Company NameMellor & Russell Limited
Company StatusDissolved
Company Number06561999
CategoryPrivate Limited Company
Incorporation Date10 April 2008(16 years ago)
Dissolution Date6 August 2023 (8 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMs Judith Lynn Naake
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(3 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 06 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kirker & Co Centre 645
Old Brompton Road
London
SW7 3DQ
Director NameMr John Nicholas Grant Warden
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(3 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 06 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kirker & Co Centre 645
Old Brompton Road
London
SW7 3DQ
Secretary NameJohn Nicholas Grant Warden
NationalityBritish
StatusClosed
Appointed30 September 2011(3 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 06 August 2023)
RoleCompany Director
Correspondence AddressC/O Kirker & Co Centre 645
Old Brompton Road
London
SW7 3DQ
Director NameMr James Walker
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
S70 2LW
Secretary NameMr Philip Haslam
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Turton Road
Bradshaw
Bolton
Greater Manchester
BL2 3DY
Secretary NameHelene Walker
StatusResigned
Appointed24 May 2010(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2011)
RoleCompany Director
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
S70 2LW
Director NameMr Andrew Charles William Poole
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kirker & Co Centre 645
Old Brompton Road
London
SW7 3DQ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitemellorandrussell.co.uk

Location

Registered AddressC/O Kirker & Co Centre 645
Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £1Mellor & Russell Holdings LTD
50.00%
Ordinary A
1 at £1Mellor & Russell Holdings LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£741,967
Cash£24,564
Current Liabilities£1,613,383

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 October

Charges

30 April 2014Delivered on: 2 May 2014
Persons entitled: Judy Naake

Classification: A registered charge
Outstanding
1 April 2009Delivered on: 22 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103 high street silkstone barnsley south yorkshire t/n syk 137071 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
11 August 2008Delivered on: 13 August 2008
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding

Filing History

27 June 2017Termination of appointment of Andrew Charles William Poole as a director on 24 May 2017 (2 pages)
5 June 2017Registered office address changed from C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ England to C/O Kirker & Co Centre 645 Old Brompton Road London SW7 3DQ on 5 June 2017 (2 pages)
3 June 2017Statement of affairs (7 pages)
3 June 2017Appointment of a voluntary liquidator (1 page)
3 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-08
(1 page)
2 June 2017Registered office address changed from Marland House 13 Huddersfield Road Barnsley S70 2LW to C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 2 June 2017 (1 page)
9 May 2017Satisfaction of charge 1 in full (4 pages)
31 October 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
24 October 2016Previous accounting period shortened from 29 October 2015 to 28 October 2015 (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
15 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 2
(7 pages)
25 July 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page)
19 January 2016Appointment of Andrew Charles William Poole as a director on 1 January 2016 (3 pages)
10 November 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
28 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
26 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
20 October 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
2 May 2014Registration of charge 065619990003 (9 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 November 2012Termination of appointment of James Walker as a director (1 page)
26 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
9 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
18 October 2011Appointment of Judith Lynn Naake as a director (3 pages)
18 October 2011Appointment of John Nicholas Grant Warden as a director (3 pages)
17 October 2011Termination of appointment of Helene Walker as a secretary (2 pages)
17 October 2011Appointment of John Nicholas Grant Warden as a secretary (3 pages)
21 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
21 July 2011Director's details changed for James Walker on 26 June 2010 (2 pages)
21 July 2011Secretary's details changed for Helene Walker on 26 June 2010 (1 page)
30 November 2010Appointment of Helene Walker as a secretary (2 pages)
30 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 2
(5 pages)
22 February 2010Registered office address changed from 12 Victoria Road Barnsley South Yorkshire S70 2BB on 22 February 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 October 2009Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages)
29 June 2009Return made up to 25/06/09; full list of members (3 pages)
21 April 2009Registered office changed on 21/04/2009 from the old co-op 69 high street dodworth barnsley south yorkshire S75 3RQ (1 page)
13 August 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 July 2008Registered office changed on 14/07/2008 from 90 turton road bolton lancashire BL2 3DY united kingdom (1 page)
14 July 2008Appointment terminated secretary philip haslam (1 page)
25 June 2008Return made up to 25/06/08; full list of members (3 pages)
1 May 2008Secretary appointed philip haslam (2 pages)
1 May 2008Director appointed james walker (2 pages)
22 April 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
22 April 2008Appointment terminated director online nominees LIMITED (1 page)
10 April 2008Incorporation (12 pages)