MELTON HEALTH CARE LIMITED

St. George's House St. George's House, Manchester, M15 4JE
StatusDISSOLVED
Company No.04989614
CategoryPrivate Limited Company
Incorporated09 Dec 2003
Age20 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution09 Jul 2021
Years2 years, 10 months, 12 days

SUMMARY

MELTON HEALTH CARE LIMITED is an dissolved private limited company with number 04989614. It was incorporated 20 years, 5 months, 12 days ago, on 09 December 2003 and it was dissolved 2 years, 10 months, 12 days ago, on 09 July 2021. The company address is St. George's House St. George's House, Manchester, M15 4JE.



Company Fillings

Gazette dissolved liquidation

Date: 09 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jun 2020

Action Date: 14 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Address

Type: AD01

New address: St. George's House 215-219 Chester Road Manchester M15 4JE

Old address: 3 Hardman Street Manchester M3 3HF

Change date: 2019-06-04

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation in administration progress report

Date: 31 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration end of administration

Date: 31 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM21

Documents

View document PDF

Liquidation in administration progress report

Date: 12 Dec 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 27 Jun 2018

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 21 Jun 2018

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 06 Jun 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

Change date: 2018-05-30

Old address: St George's House 215-219 Chester Road Manchester Lancashire M15 4JE

New address: 3 Hardman Street Manchester M3 3HF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2018

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Estate of G D Lingard

Notification date: 2017-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2018

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: George Daniel Lingard

Cessation date: 2017-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-06

Officer name: George Daniel Lingard

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2017

Action Date: 26 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jul 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2016

Action Date: 28 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2015

Action Date: 29 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2013

Action Date: 01 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Address

Type: AD01

Old address: Birch Abbey 55/57 Alexandra Road Southport PR9 9HD

Change date: 2013-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jean Lingard

Documents

View document PDF

Termination secretary company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Owen

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2011

Action Date: 19 Dec 2011

Category: Address

Type: AD01

Old address: C/O Sue Owen Accountants 14a Regent Road Altrincham Cheshire WA14 1RP United Kingdom

Change date: 2011-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2010-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 11 Feb 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AAMD

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2010

Action Date: 13 Dec 2010

Category: Address

Type: AD01

Old address: C/O Sue Owen Fcfa Incorporated Accountants 14a Regent Road Altrincham Cheshire WA14 1RP

Change date: 2010-12-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 09 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: George Daniel Lingard

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Jean Lingard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/04; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 03/03/04 from: c/o hacker young, st james building, 79 oxford street manchester greater manchester M1 6HT

Documents

View document PDF

Legacy

Date: 18 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 09 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHONY ASTON BUILDERS LIMITED

THE MILLS,DERBY,DE1 2RJ

Number:01794129
Status:ACTIVE
Category:Private Limited Company

AXIM FINANCIAL PLANNING LTD

20 JESMOND WAY,STANMORE,HA7 4QR

Number:07361047
Status:ACTIVE
Category:Private Limited Company

BERKSHIRE CARE ASSOCIATION

MERCURY HOUSE,MARLOW,S27 3HN

Number:05772268
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HASSLE FREE LOGISTICS LTD

99 LIGHTCLIFFE ROAD,HUDDERSFIELD,HD4 5DJ

Number:11805886
Status:ACTIVE
Category:Private Limited Company

J HOLDER LIMITED

DELTA 606 WELTON ROAD,SWINDON,SN5 7XF

Number:10317307
Status:ACTIVE
Category:Private Limited Company

THE CALM CANINE LTD

10 FINCHALL CROFT,B92 9QP,B92 9QP

Number:11792450
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source