Company NameSteve Melling Limited
Company StatusDissolved
Company Number03623139
CategoryPrivate Limited Company
Incorporation Date27 August 1998(25 years, 8 months ago)
Dissolution Date7 January 2003 (21 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 NameStephen Melling
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address72 Holmfield Road
Lytham St Annes
Lancashire
FY8 1JY
Secretary NameAngela Jane Manlove
NationalityBritish
StatusClosed
Appointed27 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address72 Holmfield Road
Lytham St Annes
Lancashire
FY8 1JY
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£37,782
Net Worth£3
Cash£14,717
Current Liabilities£15,468

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
2 August 2002Application for striking-off (1 page)
2 July 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
2 October 2001Return made up to 27/08/01; full list of members
  • 363(287) ‐ Registered office changed on 02/10/01
(6 pages)
3 July 2001Total exemption full accounts made up to 31 August 2000 (12 pages)
19 October 2000Return made up to 27/08/00; full list of members (6 pages)
22 June 2000Full accounts made up to 31 August 1999 (11 pages)
14 September 1999Return made up to 27/08/99; full list of members (6 pages)
25 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1998New secretary appointed (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998Registered office changed on 01/09/98 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
1 September 1998Secretary resigned (1 page)
1 September 1998Director resigned (1 page)
27 August 1998Incorporation (21 pages)