Company NameMellor Andrews Residential (M/C) Limited
Company StatusDissolved
Company Number02892372
CategoryPrivate Limited Company
Incorporation Date28 January 1994(30 years, 2 months ago)
Dissolution Date25 August 2009 (14 years, 7 months ago)
Previous NameMellor Andrews Property Management Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameCarolyn Mellor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(13 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 25 August 2009)
RoleProperty Advisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Avondale Rise
Hough Lane
Wilmslow
Cheshire
SK9 2NB
Secretary NameMr Andrew John Alec Flitcroft
NationalityBritish
StatusClosed
Appointed25 January 2008(14 years after company formation)
Appointment Duration1 year, 7 months (closed 25 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Mentmore Gardens
Appleton
Warrington
WA4 3HF
Director NameWayne Anthony Mellor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address5 Lockes Yard
4 Great Marlborough Street
Manchester
Lancashire
M1 5AL
Secretary NameJames Keith Dowden
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleFinancial Controller
Correspondence Address42 Rowsley Grove
Reddish
Stockport
Cheshire
SK5 7BH
Secretary NameMr Geoffrey Littman
NationalityBritish
StatusResigned
Appointed03 April 2001(7 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Dunham Rise
Altrincham
Cheshire
WA14 2BB
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address414 Wilmslow Road
Withington
Manchester
M20 3BW
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
1 May 2009Application for striking-off (1 page)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 February 2008New director appointed (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008Return made up to 25/01/08; full list of members (2 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 August 2007Return made up to 25/01/07; full list of members (2 pages)
7 August 2007Accounts for a dormant company made up to 5 April 2006 (6 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
14 February 2006Return made up to 25/01/06; full list of members (6 pages)
6 December 2005Accounts for a dormant company made up to 5 April 2005 (6 pages)
10 February 2005Return made up to 25/01/05; full list of members (6 pages)
22 November 2004Accounts for a dormant company made up to 5 April 2004 (6 pages)
18 February 2004Return made up to 25/01/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
(6 pages)
30 October 2003Accounts for a dormant company made up to 5 April 2003 (6 pages)
3 March 2003Return made up to 25/01/03; full list of members (6 pages)
13 November 2002Accounts for a dormant company made up to 5 April 2002 (6 pages)
11 March 2002Return made up to 25/01/02; full list of members (6 pages)
27 December 2001Accounts for a dormant company made up to 5 April 2001 (7 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001New secretary appointed (2 pages)
28 March 2001Return made up to 25/01/01; full list of members (6 pages)
26 July 2000Accounts for a dormant company made up to 5 April 2000 (7 pages)
30 January 2000Return made up to 25/01/00; full list of members (6 pages)
3 November 1999Registered office changed on 03/11/99 from: sinclair house station road cheadle hulme cheshire SK8 5AF (1 page)
26 October 1999Accounts for a dormant company made up to 5 April 1999 (4 pages)
18 February 1999Return made up to 25/01/99; no change of members (5 pages)
7 December 1998Accounts for a small company made up to 5 April 1998 (5 pages)
26 February 1998Return made up to 25/01/98; full list of members (6 pages)
1 February 1998Registered office changed on 01/02/98 from: 414 wilmslow rd withington manchester M20 3BW (1 page)
29 December 1997Accounts for a small company made up to 5 April 1997 (5 pages)
26 February 1997Company name changed mellor andrews property manageme nt LIMITED\certificate issued on 27/02/97 (2 pages)
11 February 1997Director's particulars changed (1 page)
11 February 1997Return made up to 25/01/97; no change of members (4 pages)
20 December 1996Accounts for a small company made up to 5 April 1996 (5 pages)
2 February 1996Return made up to 25/01/96; no change of members
  • 363(287) ‐ Registered office changed on 02/02/96
(4 pages)
27 November 1995Full accounts made up to 5 April 1995 (6 pages)