MELLOR ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

MELLOR ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05303877

Incorporation date

02/12/2004

Size

Full

Contacts

Registered address

Registered address

10 Fleet Place, London EC4M 7QSCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2004)
dot icon04/04/2022
Final Gazette dissolved following liquidation
dot icon04/01/2022
Return of final meeting in a members' voluntary winding up
dot icon20/12/2021
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-21
dot icon06/12/2021
Liquidators' statement of receipts and payments to 2021-09-29
dot icon04/08/2021
Appointment of a voluntary liquidator
dot icon04/08/2021
Resignation of a liquidator
dot icon12/01/2021
Appointment of a voluntary liquidator
dot icon12/01/2021
Resignation of a liquidator
dot icon09/12/2020
Liquidators' statement of receipts and payments to 2020-09-29
dot icon20/05/2020
Termination of appointment of Michael John Hill as a director on 2020-01-23
dot icon11/02/2020
Appointment of Mr Stephen David Willis as a director on 2020-01-23
dot icon28/11/2019
Liquidators' statement of receipts and payments to 2019-09-29
dot icon13/01/2019
Termination of appointment of Christian Marcel Captieux as a director on 2018-12-31
dot icon13/12/2018
Liquidators' statement of receipts and payments to 2018-09-29
dot icon10/05/2018
Director's details changed for Mr Michael John Hill on 2018-05-09
dot icon06/12/2017
Liquidators' statement of receipts and payments to 2017-09-29
dot icon24/10/2016
Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park Derriford, Plymouth Devon PL6 8BY to 15 Canada Square London E14 5GL on 2016-10-25
dot icon19/10/2016
Declaration of solvency
dot icon19/10/2016
Appointment of a voluntary liquidator
dot icon19/10/2016
Resolutions
dot icon15/09/2016
Termination of appointment of Sanjay Shah as a director on 2016-09-08
dot icon15/09/2016
Termination of appointment of Simon John Chamberlain as a director on 2016-09-08
dot icon15/09/2016
Termination of appointment of Paul Stephen Morrish as a director on 2016-09-08
dot icon10/08/2016
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
dot icon10/08/2016
Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
dot icon23/05/2016
Director's details changed for Mr Simon John Chamberlain on 2015-10-01
dot icon06/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon02/12/2015
Director's details changed for Mr Christian Marcel Captieux on 2015-11-29
dot icon11/10/2015
Full accounts made up to 2014-12-31
dot icon05/07/2015
Appointment of Mr Paul Stephen Morrish as a director on 2015-07-06
dot icon05/07/2015
Appointment of Sanjay Shah as a director on 2015-07-06
dot icon22/01/2015
Appointment of Mr Michael John Hill as a director on 2015-01-14
dot icon03/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon30/11/2014
Termination of appointment of Richard John Rhodes as a director on 2014-11-01
dot icon14/10/2014
Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY England to Drake Building 15 Davy Road Plymouth Science Park Derriford, Plymouth Devon PL6 8BY on 2014-10-15
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon16/09/2014
Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF to Drake Building 15 Davy Road Plymouth Science Park Derriford, Plymouth Devon PL6 8BY on 2014-09-17
dot icon03/07/2014
Termination of appointment of Christopher Charles Mellor as a secretary on 2014-06-30
dot icon03/07/2014
Termination of appointment of Christopher Charles Mellor as a director on 2014-06-30
dot icon03/07/2014
Termination of appointment of Alister Hugh Mellor as a director on 2014-06-30
dot icon22/05/2014
Director's details changed for Mr Richard John Rhodes on 2014-05-23
dot icon22/05/2014
Director's details changed for Mr Simon John Chamberlain on 2014-05-23
dot icon27/01/2014
Director's details changed for Mr Christian Marcel Captieux on 2014-01-28
dot icon11/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/07/2013
Appointment of Mr Christian Marcel Captieux as a director on 2012-11-13
dot icon17/07/2013
Appointment of Mr Richard John Rhodes as a director on 2012-11-13
dot icon17/07/2013
Appointment of Mr Simon John Chamberlain as a director on 2012-11-13
dot icon20/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/12/2012
Current accounting period shortened from 2013-04-30 to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon05/03/2012
Registered office address changed from 26 Lower Kings Road Berkhamsted Hertfordshire HP4 2AB United Kingdom on 2012-03-06
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon30/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon15/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon13/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon13/12/2009
Director's details changed for Alister Hugh Mellor on 2009-11-01
dot icon13/12/2009
Director's details changed for Christopher Charles Mellor on 2009-11-01
dot icon13/12/2009
Secretary's details changed for Christopher Charles Mellor on 2009-11-01
dot icon15/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon11/01/2009
Registered office changed on 12/01/2009 from montague house 23 woodside road amersham buckinghamshire HP6 6AA
dot icon08/01/2009
Return made up to 03/12/08; full list of members
dot icon27/01/2008
Return made up to 03/12/07; full list of members
dot icon28/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon06/03/2007
Amended full accounts made up to 2006-04-30
dot icon04/01/2007
Return made up to 03/12/06; full list of members
dot icon09/10/2006
Full accounts made up to 2006-04-30
dot icon02/01/2006
Return made up to 03/12/05; full list of members
dot icon29/12/2004
Accounting reference date extended from 31/12/05 to 30/04/06
dot icon29/12/2004
Secretary resigned
dot icon28/12/2004
Certificate of change of name
dot icon02/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mellor, Alister Hugh
Director
03/12/2004 - 30/06/2014
2
Shah, Sanjay
Director
05/07/2015 - 07/09/2016
22
Rhodes, Richard John
Director
12/11/2012 - 31/10/2014
44
H S SECRETARIES LIMITED
Corporate Secretary
02/12/2004 - 02/12/2004
50
Hill, Michael John
Director
13/01/2015 - 22/01/2020
74

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 MELLOR ASSOCIATES LIMITED

MELLOR ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 02/12/2004 with the registered office located at 10 Fleet Place, London EC4M 7QS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MELLOR ASSOCIATES LIMITED?

toggle

MELLOR ASSOCIATES LIMITED is currently Dissolved. It was registered on 02/12/2004 and dissolved on 04/04/2022.

Where is MELLOR ASSOCIATES LIMITED located?

toggle

MELLOR ASSOCIATES LIMITED is registered at 10 Fleet Place, London EC4M 7QS.

What does MELLOR ASSOCIATES LIMITED do?

toggle

MELLOR ASSOCIATES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for MELLOR ASSOCIATES LIMITED?

toggle

The latest filing was on 04/04/2022: Final Gazette dissolved following liquidation.