Company NameMel Lord Limited
Company StatusDissolved
Company Number02104651
CategoryPrivate Limited Company
Incorporation Date27 February 1987(37 years, 2 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMark Lord
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(4 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 22 September 2006)
RoleCompany Director
Correspondence Address3 Parrook Dene
Todmorden Road
Bacup
Lancashire
OL13 9UH
Director NameMelvin Lord
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(4 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 22 September 2006)
RoleCompany Director
Correspondence Address123 New Line
Bacup
Lancashire
OL13 9RU
Secretary NameMelvin Lord
NationalityBritish
StatusResigned
Appointed15 December 1991(4 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 22 September 2006)
RoleCompany Director
Correspondence Address123 New Line
Bacup
Lancashire
OL13 9RU

Location

Registered AddressHolmes Mill
Holmes Street
Rochdale
OL12 6AQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£137,751
Gross Profit£119,773
Net Worth£121,675
Cash£165,254
Current Liabilities£56,105

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
7 November 2006Voluntary strike-off action has been suspended (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Secretary resigned;director resigned (1 page)
6 October 2006Application for striking-off (1 page)
26 June 2006Return made up to 15/12/05; full list of members (7 pages)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
2 March 2005Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
8 February 2005Return made up to 15/12/04; full list of members (7 pages)
24 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2004Full accounts made up to 30 April 2003 (9 pages)
27 January 2004Return made up to 15/12/03; full list of members (7 pages)
21 March 2003Full accounts made up to 30 April 2002 (9 pages)
15 January 2003Return made up to 15/12/02; full list of members (7 pages)
1 March 2002Full accounts made up to 30 April 2001 (9 pages)
15 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
30 January 2001Return made up to 15/12/00; full list of members (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (9 pages)
13 January 2000Return made up to 15/12/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (8 pages)
25 January 1999Return made up to 15/12/98; no change of members (4 pages)
3 March 1998Full accounts made up to 30 April 1997 (10 pages)
7 January 1998Return made up to 15/12/97; full list of members (6 pages)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
21 January 1997Return made up to 15/12/96; no change of members (4 pages)
2 March 1996Full accounts made up to 30 April 1995 (17 pages)
16 January 1996Return made up to 15/12/95; no change of members (4 pages)