Company NameMelodygold Limited
DirectorsJoseph McGlory and Colette McGlory
Company StatusDissolved
Company Number01600990
CategoryPrivate Limited Company
Incorporation Date1 December 1981(42 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJoseph McGlory
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1982(11 months after company formation)
Appointment Duration41 years, 5 months
RoleWholesale Drinks Supplier
Correspondence Address15 Tithebarn Lane
Melling
Liverpool
Merseyside
L31 1EE
Director NameColette McGlory
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1990(8 years, 8 months after company formation)
Appointment Duration33 years, 8 months
RoleWholesale Drinks Supplier
Correspondence Address15 Tithebarn Lane
Melling
Liverpool
Merseyside
L31 1EE
Secretary NameColette McGlory
NationalityBritish
StatusCurrent
Appointed19 October 1992(10 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleWholesale Drinks Supplier
Correspondence Address15 Tithebarn Lane
Melling
Liverpool
Merseyside
L31 1EE
Director NameThomas Gardner
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 1992)
RoleWholesale Drinks Supplier
Correspondence AddressThe Langton Castle
76 Regent Road
Liverpool
Merseyside
L5 9SY
Director NameRichard McGlory
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(9 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 12 May 1995)
RoleWholesale Drinks Supplier
Correspondence Address1 Elkstone Road
Liverpool
Merseyside
L11 2TB
Secretary NameThomas Gardner
NationalityBritish
StatusResigned
Appointed14 January 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 1992)
RoleCompany Director
Correspondence AddressThe Langton Castle
76 Regent Road
Liverpool
Merseyside
L5 9SY

Location

Registered AddressBaker Tilly Chartered
Accountants Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£147,597
Cash£2,000
Current Liabilities£210,573

Accounts

Latest Accounts30 April 1997 (26 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

9 September 2005Dissolved (1 page)
9 June 2005Return of final meeting of creditors (4 pages)
2 October 2003Appointment of a liquidator (1 page)
2 October 2003O/C replacement of liquidator (12 pages)
2 October 2003Sec/state release of liquidator (1 page)
1 November 2002Registered office changed on 01/11/02 from: the golden eagle hotel cherryfield drive kirkby liverpool L32 8SF (1 page)
25 October 2002Appointment of a liquidator (2 pages)
9 July 2002Order of court to wind up (3 pages)
2 April 2002First Gazette notice for compulsory strike-off (1 page)
25 September 2001Strike-off action suspended (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
26 April 2000Return made up to 14/01/00; full list of members (6 pages)
11 January 1999Accounts for a small company made up to 30 April 1997 (8 pages)
11 January 1999Accounts for a small company made up to 30 April 1996 (8 pages)
12 November 1998Return made up to 14/01/98; full list of members (6 pages)
21 April 1997Return made up to 14/01/97; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 30 April 1995 (6 pages)
5 June 1995Director resigned (2 pages)
31 May 1995Accounts for a small company made up to 30 April 1994 (9 pages)
25 May 1995Return made up to 14/01/95; full list of members (6 pages)