Company NameE.G. Stead Estates Limited
DirectorsChristopher Charles Neville Mellor and Anthony David Mellor
Company StatusDissolved
Company Number00862229
CategoryPrivate Limited Company
Incorporation Date25 October 1965(58 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Charles Neville Mellor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(26 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleComputer Expert
Country of ResidenceUnited Kingdom
Correspondence Address58 Byrefield Road
Guildford
Surrey
GU2 9UA
Director NameAnthony David Mellor
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1994(28 years, 9 months after company formation)
Appointment Duration29 years, 8 months
RoleChartered Accountant
Correspondence AddressChurch Mews
Knutsford
Cheshire
WA16 8HX
Secretary NamePhilip Hedley Thomas Mellor
NationalityBritish
StatusCurrent
Appointed12 February 1997(31 years, 3 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address1 Beatrice Avenue
Cheadle Hulme
Cheshire
SK8 5DZ
Director NameMr John Harrison Ernest Acton
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(26 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleRepresentative
Correspondence AddressWinchcombe Smith Lane
Mobberley
Knutsford
Cheshire
WA16 7QD
Director NameMr Martin Howard Harrison Acton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(26 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleSurveyor Associate Member Of The Society Of Valuer
Correspondence AddressGround Floor
100 Barons Court Road West Kensingto
London
WA14 9DX
Secretary NameMr John Harrison Ernest Acton
NationalityBritish
StatusResigned
Appointed29 December 1991(26 years, 2 months after company formation)
Appointment Duration5 years (resigned 12 January 1997)
RoleCompany Director
Correspondence AddressWinchcombe Smith Lane
Mobberley
Knutsford
Cheshire
WA16 7QD

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts5 April 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

9 May 2006Dissolved (1 page)
9 February 2006Return of final meeting of creditors (1 page)
10 December 1998Registered office changed on 10/12/98 from: 1 beatrice avenue cheadle hulme cheshire SK8 5DZ (1 page)
3 December 1998Appointment of a liquidator (1 page)
10 November 1998Order of court to wind up (2 pages)
24 September 1998Order of court to wind up (1 page)
11 May 1998Return made up to 29/12/97; full list of members
  • 363(287) ‐ Registered office changed on 11/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1998Accounts for a small company made up to 5 April 1997 (8 pages)
24 April 1997Full accounts made up to 5 April 1996 (12 pages)
28 February 1997New secretary appointed (2 pages)
27 February 1997Registered office changed on 27/02/97 from: 1 beatrice avenue cheadle SK8 5DZ (1 page)
20 February 1997Secretary resigned (1 page)
19 February 1997Secretary resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
4 February 1997Auditor's resignation (2 pages)
4 February 1997Auditor's resignation (2 pages)
16 January 1996Full accounts made up to 5 April 1995 (12 pages)
15 January 1996Return made up to 29/12/95; no change of members (4 pages)
25 October 1965Incorporation (12 pages)