Company NameM.E.L. Enterprises Limited
Company StatusDissolved
Company Number03298504
CategoryPrivate Limited Company
Incorporation Date2 January 1997(27 years, 3 months ago)
Dissolution Date6 June 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Carole Ann Yaffe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address63 The Fairway
Leeds
LS17 7PE
Director NameMr Ian Carlton Yaffe
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address63 The Fairway
Leeds
LS17 7PE
Secretary NameMr Ian Carlton Yaffe
NationalityBritish
StatusClosed
Appointed02 January 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address63 The Fairway
Leeds
LS17 7PE
Director NameDavid Mark Andrew Nispel
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(same day as company formation)
RoleMerchandiser
Correspondence Address2 St Ann's Close
Preswich
Manchester
M25 4QS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone0161 7666472
Telephone regionManchester

Location

Registered Address41 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

80 at £1Mr Ian Carlton Yaffe
80.00%
Ordinary
20 at £1Carole Ann Yaffe
20.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£2,844
Current Liabilities£123,357

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

18 February 1997Delivered on: 26 February 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 April 2016Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
5 April 2016Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
31 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 March 2016Satisfaction of charge 1 in full (1 page)
8 March 2016Satisfaction of charge 1 in full (1 page)
20 January 2016Secretary's details changed for Mr Ian Carlton Yaffe on 16 January 2015 (1 page)
20 January 2016Director's details changed for Mr Ian Carlton Yaffe on 16 January 2016 (2 pages)
20 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
20 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
20 January 2016Director's details changed for Mr Ian Carlton Yaffe on 16 January 2016 (2 pages)
20 January 2016Director's details changed for Mrs Carole Ann Yaffe on 16 January 2015 (2 pages)
20 January 2016Director's details changed for Mrs Carole Ann Yaffe on 16 January 2015 (2 pages)
20 January 2016Secretary's details changed for Mr Ian Carlton Yaffe on 16 January 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 March 2013Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
27 March 2013Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
1 March 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 January 2010Director's details changed for Mr Ian Carlton Yaffe on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Ian Carlton Yaffe on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Carole Ann Yaffe on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mrs Carole Ann Yaffe on 21 January 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 January 2009Return made up to 02/01/09; full list of members (4 pages)
29 January 2009Return made up to 02/01/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 January 2008Registered office changed on 16/01/08 from: downham morris mayer co 45-49 greek street stockport cheshire SK3 8AX (1 page)
16 January 2008Return made up to 02/01/08; full list of members (2 pages)
16 January 2008Return made up to 02/01/08; full list of members (2 pages)
16 January 2008Registered office changed on 16/01/08 from: downham morris mayer co 45-49 greek street stockport cheshire SK3 8AX (1 page)
25 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 February 2007Return made up to 02/01/07; full list of members (3 pages)
6 February 2007Return made up to 02/01/07; full list of members (3 pages)
16 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 January 2006Return made up to 02/01/06; full list of members (2 pages)
13 January 2006Return made up to 02/01/06; full list of members (2 pages)
15 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 January 2005Return made up to 02/01/05; full list of members (7 pages)
11 January 2005Return made up to 02/01/05; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 January 2004Return made up to 02/01/04; full list of members (7 pages)
16 January 2004Return made up to 02/01/04; full list of members (7 pages)
9 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
9 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
10 January 2003Return made up to 02/01/03; full list of members (8 pages)
10 January 2003Return made up to 02/01/03; full list of members (8 pages)
5 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 February 2002Director's particulars changed (1 page)
15 February 2002Director's particulars changed (1 page)
15 February 2002Secretary's particulars changed;director's particulars changed (1 page)
15 February 2002Secretary's particulars changed;director's particulars changed (1 page)
21 January 2002Return made up to 02/01/02; full list of members (6 pages)
21 January 2002Return made up to 02/01/02; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 January 2001Return made up to 02/01/01; full list of members (6 pages)
18 January 2001Return made up to 02/01/01; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 January 2000Return made up to 02/01/00; full list of members (6 pages)
20 January 2000Return made up to 02/01/00; full list of members (6 pages)
8 July 1999Return made up to 02/01/99; no change of members (4 pages)
8 July 1999Return made up to 02/01/99; no change of members (4 pages)
4 May 1999Compulsory strike-off action has been discontinued (1 page)
4 May 1999Compulsory strike-off action has been discontinued (1 page)
28 April 1999Withdrawal of application for striking off (1 page)
28 April 1999Withdrawal of application for striking off (1 page)
2 February 1999First Gazette notice for voluntary strike-off (1 page)
2 February 1999First Gazette notice for voluntary strike-off (1 page)
22 December 1998Application for striking-off (1 page)
22 December 1998Application for striking-off (1 page)
4 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
4 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
21 January 1998Return made up to 02/01/98; full list of members
  • 363(287) ‐ Registered office changed on 21/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1998Return made up to 02/01/98; full list of members
  • 363(287) ‐ Registered office changed on 21/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
30 January 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
30 January 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
30 January 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(34 pages)
30 January 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(34 pages)
30 January 1997Ad 22/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 January 1997Ad 22/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Registered office changed on 06/01/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
6 January 1997Secretary resigned (1 page)
6 January 1997New secretary appointed;new director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New secretary appointed;new director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Registered office changed on 06/01/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
2 January 1997Incorporation (12 pages)
2 January 1997Incorporation (12 pages)