Company NameMeles Products Limited
Company StatusDissolved
Company Number04440393
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)
Previous NameMeles Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameDiane Baddeley
NationalityBritish
StatusClosed
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Bedford Street
Crewe
Cheshire
CW2 6JD
Director NameMr Timothy Michael Puttick
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2005(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 21 November 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence Address23 Kinder Drive
Crewe
Cheshire
CW2 8UJ
Director NameMichael Philip Baddeley
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 21 November 2006)
RoleCompany Director
Correspondence Address51 Cromer Drive
Crewe
Cheshire
CW1 3XQ
Director NameSteven John Baddeley
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 21 November 2006)
RoleCompany Director
Correspondence Address51 Cromer Drive
Crewe
Cheshire
CW1 3XQ
Director NameDavid William Baddeley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Bedford Street
Crewe
Cheshire
CW2 6JD
Director NameGraham John Holtom
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address42 Hall Lane
Great Wyrley
Staffs
WS6 6ND
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
26 June 2006Application for striking-off (1 page)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 May 2005Return made up to 16/05/05; full list of members (7 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
7 February 2005New director appointed (1 page)
26 January 2005Director resigned (1 page)
3 September 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
15 May 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
24 May 2003Return made up to 16/05/03; full list of members (7 pages)
17 July 2002Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002Secretary resigned (1 page)
16 May 2002Incorporation (16 pages)