Company NameMelior Film Converters Limited
Company StatusDissolved
Company Number01353677
CategoryPrivate Limited Company
Incorporation Date17 February 1978(46 years, 2 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Jill Frances Willie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1991(13 years, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 19 October 2004)
RoleHousewife
Correspondence AddressPine Cottage
Wellbank Lane, Over Peover
Knutsford
Cheshire
WA16 8UW
Secretary NameMrs Jill Frances Willie
NationalityBritish
StatusClosed
Appointed08 December 1991(13 years, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 19 October 2004)
RoleCompany Director
Correspondence AddressPine Cottage
Wellbank Lane, Over Peover
Knutsford
Cheshire
WA16 8UW
Director NameMatthew Edward Walton Wille
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(25 years after company formation)
Appointment Duration1 year, 8 months (closed 19 October 2004)
RoleFinancial Consultant
Correspondence Address93 Sulgrave Road
London
W6 7QH
Director NameJames Arthur Edward Wille
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(13 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 October 2002)
RoleCompany Director
Correspondence AddressPine Cottage
Wellbank Lane, Over Peover
Knutsford
Cheshire
WA16 8UW

Location

Registered Address18 Tib Lane
Cross Street
Manchester
M2 4JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£19,151
Current Liabilities£264,116

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
26 May 2004Application for striking-off (1 page)
6 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 March 2003New director appointed (2 pages)
21 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
30 December 2002Return made up to 08/12/02; full list of members (8 pages)
30 December 2002Director resigned (1 page)
19 December 2001Return made up to 08/12/01; full list of members (7 pages)
13 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
18 December 2000Return made up to 08/12/00; full list of members (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
17 February 2000Accounting reference date shortened from 01/05/99 to 30/04/99 (1 page)
23 December 1999Return made up to 08/12/99; full list of members (6 pages)
24 December 1998Return made up to 08/12/98; full list of members (5 pages)
24 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
6 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
28 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
27 December 1996Return made up to 08/12/96; no change of members (4 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
5 August 1996Particulars of mortgage/charge (3 pages)
18 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)
11 December 1995Return made up to 08/12/95; full list of members (6 pages)