Company NameMellors (Bromborough) Limited
Company StatusDissolved
Company Number00528739
CategoryPrivate Limited Company
Incorporation Date30 January 1954(70 years, 3 months ago)
Dissolution Date27 November 2001 (22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMrs Dorothy Mabel Mellor
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1992(38 years, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 27 November 2001)
RoleCompany Director
Correspondence Address88 Allport Road
Bromborough
Wirral
Merseyside
CH62 6AQ
Wales
Secretary NameMrs Dorothy Mabel Mellor
NationalityBritish
StatusClosed
Appointed01 March 1995(41 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 27 November 2001)
RoleCompany Director
Correspondence Address88 Allport Road
Bromborough
Wirral
Merseyside
CH62 6AQ
Wales
Director NameAndrew Nicholas Dale
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1996(42 years after company formation)
Appointment Duration5 years, 10 months (closed 27 November 2001)
RoleMarketing Manager
Correspondence AddressBrentwood
Sandhill Drive
Burnham On Sea
Somerset
TA8 2LQ
Director NameMrs Kathleen Rose Dale
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(38 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 1995)
RoleCompany Director
Correspondence Address55 Cunningham Drive
Bromborough
Wirral
Merseyside
L63 0JX
Director NameMrs Laura Beatrice Mellor
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(38 years, 4 months after company formation)
Appointment Duration4 years (resigned 29 June 1996)
RoleCompany Director
Correspondence Address55 Cunningham Drive
Bromborough
Wirral
Merseyside
L63 0JX
Director NameMr Raymond Mellor
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(38 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 1994)
RoleCompany Director
Correspondence Address88 Allport Road
Wirral
Merseyside
L62 6AQ
Secretary NameMrs Kathleen Rose Dale
NationalityBritish
StatusResigned
Appointed12 June 1992(38 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 1995)
RoleCompany Director
Correspondence Address55 Cunningham Drive
Bromborough
Wirral
Merseyside
L63 0JX

Location

Registered Address88 Allport Road
Bromborough
Wirral
Merseyside
CH62 6AQ
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardEastham
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£233,262
Cash£168,714
Current Liabilities£5,452

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
3 July 2001Return made up to 12/06/01; no change of members (6 pages)
28 June 2001Application for striking-off (1 page)
27 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
22 June 2000Return made up to 12/06/00; full list of members (8 pages)
24 June 1999Return made up to 12/06/99; no change of members
  • 363(287) ‐ Registered office changed on 24/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
26 April 1999Director's particulars changed (1 page)
8 July 1998Accounts for a small company made up to 31 January 1998 (5 pages)
17 June 1998Return made up to 12/06/98; no change of members (4 pages)
1 July 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 May 1997Accounts for a small company made up to 31 January 1997 (6 pages)
16 August 1996Return made up to 12/06/96; no change of members (4 pages)
23 April 1996Accounts for a small company made up to 31 January 1996 (5 pages)
22 April 1996Memorandum and Articles of Association (36 pages)
16 February 1996New director appointed (2 pages)
28 June 1995Return made up to 12/06/95; no change of members (4 pages)
19 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)