Company NameMellor Publications Limited
Company StatusDissolved
Company Number03393059
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date9 January 2001 (23 years, 3 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 NameJanice Valentine Moir
Date of BirthAugust 1958 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleJournalist
Correspondence Address1 Petersham Mews
Off Gloucester Road Kensington
London
SW7 5NR
Secretary NameJohn McGowan
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleRetailer
Correspondence Address1 Petersham Mews
Off Gloucester Road Kensington
London
SW7 5NR
Secretary NameJanice Valentine Moir
NationalityScottish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleJournalist
Correspondence Address1 Petersham Mews
Off Gloucester Road Kensington
London
SW7 5NR
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address5 Old Street
Ashton Under Lyne
Lancashire
OL6 6LA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
1 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
14 September 1998Return made up to 26/06/98; full list of members (6 pages)
4 March 1998Secretary's particulars changed;director's particulars changed (1 page)
30 January 1998New secretary appointed (2 pages)
30 January 1998New secretary appointed;new director appointed (2 pages)
30 January 1998Registered office changed on 30/01/98 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
30 January 1998Director resigned (1 page)
30 January 1998Secretary resigned (1 page)
6 November 1997Registered office changed on 06/11/97 from: 16 st john street london EC1M 4AY (1 page)
26 June 1997Incorporation (15 pages)