Company NameMelbrook Building Services Limited
Company StatusDissolved
Company Number04383340
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 1 month ago)
Dissolution Date21 August 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Valentine Melling
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(same day as company formation)
RoleConstruction Consultant
Country of ResidenceEngland
Correspondence Address11 Graysons Road
Rainford
St. Helens
Merseyside
WA11 8JH
Secretary NameThelma Melling
StatusClosed
Appointed27 February 2011(9 years after company formation)
Appointment Duration3 years, 5 months (closed 21 August 2014)
RoleCompany Director
Correspondence Address11 Graysons Road
Rainford
St. Helens
Merseyside
WA11 8JH
Secretary NameBrenda Joyce Roberts
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Kent Drive
Clayton Le Woods
Chorley
PR25 5SR
Secretary NameDawn Louise Melling
NationalityBritish
StatusResigned
Appointed01 January 2005(2 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 May 2005)
RoleCompany Director
Correspondence Address11 Graysons Road
Rainford
St. Helens
Merseyside
WA11 8JH
Secretary NameLisa Jane Melling
NationalityBritish
StatusResigned
Appointed24 May 2005(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 February 2011)
RoleStudent Nurse
Correspondence Address11 Graysons Road
Rainford
St Helens
Merseyside
WA11 8JH
Director NameMrs Thelma Melling
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Graysons Road
Rainford
St. Helens
Merseyside
WA11 8JH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressBaker Tilly Business Services Ltd 9th Floor
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Paul Valentine Melling
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,032
Cash£90
Current Liabilities£127,948

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 August 2014Final Gazette dissolved following liquidation (1 page)
21 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2014Return of final meeting in a creditors' voluntary winding up (21 pages)
14 March 2014Registered office address changed from Rsm Tenon Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF on 14 March 2014 (2 pages)
21 May 2013Liquidators' statement of receipts and payments to 18 April 2013 (14 pages)
21 May 2013Liquidators statement of receipts and payments to 18 April 2013 (14 pages)
24 April 2012Appointment of a voluntary liquidator (1 page)
24 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2012Statement of affairs with form 4.19 (13 pages)
5 April 2012Registered office address changed from Unit 3 Diamond Business Park Rainford Industrial Estate Sandwash Close Rainford St Helens Merseyside WA11 8LU on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from Unit 3 Diamond Business Park Rainford Industrial Estate Sandwash Close Rainford St Helens Merseyside WA11 8LU on 5 April 2012 (2 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 September 2011Termination of appointment of Thelma Melling as a director (2 pages)
14 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 1
(5 pages)
14 March 2011Termination of appointment of Lisa Melling as a secretary (1 page)
14 March 2011Appointment of Thelma Melling as a secretary (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Thelma Melling on 27 February 2010 (2 pages)
22 April 2010Director's details changed for Paul Valentine Melling on 27 February 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 March 2009Return made up to 27/02/09; full list of members (3 pages)
13 February 2009Director appointed thelma melling (2 pages)
22 December 2008Return made up to 27/02/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Registered office changed on 29/01/08 from: 11 graysons road rainford st. Helens merseyside WA11 8JH (1 page)
15 May 2007Return made up to 27/02/07; full list of members (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 July 2006Particulars of mortgage/charge (7 pages)
2 March 2006Return made up to 27/02/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005Secretary resigned (1 page)
25 April 2005Return made up to 27/02/05; full list of members (6 pages)
7 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 April 2005£ ic 31/1 11/02/05 £ sr 30@1=30 (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005New secretary appointed (2 pages)
29 January 2005Secretary resigned (1 page)
8 March 2004Return made up to 27/02/04; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 October 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
31 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 2003Ad 01/04/02--------- £ si 30@1=30 £ ic 1/31 (2 pages)
22 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 March 2002Secretary resigned (1 page)
27 February 2002Incorporation (19 pages)