MELBURY COURT PROPERTIES LIMITED

57 Great George Street, Leeds, LS1 3AJ, United Kingdom
StatusDISSOLVED
Company No.05437279
CategoryPrivate Limited Company
Incorporated27 Apr 2005
Age19 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution27 Dec 2011
Years12 years, 5 months, 21 days

SUMMARY

MELBURY COURT PROPERTIES LIMITED is an dissolved private limited company with number 05437279. It was incorporated 19 years, 1 month, 20 days ago, on 27 April 2005 and it was dissolved 12 years, 5 months, 21 days ago, on 27 December 2011. The company address is 57 Great George Street, Leeds, LS1 3AJ, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 27 Dec 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Oct 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Sep 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: Andrew Seth Montague

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-16

Old address: Old Mill Cottage Temple Marlow Bucks SL7 1SA

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Mortimer

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alyssa Montague

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Montague

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jan 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2010

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Nov 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge/398 / charge no: 3

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:1

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/07 to 30/09/07

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 29/11/05 from: 7 lancaster ride, tylers green high wycombe bucks HP10 8DU

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 17/05/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBULARE SERVICES LTD

166 MOTTRAM OLD ROAD,HYDE,SK14 3BA

Number:10603735
Status:ACTIVE
Category:Private Limited Company

ATALAN MECHANICAL SERVICES LIMITED

PROSPECT HOUSE,YATELEY,GU46 7UH

Number:02634619
Status:ACTIVE
Category:Private Limited Company

BIKE PARK SOLUTIONS LTD

1 SHEENCROFT COTTAGES,BLEWBURY VILLAGE,OX11 9ED

Number:09943674
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GWC MARKETING LIMITED

40 ST. JAMES STREET,TAUNTON,TA1 1JR

Number:07853606
Status:ACTIVE
Category:Private Limited Company

SIMEIO SOLUTIONS LIMITED

ROYAL MAIL HOUSE TERMINUS TERRACE,SOUTHAMPTON,SO14 3FD

Number:07381686
Status:ACTIVE
Category:Private Limited Company

THE REDESIGNERY LIMITED

93 GEORGE STREET,EDINBURGH,EH2 3ES

Number:SC595100
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