BRAND MELLON SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

BRAND MELLON SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05796927

Incorporation date

26/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Staverton Court, Staverton, Cheltenham GL51 0UXCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2006)
dot icon12/09/2024
Final Gazette dissolved following liquidation
dot icon12/06/2024
Return of final meeting in a members' voluntary winding up
dot icon13/11/2023
Liquidators' statement of receipts and payments to 2023-10-24
dot icon13/12/2022
Liquidators' statement of receipts and payments to 2022-10-24
dot icon12/11/2021
Registered office address changed from Copner House 43 Southgate Street Gloucester Gloucestershire GL1 1TX to Staverton Court Staverton Cheltenham GL51 0UX on 2021-11-12
dot icon12/11/2021
Appointment of a voluntary liquidator
dot icon12/11/2021
Resolutions
dot icon11/11/2021
Declaration of solvency
dot icon27/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon05/05/2020
Confirmation statement made on 2020-04-26 with updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon01/05/2019
Confirmation statement made on 2019-04-26 with updates
dot icon06/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon10/05/2018
Confirmation statement made on 2018-04-26 with updates
dot icon07/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon09/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon04/05/2017
Director's details changed for John Mellon on 2017-04-01
dot icon04/05/2017
Director's details changed for Paul Joseph Griffin on 2017-04-01
dot icon04/05/2017
Director's details changed for Veronica Ann Harman on 2017-04-01
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon01/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/02/2015
Resolutions
dot icon29/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/07/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon26/07/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon04/05/2012
Annual return made up to 2011-04-26 with full list of shareholders
dot icon04/05/2012
Director's details changed for Paul Joseph Griffin on 2011-07-01
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon19/05/2010
Director's details changed for Veronica Ann Harman on 2010-04-26
dot icon19/05/2010
Director's details changed for John Mellon on 2010-04-26
dot icon19/05/2010
Director's details changed for Paul Joseph Griffin on 2010-04-20
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/05/2009
Return made up to 26/04/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/08/2008
Return made up to 26/04/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/09/2007
Return made up to 26/04/07; full list of members
dot icon05/07/2006
Ad 01/05/06--------- £ si 298@1=298 £ ic 2/300
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Nc inc already adjusted 27/04/06
dot icon02/06/2006
Resolutions
dot icon02/06/2006
Resolutions
dot icon02/06/2006
Resolutions
dot icon02/06/2006
Resolutions
dot icon08/05/2006
Secretary resigned
dot icon26/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
26/04/2022
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Mellon
Director
26/04/2006 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/04/2006 - 26/04/2006
99600
Ms Veronica Ann Harman
Director
26/04/2006 - Present
-
Mr Paul Joseph Griffin
Director
26/04/2006 - Present
-
Harman, Veronica Ann
Secretary
26/04/2006 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BRAND MELLON SOLICITORS LIMITED

BRAND MELLON SOLICITORS LIMITED is an(a) Dissolved company incorporated on 26/04/2006 with the registered office located at Staverton Court, Staverton, Cheltenham GL51 0UX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND MELLON SOLICITORS LIMITED?

toggle

BRAND MELLON SOLICITORS LIMITED is currently Dissolved. It was registered on 26/04/2006 and dissolved on 12/09/2024.

Where is BRAND MELLON SOLICITORS LIMITED located?

toggle

BRAND MELLON SOLICITORS LIMITED is registered at Staverton Court, Staverton, Cheltenham GL51 0UX.

What does BRAND MELLON SOLICITORS LIMITED do?

toggle

BRAND MELLON SOLICITORS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BRAND MELLON SOLICITORS LIMITED?

toggle

The latest filing was on 12/09/2024: Final Gazette dissolved following liquidation.