Company NamePHIL Mellor Limited
Company StatusDissolved
Company Number05814595
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)
Dissolution Date5 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGemma Marie Litherland
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Valley Mill Lane
Bury
Lancashire
BL9 9BX
Director NamePhilip Geoffrey Mellor
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address51 Valley Mill Lane
Bury
Lancashire
BL9 9BX
Secretary NamePhilip Geoffrey Mellor
NationalityBritish
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address51 Valley Mill Lane
Bury
Lancashire
BL9 9BX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at £1Philip Geoffrey Mellor
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,871
Current Liabilities£93,352

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 September 2015Final Gazette dissolved following liquidation (1 page)
5 September 2015Final Gazette dissolved following liquidation (1 page)
5 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
5 June 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
3 February 2015Liquidators statement of receipts and payments to 29 November 2014 (11 pages)
3 February 2015Liquidators' statement of receipts and payments to 29 November 2014 (11 pages)
3 February 2015Liquidators' statement of receipts and payments to 29 November 2014 (11 pages)
31 January 2014Liquidators statement of receipts and payments to 29 November 2013 (10 pages)
31 January 2014Liquidators' statement of receipts and payments to 29 November 2013 (10 pages)
31 January 2014Liquidators' statement of receipts and payments to 29 November 2013 (10 pages)
10 December 2012Appointment of a voluntary liquidator (1 page)
10 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2012Statement of affairs with form 4.19 (12 pages)
10 December 2012Appointment of a voluntary liquidator (1 page)
10 December 2012Statement of affairs with form 4.19 (12 pages)
10 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 2012Registered office address changed from 274a Manchester Road Audenshaw Lancashire M34 5GL on 30 November 2012 (2 pages)
30 November 2012Registered office address changed from 274a Manchester Road Audenshaw Lancashire M34 5GL on 30 November 2012 (2 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 1
(5 pages)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 1
(5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
4 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Gemma Marie Litherland on 12 May 2010 (2 pages)
15 September 2010Director's details changed for Philip Geoffrey Mellor on 12 May 2010 (2 pages)
15 September 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Philip Geoffrey Mellor on 12 May 2010 (2 pages)
15 September 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Gemma Marie Litherland on 12 May 2010 (2 pages)
13 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 August 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
28 August 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
22 May 2009Return made up to 12/05/09; full list of members (3 pages)
22 May 2009Return made up to 12/05/09; full list of members (3 pages)
31 October 2008Director and secretary's change of particulars / philip mellor / 01/04/2008 (1 page)
31 October 2008Director's change of particulars / gemma litherland / 01/04/2008 (1 page)
31 October 2008Return made up to 12/05/08; full list of members (3 pages)
31 October 2008Director's change of particulars / gemma litherland / 01/04/2008 (1 page)
31 October 2008Director and secretary's change of particulars / philip mellor / 01/04/2008 (1 page)
31 October 2008Return made up to 12/05/08; full list of members (3 pages)
2 May 2008Amended accounts made up to 30 September 2007 (7 pages)
2 May 2008Amended accounts made up to 30 September 2007 (7 pages)
12 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 December 2007Registered office changed on 18/12/07 from: richard house, winckley square preston lancashire PR1 3HP (1 page)
18 December 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
18 December 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
18 December 2007Registered office changed on 18/12/07 from: richard house, winckley square preston lancashire PR1 3HP (1 page)
4 June 2007Return made up to 12/05/07; full list of members (2 pages)
4 June 2007Return made up to 12/05/07; full list of members (2 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
17 May 2006Registered office changed on 17/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Registered office changed on 17/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 May 2006New secretary appointed;new director appointed (1 page)
17 May 2006New director appointed (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed;new director appointed (1 page)
12 May 2006Incorporation (31 pages)
12 May 2006Incorporation (31 pages)