Company NameMellorfield Projects Limited
Company StatusDissolved
Company Number03004250
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 3 months ago)
Dissolution Date24 November 1998 (25 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter Malcolm Saville
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(3 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1997)
RoleHair Salon Owner
Correspondence AddressBrook Cottage Brook Villa
Cholmondeley Lane Bulkeley
Malpas
Cheshire
SY14 8BP
Wales
Secretary NameWendy Olivia Dilnot
NationalityBritish
StatusResigned
Appointed16 January 1995(3 weeks, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 14 July 1997)
RoleCompany Director
Correspondence Address25 Telfords Quay
South Pier Road Ellesmere Port
South Wirral
L65 4FL
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 May 2006Dissolved (1 page)
15 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
10 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2005Liquidators statement of receipts and payments (5 pages)
16 June 2005Liquidators statement of receipts and payments (5 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
3 June 2004Liquidators statement of receipts and payments (5 pages)
4 December 2003Liquidators statement of receipts and payments (5 pages)
10 June 2003Liquidators statement of receipts and payments (5 pages)
2 December 2002Liquidators statement of receipts and payments (5 pages)
7 May 2002Liquidators statement of receipts and payments (5 pages)
13 November 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Appointment of a voluntary liquidator (1 page)
15 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2000Registered office changed on 14/11/00 from: 10 the bull ring northwich cheshire CW9 5BS (1 page)
8 November 2000Restoration by order of the court (3 pages)
24 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
29 July 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
17 February 1997Accounts made up to 31 March 1996 (10 pages)
31 December 1996Return made up to 21/12/96; no change of members (4 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
29 March 1995New director appointed (2 pages)
29 March 1995Accounting reference date notified as 31/03 (1 page)
29 March 1995New secretary appointed (2 pages)