Company NameMelior Development Management Limited
Company StatusDissolved
Company Number08443262
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years ago)
Dissolution Date20 February 2020 (4 years, 1 month ago)
Previous NamePolaris Development Management Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael James Mackey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed13 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMs Devon Harrison
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address47 King William Street
London
EC4R 9AF

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Sextant Ventures Company Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£400,079
Cash£11,016
Current Liabilities£870,616

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

21 December 2015Delivered on: 5 January 2016
Satisfied on: 17 February 2016
Persons entitled: Andrew David Rosler as Liquidator of Key Homes Barking Limited - in Liquidation

Classification: A registered charge
Fully Satisfied

Filing History

11 November 2017Compulsory strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
15 March 2017Director's details changed for Mr Michael James Mackey on 1 March 2017 (2 pages)
13 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
17 February 2016Satisfaction of charge 084432620001 in full (1 page)
22 January 2016Total exemption small company accounts made up to 31 December 2014 (11 pages)
5 January 2016Registration of charge 084432620001, created on 21 December 2015 (12 pages)
15 May 2015Registered office address changed from C/O Mcclure Naismith Llp 47 King William Street London EC4R 9AF to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 15 May 2015 (1 page)
22 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
21 April 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
30 August 2014Termination of appointment of Devon Harrison as a director on 29 August 2014 (1 page)
8 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
22 January 2014Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1AA England on 22 January 2014 (1 page)
8 April 2013Company name changed polaris development management LIMITED\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2013Registered office address changed from C/O Tim Brown Reynolds Porter Chamberlain Llp Tower Bridge House, St Katharine's Way London E1W 1AA England on 14 March 2013 (1 page)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)