MELTHAM MILLS GROUP LIMITED

Wesley House Huddersfield Road Wesley House Huddersfield Road, Batley, WF17 9EJ, West Yorks
StatusDISSOLVED
Company No.05499470
CategoryPrivate Limited Company
Incorporated05 Jul 2005
Age18 years, 11 months, 30 days
JurisdictionEngland Wales
Dissolution30 Mar 2011
Years13 years, 3 months, 5 days

SUMMARY

MELTHAM MILLS GROUP LIMITED is an dissolved private limited company with number 05499470. It was incorporated 18 years, 11 months, 30 days ago, on 05 July 2005 and it was dissolved 13 years, 3 months, 5 days ago, on 30 March 2011. The company address is Wesley House Huddersfield Road Wesley House Huddersfield Road, Batley, WF17 9EJ, West Yorks.



Company Fillings

Gazette dissolved liquidation

Date: 30 Mar 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Nov 2010

Action Date: 26 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-10-26

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 04 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-15

Old address: Gate 7 Meltham Mills Industrial Estate Meltham Holmfirth HD9 4AR United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 10/07/2008 from gate 7 meltham mills industrial estate meltham holmfirth west yorkshire HD9 4AR

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / geoffrey windas / 17/12/2007 / HouseName/Number was: , now: aquinnah; Street was: 20 marten grove, now: 41 liphill bank road; Post Town was: huddersfield, now: holmfirth; Post Code was: HD4 7JU, now: HD9 2LQ; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Certificate change of name company

Date: 11 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mme holdings LIMITED\certificate issued on 12/03/08

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 01/09/06

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 25/08/05--------- £ si 44999@1=44999 £ ic 1/45000

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/08/05

Documents

View document PDF

Resolution

Date: 23 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 14 Sep 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed glowing green LIMITED\certificate issued on 14/09/05

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 13/09/05 from: c/o schofield sweeney st james house 28 park place, leeds west yorkshire LS1 2SP

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 10/08/05 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 05 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELIEVE YOU CAN DESIGNS LTD

SUITE 2 LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:08063711
Status:ACTIVE
Category:Private Limited Company

CONCISEHR LTD

63 LITTLE MOORSIDE,DERBY,DE72 2DZ

Number:08984921
Status:ACTIVE
Category:Private Limited Company

DAUGA LP

LAS SUITE,EDINBURGH,EH3 6SW

Number:SL016694
Status:ACTIVE
Category:Limited Partnership

EVOLVE AERIAL PHOTOGRAPHY LIMITED

24A SOUTHAMPTON ROAD,RINGWOOD,BH24 1HY

Number:11627879
Status:ACTIVE
Category:Private Limited Company

METALPOSED LIMITED

3 BUNHILL ROW,LONDON,EC1Y 8YZ

Number:03471163
Status:ACTIVE
Category:Private Limited Company

THOMAS TECHNICAL CONSULTANCY LTD

9 TORTWORTH ROAD,SWINDON,SN25 2AJ

Number:11681816
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