Company NameMeltmear Manchester Limited
Company StatusDissolved
Company Number01648169
CategoryPrivate Limited Company
Incorporation Date5 July 1982(41 years, 10 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)
Previous NameLucas Fettes & Partners (Northern) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Charles Graham Douglas Kidson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1997(15 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 19 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Harrop
19 Anglesey Drive
Poynton
Cheshire
SK12 1BT
Director NameMr James Neilson Lang
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1997(15 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 19 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Eagle Brow
Lymm
Cheshire
WA13 0LZ
Secretary NameMr Charles Graham Douglas Kidson
NationalityBritish
StatusClosed
Appointed10 October 2002(20 years, 3 months after company formation)
Appointment Duration2 years (closed 19 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Harrop
19 Anglesey Drive
Poynton
Cheshire
SK12 1BT
Director NameDavid Fettes
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(10 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 August 1997)
RoleCompany Director
Correspondence AddressGreenfields The Avenue
Chobham
Surrey
GU24 8RU
Director NameMr Richard John Heighton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(10 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Norrys Road
Barnet
Hertfordshire
EN4 9JU
Director NameMr Robin Anthony Gordon Lucas
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(10 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 August 1997)
RoleCompany Director
Correspondence AddressAshbrook 102a Ockford Road
Godalming
Surrey
GU7 1RG
Director NameJonathan George Hoskins Peck
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(10 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 August 1997)
RoleCompany Director
Correspondence Address47 Ellerby Street
Fulham
London
SW6 6EU
Director NameGerald Savage
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(10 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 August 2001)
RoleAccountant
Correspondence AddressDevonshire House
36 George Street
Manchester
Lancashire
M1 4HA
Director NameHans Leo Stein
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(10 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 August 2001)
RoleCompany Director
Correspondence Address4 Rue De Bohars
Tarporley
Cheshire
CW6 9HF
Secretary NameDavid Fettes
NationalityBritish
StatusResigned
Appointed14 September 1992(10 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 August 1997)
RoleCompany Director
Correspondence AddressGreenfields The Avenue
Chobham
Surrey
GU24 8RU
Director NameNicholas Robinson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(15 years, 1 month after company formation)
Appointment Duration4 years (resigned 14 August 2001)
RoleChartered Accountant
Correspondence Address21 The Carriages
Booth Road
Altrincham
Cheshire
WA14 4AF
Director NameWilliam Dean Tait Scott
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(15 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 09 February 2003)
RoleCompany Director
Correspondence AddressCherry Lodge
Withinlee Road
Prestbury
Cheshire
SK10 4AT
Secretary NameMr Charles Graham Douglas Kidson
NationalityBritish
StatusResigned
Appointed08 August 1997(15 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 10 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Harrop
19 Anglesey Drive
Poynton
Cheshire
SK12 1BT

Location

Registered AddressWhitehead House
Pacific Road
Altrincham
Cheshire
WA14 5BJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£19,000

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (2 pages)
28 July 2004Registered office changed on 28/07/04 from: charter house woodlands road altrincham cheshire WA14 1HF (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
24 May 2004Application for striking-off (1 page)
12 May 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
21 April 2004New secretary appointed (3 pages)
19 February 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
24 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
2 March 2003Director resigned (1 page)
1 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
13 November 2002Return made up to 14/09/02; full list of members (15 pages)
17 May 2002Return made up to 14/09/01; full list of members (16 pages)
26 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
19 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 2000Accounts for a dormant company made up to 30 April 2000 (7 pages)
4 March 2000Accounts for a dormant company made up to 30 April 1999 (15 pages)
12 October 1999Return made up to 14/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 April 1999Full accounts made up to 30 April 1998 (19 pages)
20 November 1998Return made up to 14/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 September 1998Registered office changed on 23/09/98 from: 3 the downs altrincham cheshire WA14 2QB (1 page)
22 October 1997Return made up to 14/09/97; full list of members (8 pages)
22 September 1997Company name changed lucas fettes & partners (norther n) LIMITED\certificate issued on 23/09/97 (2 pages)
8 September 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
29 August 1997Full accounts made up to 31 March 1997 (15 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New secretary appointed;new director appointed (2 pages)
28 August 1997New director appointed (2 pages)
20 August 1997Registered office changed on 20/08/97 from: 22 rathbone street london W1P 1AJ (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Secretary resigned;director resigned (1 page)
10 November 1996Return made up to 14/09/96; full list of members (9 pages)
16 October 1996Full accounts made up to 31 March 1996 (16 pages)
2 November 1995Full accounts made up to 31 March 1995 (16 pages)
18 October 1995Return made up to 14/09/95; full list of members (18 pages)