Company NameMelbern Developments  Limited
Company StatusDissolved
Company Number05742113
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years, 1 month ago)
Dissolution Date23 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMelvyn Morgan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 The Vyne
Mayplace Road East
Barnehurst
DA7 6DZ
Director NameBernie Sproul
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Granville Road
Welling
Kent
DA16 1SQ
Secretary NameMelvyn Morgan
NationalityBritish
StatusClosed
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 The Vyne
Mayplace Road East
Barnehurst
DA7 6DZ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressElliot Woolfe & Rose
1st Floor Equity House 128-136 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

50 at 1Bernie Sproul
50.00%
Ordinary
50 at 1Melvyn Morgan
50.00%
Ordinary

Financials

Year2014
Net Worth-£46,465
Current Liabilities£46,465

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 July 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2015Liquidators' statement of receipts and payments to 8 April 2015 (5 pages)
23 April 2015Liquidators statement of receipts and payments to 8 April 2015 (5 pages)
23 April 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2015Liquidators statement of receipts and payments to 8 April 2015 (5 pages)
4 February 2015Liquidators' statement of receipts and payments to 9 December 2014 (5 pages)
4 February 2015Liquidators statement of receipts and payments to 9 December 2014 (5 pages)
4 February 2015Liquidators statement of receipts and payments to 9 December 2014 (5 pages)
16 July 2014Liquidators' statement of receipts and payments to 9 June 2014 (5 pages)
16 July 2014Liquidators statement of receipts and payments to 9 June 2014 (5 pages)
16 July 2014Liquidators statement of receipts and payments to 9 June 2014 (5 pages)
18 December 2013Liquidators statement of receipts and payments to 9 December 2013 (5 pages)
18 December 2013Liquidators' statement of receipts and payments to 9 December 2013 (5 pages)
18 December 2013Liquidators statement of receipts and payments to 9 December 2013 (5 pages)
18 June 2013Liquidators statement of receipts and payments to 9 June 2013 (5 pages)
18 June 2013Liquidators' statement of receipts and payments to 9 June 2013 (5 pages)
18 June 2013Liquidators statement of receipts and payments to 9 June 2013 (5 pages)
17 December 2012Liquidators statement of receipts and payments to 9 December 2012 (5 pages)
17 December 2012Liquidators statement of receipts and payments to 9 December 2012 (5 pages)
17 December 2012Liquidators' statement of receipts and payments to 9 December 2012 (5 pages)
18 June 2012Liquidators' statement of receipts and payments to 9 June 2012 (5 pages)
18 June 2012Liquidators statement of receipts and payments to 9 June 2012 (5 pages)
18 June 2012Liquidators statement of receipts and payments to 9 June 2012 (5 pages)
2 January 2012Liquidators' statement of receipts and payments to 9 December 2011 (5 pages)
2 January 2012Liquidators statement of receipts and payments to 9 December 2011 (5 pages)
2 January 2012Liquidators statement of receipts and payments to 9 December 2011 (5 pages)
20 June 2011Liquidators' statement of receipts and payments to 9 June 2011 (5 pages)
20 June 2011Liquidators statement of receipts and payments to 9 June 2011 (5 pages)
20 June 2011Liquidators statement of receipts and payments to 9 June 2011 (5 pages)
7 January 2011Liquidators statement of receipts and payments to 9 December 2010 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 9 December 2010 (5 pages)
7 January 2011Liquidators statement of receipts and payments to 9 December 2010 (5 pages)
17 March 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 100
(5 pages)
16 March 2010Director's details changed for Melvyn Morgan on 14 March 2010 (2 pages)
16 March 2010Director's details changed for Bernie Sproul on 14 March 2010 (2 pages)
20 December 2009Statement of affairs with form 4.19 (5 pages)
20 December 2009Appointment of a voluntary liquidator (1 page)
4 December 2009Registered office address changed from 23 the Vyne Mayplace Road East Barnehurst DA7 6DZ on 4 December 2009 (2 pages)
4 December 2009Registered office address changed from 23 the Vyne Mayplace Road East Barnehurst DA7 6DZ on 4 December 2009 (2 pages)
30 April 2009Return made up to 14/03/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008Return made up to 14/03/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 April 2007Return made up to 14/03/07; full list of members (2 pages)
14 March 2006Incorporation (16 pages)
14 March 2006Secretary resigned (1 page)