Company NameMelford Road Holding Limited
DirectorsBrent Alfred Darbyshire and Jorn Ejvind Jensen
Company StatusDissolved
Company Number04360902
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)
Previous NameHamsard 2498 Limited

Directors

Director NameMr Brent Alfred Darbyshire
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2002(6 months, 2 weeks after company formation)
Appointment Duration21 years, 8 months
RoleChartered Accountant
Correspondence Address11 Hazelwood Close
Hyde
Cheshire
SK14 3SP
Director NameJorn Ejvind Jensen
Date of BirthOctober 1926 (Born 97 years ago)
NationalityDanish
StatusCurrent
Appointed09 August 2002(6 months, 2 weeks after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence AddressEspeagergaard
Sigerslevvester
3600 Frederikssund
Foreign
Secretary NameMr Brent Alfred Darbyshire
NationalityBritish
StatusCurrent
Appointed09 August 2002(6 months, 2 weeks after company formation)
Appointment Duration21 years, 8 months
RoleChartered Accountant
Correspondence Address11 Hazelwood Close
Hyde
Cheshire
SK14 3SP
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 July 2004Dissolved (1 page)
2 April 2004Res re: books/accounts/documents (1 page)
2 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
2 April 2004Liquidators statement of receipts and payments (5 pages)
5 March 2004Liquidators statement of receipts and payments (5 pages)
16 September 2003Liquidators statement of receipts and payments (5 pages)
20 September 2002Registered office changed on 20/09/02 from: c/o carpetworld LTD macclesfield road, hazel grove stockport cheshire SK7 6DD (1 page)
6 September 2002Ad 13/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 September 2002Statement of affairs (7 pages)
4 September 2002Appointment of a voluntary liquidator (1 page)
4 September 2002Res re: liquidator (1 page)
4 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 September 2002Res re: liquidators powers (1 page)
4 September 2002Declaration of solvency (3 pages)
18 August 2002Secretary resigned (1 page)
18 August 2002Registered office changed on 18/08/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
18 August 2002New secretary appointed;new director appointed (2 pages)
18 August 2002New director appointed (2 pages)
18 August 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
18 August 2002Director resigned (1 page)
23 April 2002Company name changed hamsard 2498 LIMITED\certificate issued on 23/04/02 (2 pages)