HERSHAM B MELTING LIMITED

Register to unlock more data on OkredoRegister

HERSHAM B MELTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00165697

Incorporation date

25/03/1920

Size

Dormant

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1986)
dot icon08/09/2012
Final Gazette dissolved following liquidation
dot icon08/06/2012
Return of final meeting in a members' voluntary winding up
dot icon04/01/2012
Registered office address changed from 25 High Street Cobham Surrey KT11 3DH England on 2012-01-04
dot icon03/01/2012
Appointment of a voluntary liquidator
dot icon03/01/2012
Declaration of solvency
dot icon03/01/2012
Resolutions
dot icon20/12/2011
Appointment of Morag Hale as a director on 2011-12-19
dot icon19/12/2011
Termination of appointment of William Sones Woof as a director on 2011-12-19
dot icon25/11/2011
Secretary's details changed for Ms Morag Thorpe on 2011-11-25
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/07/2010
Appointment of Ms Morag Thorpe as a secretary
dot icon06/07/2010
Termination of appointment of Colin Fairman as a secretary
dot icon28/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon28/06/2010
Director's details changed for Barry Andrew King on 2010-06-21
dot icon28/06/2010
Director's details changed for Mr William Sones Woof on 2010-06-21
dot icon02/10/2009
Accounts made up to 2008-12-31
dot icon04/09/2009
Registered office changed on 04/09/2009 from the hersham centre hersham green hersham surrey KT12 4HP
dot icon29/06/2009
Return made up to 21/06/09; full list of members
dot icon16/10/2008
Accounts made up to 2007-12-31
dot icon30/06/2008
Return made up to 21/06/08; full list of members
dot icon05/04/2008
Certificate of change of name
dot icon28/10/2007
Accounts made up to 2006-12-31
dot icon04/07/2007
Return made up to 21/06/07; full list of members
dot icon30/10/2006
Accounts made up to 2005-12-31
dot icon27/06/2006
Return made up to 21/06/06; full list of members
dot icon20/04/2006
Certificate of change of name
dot icon31/10/2005
Accounts made up to 2004-12-31
dot icon07/07/2005
Return made up to 21/06/05; full list of members
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon28/06/2004
Return made up to 21/06/04; full list of members
dot icon28/06/2004
Director resigned
dot icon08/04/2004
New director appointed
dot icon14/11/2003
Accounts made up to 2002-12-31
dot icon28/06/2003
Return made up to 21/06/03; full list of members
dot icon03/06/2003
Resolutions
dot icon15/10/2002
Full accounts made up to 2001-12-31
dot icon17/08/2002
Auditor's resignation
dot icon14/08/2002
Director resigned
dot icon28/06/2002
Return made up to 21/06/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon20/07/2001
Return made up to 21/06/01; full list of members
dot icon09/04/2001
Registered office changed on 09/04/01 from: amari house 52 high street kingston surrey KT1 1HN
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon29/06/2000
Director resigned
dot icon29/06/2000
Director resigned
dot icon29/06/2000
Director resigned
dot icon29/06/2000
Director resigned
dot icon29/06/2000
New director appointed
dot icon26/06/2000
Return made up to 21/06/00; full list of members
dot icon22/11/1999
Full accounts made up to 1998-12-31
dot icon02/11/1999
Delivery ext'd 3 mth 31/12/99
dot icon29/06/1999
Return made up to 21/06/99; no change of members
dot icon29/10/1998
Full accounts made up to 1997-12-27
dot icon12/08/1998
Return made up to 21/06/98; full list of members
dot icon30/06/1998
Secretary resigned
dot icon30/06/1998
New secretary appointed
dot icon12/06/1998
New secretary appointed;new director appointed
dot icon12/06/1998
New director appointed
dot icon12/06/1998
New director appointed
dot icon10/06/1998
Registered office changed on 10/06/98 from: headlands house 54 new coventry rd sheldon birmingham B26 3AZ
dot icon09/06/1998
Director resigned
dot icon09/06/1998
Secretary resigned
dot icon09/06/1998
Secretary resigned
dot icon05/06/1998
Particulars of mortgage/charge
dot icon04/06/1998
Declaration of assistance for shares acquisition
dot icon04/06/1998
Declaration of assistance for shares acquisition
dot icon04/06/1998
Declaration of assistance for shares acquisition
dot icon02/06/1998
Auditor's resignation
dot icon27/05/1998
Certificate of change of name
dot icon31/01/1998
New director appointed
dot icon20/01/1998
Director resigned
dot icon03/11/1997
Full accounts made up to 1996-12-28
dot icon03/10/1997
Memorandum and Articles of Association
dot icon30/09/1997
Certificate of change of name
dot icon18/07/1997
Return made up to 21/06/97; no change of members
dot icon26/01/1997
New director appointed
dot icon21/10/1996
Full accounts made up to 1995-12-30
dot icon23/07/1996
Return made up to 21/06/96; full list of members
dot icon23/07/1996
Location of register of members address changed
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon20/07/1995
Return made up to 21/06/95; no change of members
dot icon12/07/1995
Director resigned
dot icon24/05/1995
Full accounts made up to 1993-12-25
dot icon02/03/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Secretary resigned;new secretary appointed
dot icon13/07/1994
Return made up to 21/06/94; no change of members
dot icon05/07/1994
New director appointed
dot icon22/06/1994
Director resigned
dot icon17/06/1994
Director resigned
dot icon26/02/1994
Director's particulars changed
dot icon15/02/1994
Director's particulars changed
dot icon20/01/1994
Director resigned
dot icon13/10/1993
Full accounts made up to 1992-12-26
dot icon28/07/1993
Return made up to 21/06/93; full list of members
dot icon14/04/1993
Director's particulars changed
dot icon23/10/1992
Full accounts made up to 1991-12-28
dot icon03/08/1992
Return made up to 21/06/92; no change of members
dot icon08/05/1992
Director resigned
dot icon30/04/1992
Director resigned
dot icon24/04/1992
New director appointed
dot icon23/03/1992
Director's particulars changed
dot icon03/03/1992
Director's particulars changed
dot icon30/10/1991
Full accounts made up to 1990-12-29
dot icon04/07/1991
Return made up to 21/06/91; no change of members
dot icon22/02/1991
Director's particulars changed
dot icon25/01/1991
New director appointed
dot icon10/01/1991
Director resigned
dot icon10/01/1991
Director resigned
dot icon08/01/1991
Auditor's resignation
dot icon19/12/1990
Resolutions
dot icon06/11/1990
Full accounts made up to 1989-12-31
dot icon21/08/1990
Return made up to 21/06/90; full list of members
dot icon26/06/1990
Director's particulars changed
dot icon01/05/1990
Director's particulars changed
dot icon23/02/1990
Director's particulars changed
dot icon08/01/1990
Full accounts made up to 1988-12-31
dot icon06/12/1989
New director appointed
dot icon06/10/1989
Return made up to 21/06/89; full list of members
dot icon26/09/1989
New director appointed
dot icon25/09/1989
New director appointed
dot icon19/09/1989
New director appointed
dot icon15/09/1989
New director appointed
dot icon23/08/1989
Auditor's resignation
dot icon03/04/1989
New director appointed
dot icon03/04/1989
New director appointed
dot icon03/04/1989
New director appointed
dot icon28/03/1989
New director appointed
dot icon28/03/1989
Director resigned
dot icon28/03/1989
New secretary appointed
dot icon13/03/1989
Resolutions
dot icon10/03/1989
Certificate of change of name
dot icon07/12/1988
Full accounts made up to 1987-12-26
dot icon05/09/1988
Return made up to 06/06/88; full list of members
dot icon25/11/1987
Full accounts made up to 1986-12-27
dot icon01/09/1987
Return made up to 24/06/87; full list of members
dot icon01/07/1987
Resolutions
dot icon09/01/1987
Director resigned
dot icon25/10/1986
Full accounts made up to 1985-12-28
dot icon16/08/1986
Return made up to 18/06/86; full list of members
dot icon17/07/1986
Director's particulars changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Barry Andrew
Director
01/01/1997 - 23/06/2000
45
Ralph, Bruce Charles
Director
17/06/1994 - 27/12/1997
18
King, Barry Andrew
Director
22/03/2004 - Present
45
Fairman, Colin Joseph
Secretary
18/06/1998 - 02/07/2010
21
Hale, Morag
Secretary
02/07/2010 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HERSHAM B MELTING LIMITED

HERSHAM B MELTING LIMITED is an(a) Dissolved company incorporated on 25/03/1920 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 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 HERSHAM B MELTING LIMITED?

toggle

HERSHAM B MELTING LIMITED is currently Dissolved. It was registered on 25/03/1920 and dissolved on 08/09/2012.

Where is HERSHAM B MELTING LIMITED located?

toggle

HERSHAM B MELTING LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does HERSHAM B MELTING LIMITED do?

toggle

HERSHAM B MELTING LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for HERSHAM B MELTING LIMITED?

toggle

The latest filing was on 08/09/2012: Final Gazette dissolved following liquidation.