Company NameMel Lord (Making Up) Limited
Company StatusDissolved
Company Number04809782
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NamesBerben Limited and Joben Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameAlbert David Doweck
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(2 months, 1 week after company formation)
Appointment Duration19 years, 4 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Carrwood
Hale Barns
Cheshire
WA15 0ER
Secretary NameMrs Martine Elaine Akka
NationalityBritish
StatusClosed
Appointed05 September 2003(2 months, 1 week after company formation)
Appointment Duration19 years, 4 months (closed 17 January 2023)
RoleCompany Director
Correspondence AddressAlan House Alan Drive
Hale
Altrincham
WA15 0LR
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Telephone01706 861838
Telephone regionRochdale

Location

Registered AddressHolmes Mill
Holmes Street
Rochdale
Lancashire
OL12 6AQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

99 at £1Mr Albert Doweck
99.00%
Ordinary
1 at £1Martine Akka
1.00%
Ordinary

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2022Micro company accounts made up to 28 February 2022 (3 pages)
21 June 2022Voluntary strike-off action has been suspended (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
25 May 2022Application to strike the company off the register (3 pages)
20 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
5 August 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
4 March 2021Secretary's details changed for Mrs Martine Elaine Akka on 22 July 2020 (1 page)
24 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
25 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
27 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
4 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
30 June 2017Notification of Albert David Doweck as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Albert David Doweck as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
5 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
5 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
27 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
19 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
12 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 October 2010Registered office address changed from C/O D G Doweck & Co Ltd 47 Railway Street Gorton Manchester Lancashire M18 8FB United Kingdom on 1 October 2010 (1 page)
1 October 2010Registered office address changed from C/O D G Doweck & Co Ltd 47 Railway Street Gorton Manchester Lancashire M18 8FB United Kingdom on 1 October 2010 (1 page)
1 October 2010Registered office address changed from C/O D G Doweck & Co Ltd 47 Railway Street Gorton Manchester Lancashire M18 8FB United Kingdom on 1 October 2010 (1 page)
24 June 2010Secretary's details changed for Martine Elaine Weisberg on 24 June 2010 (1 page)
24 June 2010Secretary's details changed for Martine Elaine Weisberg on 24 June 2010 (1 page)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
6 May 2010Registered office address changed from Eagle House, Eagle Way Eagle Technology Park Rochdale Lancs OL11 1TQ on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Eagle House, Eagle Way Eagle Technology Park Rochdale Lancs OL11 1TQ on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Eagle House, Eagle Way Eagle Technology Park Rochdale Lancs OL11 1TQ on 6 May 2010 (1 page)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 July 2009Return made up to 24/06/09; full list of members (3 pages)
27 July 2009Return made up to 24/06/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
11 March 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
7 August 2008Return made up to 24/06/08; full list of members (3 pages)
7 August 2008Return made up to 24/06/08; full list of members (3 pages)
7 August 2008Director's change of particulars / albert doweck / 01/06/2008 (1 page)
7 August 2008Director's change of particulars / albert doweck / 01/06/2008 (1 page)
4 March 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
11 July 2007Return made up to 24/06/07; full list of members (2 pages)
11 July 2007Return made up to 24/06/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
18 July 2006Return made up to 24/06/06; full list of members (2 pages)
18 July 2006Return made up to 24/06/06; full list of members (2 pages)
21 February 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
21 February 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
21 November 2005Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page)
21 November 2005Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page)
7 October 2005Registered office changed on 07/10/05 from: c/o d g doweck & co LTD 47 railway street gorton manchester lancashire M18 8FB (1 page)
7 October 2005Registered office changed on 07/10/05 from: c/o d g doweck & co LTD 47 railway street gorton manchester lancashire M18 8FB (1 page)
6 October 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 October 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 September 2005Return made up to 24/06/05; full list of members (2 pages)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Return made up to 24/06/05; full list of members (2 pages)
13 September 2005Secretary's particulars changed (1 page)
19 November 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2004Ad 01/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 February 2004Ad 01/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 December 2003Company name changed joben LIMITED\certificate issued on 17/12/03 (2 pages)
17 December 2003Company name changed joben LIMITED\certificate issued on 17/12/03 (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: 16 saint john street london EC1M 4NT (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: 16 saint john street london EC1M 4NT (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
9 September 2003Company name changed berben LIMITED\certificate issued on 09/09/03 (2 pages)
9 September 2003Company name changed berben LIMITED\certificate issued on 09/09/03 (2 pages)
24 June 2003Incorporation (15 pages)
24 June 2003Incorporation (15 pages)