Company NameMellor Wakefield Limited
Company StatusDissolved
Company Number03995653
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)
Dissolution Date18 September 2013 (10 years, 7 months ago)
Previous NamesSuper Zone Systems Limited and The Business Team (UK) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameTerence Alfred Gregory
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2000(4 months, 1 week after company formation)
Appointment Duration12 years, 12 months (closed 18 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Peter Street
Manchester
M2 3NG
Director NameJohn Gregory
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(2 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 18 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Unit B13 Total Trade Group Cefndy Employment P
Cefndy Road
Rhyl
Denbighshire
LL18 2HJ
Wales
Director NameMr Mark Bryant
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2007(7 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 18 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Unit B13 Total Trade Group Cefndy Employment P
Cefndy Road
Rhyl
Denbighshire
LL18 2HJ
Wales
Director NameMr Daniel Stevenson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2007(7 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 18 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Unit B13 Total Trade Group Cefndy Employment P
Cefndy Road
Rhyl
Denbighshire
LL18 2HJ
Wales
Secretary NameAvril Gregory
NationalityBritish
StatusResigned
Appointed26 September 2000(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 29 April 2003)
RoleCompany Director
Correspondence Address22 Berwick Avenue
Heaton Mersey
Stockport
Manchester
SK4 3AA
Secretary NameJohn Norman Dixon
NationalityBritish
StatusResigned
Appointed29 April 2003(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address45 Westercroft Lane
Northowram
Halifax
HX3 7EN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at 1Total Trade Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£43,232
Current Liabilities£1,360,483

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

18 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2013Final Gazette dissolved following liquidation (1 page)
18 September 2013Final Gazette dissolved following liquidation (1 page)
18 June 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
18 June 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
14 May 2012Liquidators' statement of receipts and payments to 10 April 2012 (11 pages)
14 May 2012Liquidators' statement of receipts and payments to 10 April 2012 (11 pages)
14 May 2012Liquidators statement of receipts and payments to 10 April 2012 (11 pages)
27 April 2011Statement of affairs with form 4.19 (5 pages)
27 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2011Statement of affairs with form 4.19 (5 pages)
27 April 2011Appointment of a voluntary liquidator (1 page)
27 April 2011Appointment of a voluntary liquidator (1 page)
27 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-11
(1 page)
18 March 2011Registered office address changed from 5 - 7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England on 18 March 2011 (1 page)
18 March 2011Registered office address changed from 5 - 7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England on 18 March 2011 (1 page)
24 February 2011Registered office address changed from C/O Total Trade Group Cefndy Employment Park Cefndy Road, Rhyl Clwyd LL18 2HJ on 24 February 2011 (1 page)
24 February 2011Registered office address changed from C/O Total Trade Group Cefndy Employment Park Cefndy Road, Rhyl Clwyd LL18 2HJ on 24 February 2011 (1 page)
26 July 2010Director's details changed for Terence Alfred Gregory on 17 May 2010 (2 pages)
26 July 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 100
(6 pages)
26 July 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 100
(6 pages)
26 July 2010Director's details changed for Terence Alfred Gregory on 17 May 2010 (2 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
7 April 2010Accounts for a small company made up to 30 September 2009 (8 pages)
7 April 2010Accounts for a small company made up to 30 September 2008 (8 pages)
7 April 2010Accounts for a small company made up to 30 September 2009 (8 pages)
7 April 2010Accounts for a small company made up to 30 September 2008 (8 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
19 October 2009Termination of appointment of a secretary
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company. TM02 filed - should be TM01. Officer not secretary only director.
(2 pages)
19 October 2009Termination of appointment of a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. TM02 filed - should be TM01. Officer not secretary only director.
(2 pages)
16 October 2009Director's details changed for John Gregory on 13 October 2009 (3 pages)
16 October 2009Director's details changed for John Gregory on 13 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Mark Bryant on 13 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Mark Bryant on 13 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Daniel Stevenson on 13 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Daniel Stevenson on 13 October 2009 (3 pages)
6 August 2009Return made up to 17/05/09; full list of members (4 pages)
6 August 2009Return made up to 17/05/09; full list of members (4 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 May 2008Location of register of members (1 page)
22 May 2008Return made up to 17/05/08; full list of members (4 pages)
22 May 2008Location of register of members (1 page)
22 May 2008Return made up to 17/05/08; full list of members (4 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
4 January 2008Declaration of assistance for shares acquisition (4 pages)
4 January 2008Director resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Declaration of assistance for shares acquisition (4 pages)
21 December 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 December 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 December 2007Registered office changed on 17/12/07 from: mellor house 2 primrose lane, calder grove wakefield WF4 3DD (1 page)
17 December 2007Registered office changed on 17/12/07 from: mellor house 2 primrose lane, calder grove wakefield WF4 3DD (1 page)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
5 July 2007Return made up to 17/05/07; full list of members (2 pages)
5 July 2007Return made up to 17/05/07; full list of members (2 pages)
15 September 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
15 September 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
6 July 2006Return made up to 17/05/06; full list of members (2 pages)
6 July 2006Return made up to 17/05/06; full list of members (2 pages)
5 September 2005Return made up to 17/05/05; full list of members (2 pages)
5 September 2005Return made up to 17/05/05; full list of members (2 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
10 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
10 June 2004Return made up to 17/05/04; full list of members (7 pages)
10 June 2004Return made up to 17/05/04; full list of members (7 pages)
10 September 2003Accounts for a small company made up to 30 September 2002 (7 pages)
10 September 2003Accounts for a small company made up to 30 September 2002 (7 pages)
3 September 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003New director appointed (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003New director appointed (1 page)
8 September 2002Accounts for a small company made up to 30 September 2001 (5 pages)
8 September 2002Accounts for a small company made up to 30 September 2001 (5 pages)
28 June 2002Return made up to 17/05/02; full list of members (6 pages)
28 June 2002Return made up to 17/05/02; full list of members (6 pages)
21 February 2002Registered office changed on 21/02/02 from: 82 church street eccles manchester lancashire M30 0DA (1 page)
21 February 2002Registered office changed on 21/02/02 from: 82 church street eccles manchester lancashire M30 0DA (1 page)
24 August 2001Return made up to 17/05/01; full list of members (7 pages)
24 August 2001Ad 02/10/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 August 2001Ad 02/10/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 August 2001Return made up to 17/05/01; full list of members (7 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Secretary resigned (1 page)
12 March 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
12 March 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
9 December 2000Particulars of mortgage/charge (4 pages)
9 December 2000Particulars of mortgage/charge (4 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
13 November 2000Company name changed the business team (uk) LIMITED\certificate issued on 14/11/00 (2 pages)
13 November 2000Company name changed the business team (uk) LIMITED\certificate issued on 14/11/00 (2 pages)
1 June 2000Memorandum and Articles of Association (12 pages)
1 June 2000Memorandum and Articles of Association (12 pages)
24 May 2000Company name changed super zone systems LIMITED\certificate issued on 25/05/00 (2 pages)
24 May 2000Company name changed super zone systems LIMITED\certificate issued on 25/05/00 (2 pages)
23 May 2000Registered office changed on 23/05/00 from: 788-790 finchley road london NW11 7TJ (1 page)
23 May 2000Registered office changed on 23/05/00 from: 788-790 finchley road london NW11 7TJ (1 page)
17 May 2000Incorporation (19 pages)