MELTPORT 1999 LIMITED

Register to unlock more data on OkredoRegister

MELTPORT 1999 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01475296

Incorporation date

25/01/1980

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor Aquis House, 49-51 Blagrave Street, Reading, Berkshire RG1 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1986)
dot icon23/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2014
First Gazette notice for voluntary strike-off
dot icon30/08/2014
Application to strike the company off the register
dot icon28/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon28/11/2013
Register inspection address has been changed from 104 Lancaster Gate London W2 3NT United Kingdom
dot icon29/08/2013
Accounts made up to 2012-11-30
dot icon03/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon14/08/2012
Accounts made up to 2011-11-30
dot icon04/01/2012
Annual return made up to 2011-11-22 with full list of shareholders
dot icon26/08/2011
Accounts made up to 2010-11-30
dot icon14/01/2011
Annual return made up to 2010-11-22 with full list of shareholders
dot icon14/01/2011
Director's details changed for Mr Duncan Alexander Cockburn Campbell on 2010-09-28
dot icon14/01/2011
Secretary's details changed for Mrs Helga Khan on 2010-09-28
dot icon10/03/2010
Accounts made up to 2009-11-30
dot icon11/01/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon11/01/2010
Register(s) moved to registered inspection location
dot icon11/01/2010
Register inspection address has been changed
dot icon07/01/2010
Secretary's details changed for Mrs Helga Khan on 2009-08-05
dot icon24/12/2009
Director's details changed for Mr Duncan Alexander Cockburn Campbell on 2009-08-05
dot icon23/04/2009
Accounts made up to 2008-11-30
dot icon15/01/2009
Return made up to 22/11/08; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon13/12/2007
Return made up to 22/11/07; full list of members
dot icon07/12/2007
Accounts made up to 2006-11-30
dot icon10/01/2007
Return made up to 22/11/06; full list of members
dot icon28/07/2006
Registered office changed on 28/07/06 from: 40 northbrook street newbury berkshire RG14 1HU
dot icon20/12/2005
Accounts made up to 2005-11-30
dot icon21/11/2005
Return made up to 22/11/05; full list of members
dot icon22/07/2005
Accounts made up to 2004-11-30
dot icon01/12/2004
Return made up to 22/11/04; full list of members
dot icon23/03/2004
Accounts made up to 2003-11-30
dot icon06/02/2004
Return made up to 22/11/03; full list of members
dot icon24/03/2003
Accounts made up to 2002-11-30
dot icon13/12/2002
Return made up to 22/11/02; full list of members
dot icon27/09/2002
Accounts made up to 2001-11-30
dot icon24/09/2002
Secretary resigned
dot icon24/09/2002
New secretary appointed
dot icon22/03/2002
Director resigned
dot icon22/03/2002
Director resigned
dot icon05/12/2001
Return made up to 22/11/01; full list of members
dot icon21/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon07/12/2000
Return made up to 22/11/00; full list of members
dot icon04/10/2000
-
dot icon10/01/2000
Certificate of change of name
dot icon23/12/1999
Accounting reference date shortened from 31/12/99 to 30/11/99
dot icon17/12/1999
Return made up to 22/11/99; full list of members
dot icon21/07/1999
Declaration of assistance for shares acquisition
dot icon20/07/1999
New director appointed
dot icon03/06/1999
-
dot icon21/04/1999
Director resigned
dot icon14/12/1998
Return made up to 22/11/98; full list of members
dot icon20/10/1998
Amended accounts made up to 1997-12-31
dot icon28/08/1998
-
dot icon12/08/1998
Director resigned
dot icon12/05/1998
S-div 23/04/98
dot icon10/03/1998
Director resigned
dot icon08/12/1997
Return made up to 22/11/97; full list of members
dot icon27/10/1997
-
dot icon06/01/1997
-
dot icon29/11/1996
Return made up to 22/11/96; full list of members
dot icon07/11/1996
Accounting reference date shortened from 31/05/97 to 31/12/96
dot icon16/10/1996
Particulars of mortgage/charge
dot icon23/01/1996
New director appointed
dot icon23/01/1996
Return made up to 22/11/95; change of members
dot icon10/01/1996
Ad 01/04/95--------- £ si 100@1=100 £ ic 1000/1100
dot icon10/01/1996
-
dot icon27/02/1995
-
dot icon13/01/1995
Return made up to 22/11/94; full list of members
dot icon28/02/1994
-
dot icon10/12/1993
Return made up to 22/11/93; full list of members
dot icon21/06/1993
New director appointed
dot icon20/04/1993
Return made up to 18/03/93; full list of members
dot icon17/01/1993
-
dot icon07/10/1992
Director resigned
dot icon25/04/1992
Return made up to 18/03/92; no change of members
dot icon04/01/1992
-
dot icon04/07/1991
Secretary resigned;new secretary appointed
dot icon21/03/1991
Full accounts made up to 1990-05-31
dot icon21/03/1991
Return made up to 18/03/91; no change of members
dot icon20/04/1990
Particulars of mortgage/charge
dot icon26/03/1990
Full accounts made up to 1989-05-31
dot icon26/03/1990
Return made up to 23/03/90; full list of members
dot icon03/11/1989
New director appointed
dot icon23/10/1989
Particulars of mortgage/charge
dot icon11/10/1989
Wd 05/10/89 ad 19/09/89--------- £ si 998@1=998 £ ic 2/1000
dot icon19/09/1989
Auditor's resignation
dot icon01/06/1989
Accounts made up to 1987-05-31
dot icon01/06/1989
Resolutions
dot icon26/05/1989
New director appointed
dot icon13/03/1989
Full accounts made up to 1988-05-31
dot icon13/03/1989
Return made up to 07/03/89; no change of members
dot icon13/03/1989
Return made up to 31/12/88; full list of members
dot icon04/10/1988
Registered office changed on 04/10/88 from: 1 old burlington street london W1X 2AX
dot icon07/06/1988
Full accounts made up to 1986-05-31
dot icon11/03/1988
Return made up to 31/12/87; full list of members
dot icon15/07/1987
Director resigned;new director appointed
dot icon22/01/1987
Return made up to 31/12/86; full list of members
dot icon17/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/06/1986
Full accounts made up to 1985-05-31
dot icon10/06/1986
Full accounts made up to 1983-05-31
dot icon10/06/1986
Full accounts made up to 1984-05-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2012
dot iconLast change occurred
30/11/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2012
dot iconNext account date
30/11/2013
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
Khan, Helga
Secretary
26/07/2002 - Present
-
Greggains, David John Kenneth
Director
25/05/1993 - 14/03/2002
9
Campbell, Duncan Alexander Cockburn
Secretary
06/01/1991 - 26/07/2002
1
Manson, Jonathan Benjamin
Director
08/07/1999 - 14/03/2002
2
Lea, Anthony Charles
Director
10/02/1995 - 17/06/1998
-

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 MELTPORT 1999 LIMITED

MELTPORT 1999 LIMITED is an(a) Dissolved company incorporated on 25/01/1980 with the registered office located at 2nd Floor Aquis House, 49-51 Blagrave Street, Reading, Berkshire RG1 1PL. 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 MELTPORT 1999 LIMITED?

toggle

MELTPORT 1999 LIMITED is currently Dissolved. It was registered on 25/01/1980 and dissolved on 23/12/2014.

Where is MELTPORT 1999 LIMITED located?

toggle

MELTPORT 1999 LIMITED is registered at 2nd Floor Aquis House, 49-51 Blagrave Street, Reading, Berkshire RG1 1PL.

What does MELTPORT 1999 LIMITED do?

toggle

MELTPORT 1999 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MELTPORT 1999 LIMITED?

toggle

The latest filing was on 23/12/2014: Final Gazette dissolved via voluntary strike-off.