Company NameMelvyn Moffatt & Co. (Skegness) Limited
Company StatusDissolved
Company Number01401827
CategoryPrivate Limited Company
Incorporation Date24 November 1978(45 years, 5 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Secretary NameMr David Charles Edwards
NationalityBritish
StatusClosed
Appointed22 May 1997(18 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(20 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 02 March 2004)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameDavid James Martland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(22 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 02 March 2004)
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NameMr Malcolm Hickson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 12 May 1997)
RoleSales Director
Correspondence Address15 Albert Avenue
Skegness
Lincolnshire
PE25 3DQ
Director NameMr Duncan Paul Moffatt
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 12 May 1997)
RoleWine & Spirit Merchant
Correspondence Address13 Derby Avenue
Skegness
Lincolnshire
PE25 3DH
Secretary NameMr Malcolm Hickson
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 12 May 1997)
RoleCompany Director
Correspondence Address15 Albert Avenue
Skegness
Lincolnshire
PE25 3DQ
Director NameKaren Marie Hickson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(17 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 May 1997)
RoleStudent
Correspondence Address15 Albert Avenue
Skegness
Lincolnshire
PE25 3DQ
Director NameMaureen Moffatt
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(17 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 May 1997)
RoleVolunteer Bureau Co-Ordinator
Correspondence Address13 Derby Avenue
Skegness
Lincolnshire
PE25 3DH
Director NameMark Phillip Cowen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(18 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Hendham Drive
Altrincham
Cheshire
WA14 4LY
Director NameAnthony Ellis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(18 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 September 1999)
RoleCompany Director
Correspondence AddressLonsdale
Broomfields Road Appleton
Warrington
Cheshire
WA4 3AE
Director NameJohn Sutcliffe Mullany
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(18 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 August 2001)
RoleCompany Director
Correspondence AddressCrofthead Barn Knacks Lane
Prickshaw Village
Rochdale
Lancashire
OL12 6BD
Director NameMr Graham Chalmers Thomson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(18 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Grassfield Way
Knutsford
Cheshire
WA16 9AF
Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(21 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN

Location

Registered Address2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Accounts

Latest Accounts29 September 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2003Application for striking-off (1 page)
31 July 2003Full accounts made up to 29 September 2002 (9 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 October 2001Director resigned (1 page)
5 October 2001New director appointed (6 pages)
24 August 2001Director resigned (1 page)
21 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
5 June 2001Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page)
10 January 2001Return made up to 31/12/00; full list of members (8 pages)
26 July 2000Accounts for a dormant company made up to 24 September 1999 (3 pages)
25 January 2000New director appointed (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 2000Director resigned (1 page)
29 December 1999New director appointed (5 pages)
16 December 1999Director resigned (1 page)
3 August 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1999Accounts for a dormant company made up to 25 September 1998 (3 pages)
12 February 1999Director resigned (1 page)
31 December 1998Return made up to 31/12/98; full list of members (9 pages)
3 August 1998Full accounts made up to 26 September 1997 (14 pages)
20 January 1998Return made up to 31/12/97; full list of members (8 pages)
20 January 1998Registered office changed on 20/01/98 from: 21/23 algitha road skegness lincolnshire PE25 2AG (1 page)
20 January 1998Location of debenture register (1 page)
20 January 1998Location of register of members (1 page)
20 January 1998Location of register of directors' interests (1 page)
1 July 1997Registered office changed on 01/07/97 from: 166 drummond road skegness lincs PE25 3EX (1 page)
6 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
4 June 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997Secretary resigned;director resigned (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997New secretary appointed (2 pages)
4 June 1997New director appointed (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997New director appointed (1 page)
25 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
9 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)