Company NameMelneat Limited
Company StatusDissolved
Company Number02339372
CategoryPrivate Limited Company
Incorporation Date25 January 1989(35 years, 3 months ago)
Dissolution Date25 January 2005 (19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Elias Pinchas Neumann
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1992(2 years, 11 months after company formation)
Appointment Duration13 years (closed 25 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Roston Road
Salford
Lancashire
M7 4FS
Director NameMr Martin Mark Neumann
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1992(2 years, 11 months after company formation)
Appointment Duration13 years (closed 25 January 2005)
RoleCompany Director
Correspondence Address24 Walterpark Road
Salford
Greater Manchester
M7 4ET
Secretary NameMr Elias Pinchas Neumann
NationalityBritish
StatusClosed
Appointed04 January 1992(2 years, 11 months after company formation)
Appointment Duration13 years (closed 25 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Roston Road
Salford
Lancashire
M7 4FS
Director NameMr David Stratton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(2 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 February 1992)
RoleSolicitor
Correspondence Address20 Harrop Road
Hale
Altrincham
Cheshire
WA15 9BZ

Location

Registered Address22 Stanley Road
Salford
Greater Manchester
M7 4RW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£298,968
Current Liabilities£298,968

Accounts

Latest Accounts31 July 1995 (28 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

25 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
8 April 2003First Gazette notice for compulsory strike-off (1 page)
9 April 2002First Gazette notice for compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
11 April 2000First Gazette notice for compulsory strike-off (1 page)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
19 February 1997Return made up to 04/01/97; full list of members (6 pages)
23 December 1996Registered office changed on 23/12/96 from: george house 48 george street manchester M1 4HF (1 page)
3 June 1996Accounts for a small company made up to 31 July 1995 (3 pages)
17 February 1996Return made up to 04/01/96; no change of members (4 pages)
11 December 1995Voluntary arrangement supervisor's abstract of receipts and payments to 24 October 1995 (2 pages)
26 July 1995Accounts for a small company made up to 31 July 1994 (3 pages)
9 April 1995Return made up to 04/01/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 September 1994Notice to Registrar of companies voluntary arrangement taking effect (2 pages)