Company NameMellor Group Limited
Company StatusDissolved
Company Number02903714
CategoryPrivate Limited Company
Incorporation Date2 March 1994(30 years, 2 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)
Previous NameMellor Insulations Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameJohn Norman Dixon
NationalityBritish
StatusClosed
Appointed01 June 1998(4 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 31 July 2007)
RoleCompany Director
Correspondence Address12 St Ives Road
Skircoat Green
Halifax
West Yorkshire
HX3 0LT
Director NameJohn Gregory
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(5 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Coniston Road
Gatley
Cheadle
Cheshire
SK8 4AP
Director NameSteven Charles Watts
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(5 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 31 July 2007)
RoleCo Director
Correspondence Address321 Kingsway
Gatley
Cheadle
Cheshire
SK8 1LP
Director NameDouglas Charles King
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleCivil Engineer
Correspondence Address60c White Lane
Chapeltown
Sheffield
S30 4YH
Secretary NameMichael Revitt
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleSecretary
Correspondence Address7 Thornbrook Mews
Chapeltown
Sheffield
South Yorkshire
S30 4BD
Secretary NameSandra Rosemary King
NationalityBritish
StatusResigned
Appointed07 August 1994(5 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 30 May 1998)
RoleSecretary
Correspondence Address60c White Lane
Chapeltown
Sheffield
South Yorkshire
S30 4YH
Director NameDr Christopher John Shaw
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(5 years, 7 months after company formation)
Appointment Duration4 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address83 Eaton Road
Tarporley
Cheshire
CW6 0DG
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address78-82 Church Street
Eccles
Manchester
M30 0DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Financials

Year2014
Cash£277
Current Liabilities£308,426

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

31 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
18 August 2006Notice of completion of voluntary arrangement (7 pages)
18 August 2006Voluntary arrangement supervisor's abstract of receipts and payments to 16 August 2006 (8 pages)
22 February 2006Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 2006 (8 pages)
1 March 2005Compulsory strike-off action has been discontinued (1 page)
28 February 2005Return made up to 02/03/05; full list of members (9 pages)
27 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 2005 (2 pages)
12 October 2004First Gazette notice for compulsory strike-off (1 page)
10 February 2004Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
10 February 2004Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 2004 (2 pages)
8 May 2003Return made up to 02/03/03; full list of members (9 pages)
3 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
28 February 2002Registered office changed on 28/02/02 from: 2 primrose lane calder grove wakefield west yorkshire WF4 3DD (1 page)
13 September 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 August 2001Accounts for a small company made up to 30 September 1999 (7 pages)
31 March 2000Return made up to 02/03/00; full list of members (8 pages)
13 March 2000Director resigned (1 page)
5 January 2000Accounts for a small company made up to 30 September 1998 (6 pages)
21 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
8 July 1999Return made up to 02/03/99; no change of members (4 pages)
19 November 1998Accounts for a small company made up to 30 September 1997 (5 pages)
10 August 1998Secretary resigned (1 page)
6 August 1998New secretary appointed (2 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 February 1998Return made up to 02/03/98; full list of members (6 pages)
18 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
21 April 1997Return made up to 02/03/97; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 30 September 1995 (6 pages)
27 November 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
27 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 September 1995Return made up to 02/03/95; full list of members (6 pages)
11 September 1995Ad 07/02/94-28/02/95 £ si 98@1 (2 pages)
11 September 1995Secretary resigned;new secretary appointed (2 pages)