Company NameJames Melling Limited
Company StatusDissolved
Company Number00363459
CategoryPrivate Limited Company
Incorporation Date4 October 1940(83 years, 7 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Charles Gordon Melling
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(51 years, 2 months after company formation)
Appointment Duration16 years, 5 months (closed 13 May 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 St Margarets Road
Hoylake
Wirral
Merseyside
CH47 1HX
Wales
Director NameMrs Florence Evelyn Melling
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(51 years, 2 months after company formation)
Appointment Duration16 years, 5 months (closed 13 May 2008)
RoleHousewife
Correspondence Address18 Whitefields Road
Bishops Cleeve
Cheltenham
GL52 4RR
Wales
Director NameMr Gavin John Melling
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(51 years, 2 months after company formation)
Appointment Duration16 years, 5 months (closed 13 May 2008)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Forest Road
Meols
Wirral
Merseyside
CH47 6AX
Wales
Director NameMr James Gordon Melling
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(51 years, 2 months after company formation)
Appointment Duration16 years, 5 months (closed 13 May 2008)
RoleEngineer
Correspondence Address18 Whitefields Road
Bishops Cleeve
Cheltenham
GL52 4RR
Wales
Secretary NameMr Charles Gordon Melling
NationalityBritish
StatusClosed
Appointed30 November 1991(51 years, 2 months after company formation)
Appointment Duration16 years, 5 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St Margarets Road
Hoylake
Wirral
Merseyside
CH47 1HX
Wales

Location

Registered AddressCarham Road
Carr Lane Industrial Estate
Hoylake
Wirral
CH47 4FF
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£280,397
Cash£2,746
Current Liabilities£506,618

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
28 September 2007Liquidators statement of receipts and payments (5 pages)
19 March 2007Liquidators statement of receipts and payments (5 pages)
15 September 2006Liquidators statement of receipts and payments (5 pages)
15 March 2006Liquidators statement of receipts and payments (5 pages)
2 February 2006Notice of ceasing to act as a voluntary liquidator (1 page)
29 November 2005S/S cert. Release of liquidator (1 page)
28 November 2005C/O replacement of liquidator (12 pages)
14 September 2005Liquidators statement of receipts and payments (5 pages)
15 March 2005Liquidators statement of receipts and payments (5 pages)
25 October 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
18 September 2003Liquidators statement of receipts and payments (7 pages)
25 September 2002Statement of affairs (8 pages)
18 September 2002Registered office changed on 18/09/02 from: carham road carr lane hoylake wirral CH47 4FF (1 page)
17 September 2002Appointment of a voluntary liquidator (1 page)
17 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2002Particulars of mortgage/charge (4 pages)
14 December 2001Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 14/12/01
(8 pages)
7 December 2001Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
28 October 2001Registered office changed on 28/10/01 from: 56 hamilton square birkenhead wirral CH41 5AS (1 page)
28 September 2001Accounts for a small company made up to 30 September 2000 (7 pages)
18 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/12/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 December 1999Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 21/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
10 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 December 1998Return made up to 30/11/98; no change of members (4 pages)
16 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
12 January 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1997Registered office changed on 11/07/97 from: carr lane, hoylake, wirral, cheshire L47 4FF (1 page)
2 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
24 December 1996Return made up to 30/11/96; no change of members (4 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
28 January 1996Return made up to 30/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
20 March 1995Ad 01/03/95--------- £ si [email protected]=33 £ ic 3102/3135 (2 pages)
20 March 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
20 March 1995Statement of rights attached to allotted shares (2 pages)
5 March 1983Annual return made up to 27/01/83 (7 pages)
6 January 1983New secretary appointed (1 page)
1 May 1982Annual return made up to 16/02/82 (7 pages)