Company NameMelcom Data Services Limited
Company StatusDissolved
Company Number03726479
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 1 month ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nasser Hussain
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(3 months, 4 weeks after company formation)
Appointment Duration11 years, 1 month (closed 03 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Vermont Street
Bolton
Lancashire
BL1 3AR
Secretary NameSandra Furniss
NationalityBritish
StatusClosed
Appointed21 June 2005(6 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 03 August 2010)
RoleCompany Director
Correspondence Address12 Deneway Close
Stockport
Cheshire
SK4 2HX
Secretary NameSadif Hussain
NationalityBritish
StatusResigned
Appointed01 July 1999(3 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 21 June 2005)
RoleCompany Director
Correspondence Address15 Vermont Street
Bolton
Lancashire
BL1 3AR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15 Vermont Street
Bolton
Lancashire
BL1 3AR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£225
Cash£10,257
Current Liabilities£12,855

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
15 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 2
(13 pages)
15 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 2
(13 pages)
15 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 2
(13 pages)
12 April 2010Application to strike the company off the register (3 pages)
12 April 2010Application to strike the company off the register (3 pages)
1 December 2009Total exemption full accounts made up to 31 July 2009 (10 pages)
1 December 2009Total exemption full accounts made up to 31 July 2009 (10 pages)
12 May 2009Return made up to 04/03/09; full list of members (5 pages)
12 May 2009Return made up to 04/03/09; full list of members (5 pages)
8 February 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
8 February 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
1 April 2008Return made up to 04/03/08; full list of members (3 pages)
1 April 2008Return made up to 04/03/08; full list of members (3 pages)
23 October 2007Total exemption full accounts made up to 31 July 2007 (12 pages)
23 October 2007Total exemption full accounts made up to 31 July 2007 (12 pages)
23 March 2007Return made up to 04/03/07; full list of members (6 pages)
23 March 2007Return made up to 04/03/07; full list of members (6 pages)
25 September 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
25 September 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
26 April 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 April 2006Return made up to 04/03/06; full list of members (6 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
27 January 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
27 January 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
1 April 2005Return made up to 04/03/05; full list of members (6 pages)
1 April 2005Return made up to 04/03/05; full list of members (6 pages)
4 January 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
4 January 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
28 April 2004Return made up to 04/03/04; full list of members (6 pages)
28 April 2004Return made up to 04/03/04; full list of members (6 pages)
22 April 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
22 April 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
26 March 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
26 March 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
21 March 2003Return made up to 04/03/03; full list of members (6 pages)
21 March 2003Return made up to 04/03/03; full list of members (6 pages)
17 June 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
17 June 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
9 March 2002Return made up to 04/03/02; full list of members (6 pages)
9 March 2002Return made up to 04/03/02; full list of members (6 pages)
17 April 2001Return made up to 04/03/01; full list of members (6 pages)
17 April 2001Return made up to 04/03/01; full list of members (6 pages)
14 December 2000Full accounts made up to 31 July 2000 (10 pages)
14 December 2000Full accounts made up to 31 July 2000 (10 pages)
22 May 2000Return made up to 04/03/00; full list of members (7 pages)
22 May 2000Return made up to 04/03/00; full list of members (7 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
1 August 1999Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
1 August 1999Registered office changed on 01/08/99 from: 2ND floor st. James's buildings oxford street manchester M1 6FQ (1 page)
1 August 1999Secretary resigned (1 page)
1 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 August 1999New director appointed (2 pages)
1 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 August 1999Director resigned (1 page)
1 August 1999Secretary resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999Registered office changed on 01/08/99 from: 2ND floor st. James's buildings oxford street manchester M1 6FQ (1 page)
1 August 1999Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
1 August 1999New director appointed (2 pages)
1 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/07/99
(1 page)
1 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/07/99
(1 page)
4 March 1999Incorporation (17 pages)