MELTIS PLC

Register to unlock more data on OkredoRegister

MELTIS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00193530

Incorporation date

02/11/1923

Size

Full

Contacts

Registered address

Registered address

20 Farringdon Street, London, EC4A 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1923)
dot icon05/07/2011
Final Gazette dissolved via compulsory strike-off
dot icon22/03/2011
First Gazette notice for compulsory strike-off
dot icon15/09/2009
Resolutions
dot icon14/09/2009
Restoration by order of the court
dot icon13/06/2000
Final Gazette dissolved via compulsory strike-off
dot icon22/02/2000
First Gazette notice for compulsory strike-off
dot icon27/08/1999
Receiver's abstract of receipts and payments
dot icon27/08/1999
Receiver ceasing to act
dot icon04/05/1999
Receiver's abstract of receipts and payments
dot icon30/06/1998
Receiver's abstract of receipts and payments
dot icon02/05/1997
Receiver's abstract of receipts and payments
dot icon17/07/1996
Statement of Affairs in administrative receivership following report to creditors
dot icon25/06/1996
Administrative Receiver's report
dot icon25/04/1996
Registered office changed on 25/04/96 from: 34/36 grays inn road london WC1X 8HR
dot icon22/04/1996
Appointment of receiver/manager
dot icon14/12/1995
Director resigned
dot icon17/10/1995
Return made up to 26/09/95; full list of members
dot icon16/10/1995
Accounting reference date extended from 31/12 to 31/03
dot icon12/10/1995
Auditor's resignation
dot icon12/10/1995
Director resigned
dot icon09/10/1995
New director appointed
dot icon04/10/1995
New director appointed
dot icon04/10/1995
Director resigned
dot icon28/09/1995
Secretary resigned
dot icon18/09/1995
Full accounts made up to 1994-12-31
dot icon16/08/1995
New director appointed
dot icon16/08/1995
New secretary appointed
dot icon16/08/1995
New director appointed
dot icon16/08/1995
Director resigned
dot icon16/08/1995
Registered office changed on 16/08/95 from: miller road bedford MK42 9PB
dot icon27/06/1995
Accounting reference date shortened from 30/04 to 31/12
dot icon21/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Return made up to 26/09/94; change of members
dot icon27/10/1994
Location of debenture register address changed
dot icon27/09/1994
Full accounts made up to 1994-04-30
dot icon21/09/1994
Resolutions
dot icon21/09/1994
Resolutions
dot icon21/09/1994
Resolutions
dot icon20/09/1994
Registered office changed on 20/09/94 from: 2ND floor, exchange building 16 st cuthbert's street bedford bedfordshire MK40 3JG
dot icon22/07/1994
Director resigned;new director appointed
dot icon22/07/1994
New director appointed
dot icon07/07/1994
Particulars of mortgage/charge
dot icon06/07/1994
Particulars of mortgage/charge
dot icon06/07/1994
Declaration of satisfaction of mortgage/charge
dot icon06/07/1994
Declaration of satisfaction of mortgage/charge
dot icon06/07/1994
Declaration of satisfaction of mortgage/charge
dot icon06/07/1994
Declaration of satisfaction of mortgage/charge
dot icon21/01/1994
Particulars of mortgage/charge
dot icon07/10/1993
Return made up to 26/09/93; full list of members
dot icon06/09/1993
Particulars of mortgage/charge
dot icon04/09/1993
Declaration of satisfaction of mortgage/charge
dot icon04/09/1993
Declaration of satisfaction of mortgage/charge
dot icon04/09/1993
Declaration of satisfaction of mortgage/charge
dot icon04/09/1993
Declaration of satisfaction of mortgage/charge
dot icon13/08/1993
Particulars of mortgage/charge
dot icon13/08/1993
Particulars of mortgage/charge
dot icon28/07/1993
Full accounts made up to 1993-04-30
dot icon18/05/1993
Declaration of satisfaction of mortgage/charge
dot icon28/04/1993
Particulars of mortgage/charge
dot icon13/10/1992
Full accounts made up to 1992-04-30
dot icon08/10/1992
Return made up to 26/09/92; no change of members
dot icon08/10/1992
Director's particulars changed
dot icon25/11/1991
Full accounts made up to 1991-04-30
dot icon30/09/1991
Return made up to 26/09/91; no change of members
dot icon30/09/1991
Registered office changed on 30/09/91
dot icon04/04/1991
Full accounts made up to 1990-04-30
dot icon10/01/1991
Particulars of mortgage/charge
dot icon07/01/1991
Particulars of mortgage/charge
dot icon03/01/1991
Declaration of satisfaction of mortgage/charge
dot icon03/01/1991
Particulars of mortgage/charge
dot icon19/12/1990
Accounting reference date shortened from 31/01 to 30/04
dot icon11/12/1990
Particulars of mortgage/charge
dot icon08/11/1990
Full accounts made up to 1989-12-31
dot icon08/11/1990
Return made up to 30/09/90; full list of members
dot icon05/06/1990
Conve 31/01/90
dot icon06/04/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon02/03/1990
Certificate of re-registration from Private to Public Limited Company
dot icon02/03/1990
Resolutions
dot icon02/03/1990
Resolutions
dot icon02/03/1990
Resolutions
dot icon02/03/1990
Resolutions
dot icon02/03/1990
Declaration on reregistration from private to PLC
dot icon02/03/1990
Balance Sheet
dot icon02/03/1990
Auditor's statement
dot icon02/03/1990
Auditor's statement
dot icon02/03/1990
Re-registration of Memorandum and Articles
dot icon02/03/1990
Application for reregistration from private to PLC
dot icon28/02/1990
Ad 31/01/90--------- £ si 53000@1=53000 £ ic 500/53500
dot icon28/02/1990
Director's particulars changed
dot icon28/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1990
£ nc 500/103500 31/01/90
dot icon13/02/1990
Accounting reference date extended from 31/12 to 31/01
dot icon13/02/1990
New director appointed
dot icon13/02/1990
Registered office changed on 13/02/90 from: miller road bedford
dot icon06/02/1990
Particulars of mortgage/charge
dot icon22/11/1989
Accounts made up to 1988-12-31
dot icon22/11/1989
Return made up to 26/09/89; full list of members
dot icon03/11/1988
Accounts made up to 1987-12-31
dot icon03/11/1988
Return made up to 21/09/88; full list of members
dot icon21/10/1987
Return made up to 25/09/87; full list of members
dot icon21/10/1987
Accounts made up to 1986-12-31
dot icon04/10/1986
Accounts made up to 1985-12-31
dot icon04/10/1986
Return made up to 01/10/86; full list of members
dot icon02/11/1923
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/1994
dot iconLast change occurred
31/12/1994

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/1994
dot iconNext account date
31/12/1995
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tan, Jereme
Director
27/09/1995 - Present
-
Nahappan, Ishwar
Director
04/07/1994 - 27/07/1995
-
Rowan, Michael John
Director
30/09/1995 - Present
6
Taylor, Geoffrey Edwin Frisby
Director
04/07/1994 - 30/09/1995
1
Tan, Jaya Joe Boen
Director
24/07/1995 - Present
1

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 MELTIS PLC

MELTIS PLC is an(a) Dissolved company incorporated on 02/11/1923 with the registered office located at 20 Farringdon Street, London, EC4A 4PP. There are currently 5 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 MELTIS PLC?

toggle

MELTIS PLC is currently Dissolved. It was registered on 02/11/1923 and dissolved on 05/07/2011.

Where is MELTIS PLC located?

toggle

MELTIS PLC is registered at 20 Farringdon Street, London, EC4A 4PP.

What does MELTIS PLC do?

toggle

MELTIS PLC operates in the Manufacture of cocoa, chocolate and sugar confectionery (15.84 - SIC 2003) sector.

What is the latest filing for MELTIS PLC?

toggle

The latest filing was on 05/07/2011: Final Gazette dissolved via compulsory strike-off.