Company NameMelbourne 1 Limited
DirectorDavid John Spicer Aston
Company StatusDissolved
Company Number00432027
CategoryPrivate Limited Company
Incorporation Date28 March 1947(77 years, 1 month ago)
Previous NameDie Sets Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid John Spicer Aston
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1995(47 years, 10 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence AddressThe Penthouse 20 Longdon Croft
Copt Heath
Knowle
Warwickshire
B93 9LJ
Secretary NameMichael John Tilley
NationalityBritish
StatusCurrent
Appointed05 October 1998(51 years, 6 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressSilver Birches 189 Main Street
Thornton
Leicestershire
LE67 1AH
Director NameAlan Smith Hebron
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(44 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1993)
RoleManaging Director
Correspondence Address60 Cotton Lane
Moseley
Birmingham
West Midlands
B13 9SE
Director NameBarry William Jowett
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(44 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 1993)
RoleDirector - General Manager
Correspondence Address187 Lindsworth Road
Kings Norton
Birmingham
West Midlands
B30 3SA
Secretary NameMr David Keith Jones
NationalityBritish
StatusResigned
Appointed28 August 1991(44 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Calcroft
Pershore
Worcestershire
WR10 1QS
Director NameDr Stephen John Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(45 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 April 1993)
RoleManaging Director
Correspondence AddressLingfield
Marton Road Birdingbury
Rugby
Warwickshire
CV23 8EH
Director NameJulie Ann Hill
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(46 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 1994)
RoleChartered Accountant
Correspondence AddressWhitelock Whites Meadow
Ranton
Stafford
Staffordshire
ST18 9JB
Director NameMr Robin Richmond
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(46 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 14 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCoppey Holt
Upper Ferry Lane
Callow End
Worcestershire
WR2 4TL
Director NameMichael Ward
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(46 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 1995)
RoleChartered Accountant
Correspondence Address2 Glebe Lane
Gnosall
Stafford
Staffordshire
ST20 0ER
Secretary NameMr Robin Richmond
NationalityBritish
StatusResigned
Appointed23 April 1993(46 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppey Holt
Upper Ferry Lane
Callow End
Worcestershire
WR2 4TL
Secretary NamePhilippa Lucy Bishop
NationalityBritish
StatusResigned
Appointed26 June 1995(48 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 October 1998)
RoleSecretary
Correspondence Address92 Brook Street
Stourbridge
West Midlands
DY8 3UX

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts25 January 1998 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End25 January

Filing History

22 December 2000Dissolved (1 page)
5 October 2000Liquidators statement of receipts and payments (5 pages)
22 September 2000Return of final meeting in a members' voluntary winding up (3 pages)
2 August 2000Liquidators statement of receipts and payments (5 pages)
7 February 2000Liquidators statement of receipts and payments (5 pages)
6 October 1999Liquidators statement of receipts and payments (5 pages)
27 January 1999Director resigned (1 page)
21 October 1998Accounts for a dormant company made up to 25 January 1998 (1 page)
15 October 1998Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998Secretary resigned (1 page)
28 July 1998Registered office changed on 28/07/98 from: doncasters PLC church mews 28-30 derby road melbourne derbyshire DE73 1FE (1 page)
27 July 1998Appointment of a voluntary liquidator (1 page)
27 July 1998Declaration of solvency (3 pages)
27 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 May 1998Company name changed die sets LIMITED\certificate issued on 19/05/98 (2 pages)
27 April 1998Registered office changed on 27/04/98 from: quayside house sandwell green round green road oldbury west midlands B69 2DG (1 page)
19 February 1998Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page)
25 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 September 1997Return made up to 28/08/97; no change of members (9 pages)
18 September 1997Location of register of members (1 page)
19 September 1996Return made up to 28/08/96; full list of members (9 pages)
14 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
22 September 1995Return made up to 28/08/95; no change of members (14 pages)
24 July 1995New director appointed (6 pages)
24 July 1995Director resigned (4 pages)
24 July 1995Secretary resigned (4 pages)
24 July 1995New secretary appointed (4 pages)
10 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)