Company NameNick Melvin (Golf Products) Limited
Company StatusDissolved
Company Number02839420
CategoryPrivate Limited Company
Incorporation Date26 July 1993(30 years, 9 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameSheila Joy Goodman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1993(same day as company formation)
RoleManager
Correspondence Address10 Rectory Lane
Kibworth
Leicester
Leicestershire
LE8 0NW
Director NameMr William Martin
Date of BirthMay 1939 (Born 85 years ago)
NationalityEnglish
StatusClosed
Appointed26 July 1993(same day as company formation)
RoleChief Executive Housing Associ
Correspondence Address33 Chideock Hill
Styvechale
Coventry
West Midlands
CV3 6LN
Director NameNicholas Scott Melvin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1993(same day as company formation)
RoleMarketing Manager
Correspondence Address1a Royds Street
Tottington
Bury
Lancashire
BL8 3NH
Secretary NameMr William Martin
NationalityEnglish
StatusClosed
Appointed26 July 1993(same day as company formation)
RoleChief Executive Housing Associ
Correspondence Address33 Chideock Hill
Styvechale
Coventry
West Midlands
CV3 6LN
Director NameNicholas Melvin
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(same day as company formation)
RoleGolf Club Professional
Correspondence AddressGreystones Walcote Road
North Kilworth
Lutterworth
Leicestershire
LE17 6HJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed26 July 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed26 July 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1a Royds Street
Tottington
Bury
Lancashire
BL8 3NH
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardTottington
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£10,464
Cash£45
Current Liabilities£18,902

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
11 June 2002Application for striking-off (1 page)
19 September 2001Return made up to 26/07/01; full list of members (7 pages)
16 June 2001Accounts for a dormant company made up to 31 July 2000 (6 pages)
16 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2000Return made up to 26/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
2 June 2000Accounts for a dormant company made up to 31 July 1999 (7 pages)
20 October 1999Return made up to 26/07/99; no change of members
  • 363(287) ‐ Registered office changed on 20/10/99
(4 pages)
3 June 1999Accounts for a dormant company made up to 31 July 1998 (6 pages)
3 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1998Return made up to 26/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 1998Full accounts made up to 31 July 1997 (6 pages)
26 August 1997Return made up to 26/07/97; no change of members
  • 363(287) ‐ Registered office changed on 26/08/97
(4 pages)
2 June 1997Full accounts made up to 31 July 1996 (8 pages)
16 October 1996Full accounts made up to 31 July 1995 (8 pages)
20 September 1996Return made up to 26/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)