Company NameMelland & Coward Limited
Company StatusDissolved
Company Number00071569
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMichael Joseph Christian Derbyshire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1993(91 years, 2 months after company formation)
Appointment Duration17 years, 10 months (closed 07 December 2010)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Hill
Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HU
Director NameMartyn Anthony Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(91 years, 4 months after company formation)
Appointment Duration17 years, 8 months (closed 07 December 2010)
RoleGroup Finance Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Secretary NameJames Robert Ewen Coley
NationalityBritish
StatusClosed
Appointed22 May 1995(93 years, 6 months after company formation)
Appointment Duration15 years, 6 months (closed 07 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHerongate
39 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Director NamePeter Anthony Goold
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(90 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 May 1993)
RoleCompany Director
Correspondence AddressOxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Director NameMr Christopher Norman Jenkinson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(90 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Chatsworth Road
High Lane
Stockport
Cheshire
SK6 8DA
Director NameMr Robert Graham McArdell
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(90 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address12 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0AL
Director NameMr James Michael Rountree
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(90 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressSunnyhurst Congleton Road
Alderley Edge
Cheshire
SK9 7AD
Director NameMr Denis Wolstenholme
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(90 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Coniston Close
Little Lever
Bolton
Lancashire
BL3 1DS
Secretary NameAnthony William Rippon
NationalityBritish
StatusResigned
Appointed26 October 1992(90 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedway
Burrow Bridge
Bridgwater
Somerset
TA7 0RM
Secretary NameRobert Trevor Dunkley
NationalityBritish
StatusResigned
Appointed01 March 1994(92 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Secretary NameMartyn Anthony Ellis
NationalityBritish
StatusResigned
Appointed05 May 1995(93 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 22 May 1995)
RoleCompany Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP

Location

Registered Address51 Water Lane
Wilmslow
Cheshire
SK9 5BX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£298,024

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
22 April 2003Restoration by order of the court (2 pages)
22 April 2003Restoration by order of the court (2 pages)
14 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 August 1999First Gazette notice for voluntary strike-off (1 page)
24 August 1999First Gazette notice for voluntary strike-off (1 page)
12 July 1999Application for striking-off (2 pages)
12 July 1999Application for striking-off (2 pages)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1998Full accounts made up to 31 March 1998 (7 pages)
1 December 1998Full accounts made up to 31 March 1998 (7 pages)
31 October 1998Return made up to 26/10/98; full list of members (7 pages)
31 October 1998Return made up to 26/10/98; full list of members (7 pages)
13 November 1997Full accounts made up to 31 March 1997 (7 pages)
13 November 1997Full accounts made up to 31 March 1997 (7 pages)
29 October 1997Return made up to 26/10/97; full list of members (5 pages)
29 October 1997Return made up to 26/10/97; full list of members (5 pages)
2 November 1996Return made up to 26/10/96; full list of members (7 pages)
2 November 1996Return made up to 26/10/96; full list of members (7 pages)
15 June 1996Secretary's particulars changed (1 page)
7 December 1995Full accounts made up to 31 March 1995 (6 pages)
7 December 1995Full accounts made up to 31 March 1995 (6 pages)
30 October 1995Return made up to 26/10/95; full list of members (6 pages)
30 October 1995Return made up to 26/10/95; full list of members (12 pages)
17 July 1995Director resigned (4 pages)
17 July 1995Director resigned (2 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
29 June 1995Secretary resigned;new secretary appointed (2 pages)
29 June 1995Secretary resigned;new secretary appointed (2 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)