Company NameMelidin Estates Limited
Company StatusDissolved
Company Number04432175
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)
Previous NameMeliden Estates Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePaul Spencer Thompson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(same day as company formation)
RoleProject Builder
Country of ResidenceUnited Kingdom
Correspondence AddressWindale 15 Oldfield Road
Heswall
Wirral
Merseyside
L60 6SQ
Secretary NameJudith Elizabeth Thompson
NationalityBritish
StatusClosed
Appointed07 May 2002(same day as company formation)
RoleTeacher
Correspondence AddressWindale 15 Oldfield Road
Heswall
Wirral
Merseyside
L60 6SQ
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressWindale
15 Oldfield Road
Heswall
Merseyside
CH60 6SQ
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
3 June 2004Application for striking-off (1 page)
4 June 2003Return made up to 07/05/03; full list of members (6 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Ad 07/05/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002Registered office changed on 17/05/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
17 May 2002New director appointed (2 pages)