December 2009 | Director's details changed for Christopher Charles Mellor on 1 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Christopher Charles Mellor on 1 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Alister Hugh Mellor on 1 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Alister Hugh Mellor on 1 November 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Christopher Charles Mellor on 1 November 2009 (1 page) |
16 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from montague house 23 woodside road amersham buckinghamshire HP6 6AA (1 page) |
9 January 2009 | Return made up to 03/12/08; full list of members (3 pages) |
28 January 2008 | Return made up to 03/12/07; full list of members (2 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 March 2007 | Amended full accounts made up to 30 April 2006 (18 pages) |
5 January 2007 | Return made up to 03/12/06; full list of members (7 pages) |
10 October 2006 | Full accounts made up to 30 April 2006 (16 pages) |
3 January 2006 | Return made up to 03/12/05; full list of members (7 pages) |
30 December 2004 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
30 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Company name changed mellor LIMITED\certificate issued on 29/12/04 (2 pages) |
3 December 2004 | Incorporation (22 pages) |