Melbourne
Derby
Derbyshire
DE73 1FG
Secretary Name | Mr Richard Robey |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2003(101 years, 4 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 12 Queensway Melbourne Derby Derbyshire DE73 1FG |
Director Name | Mr Michael Brown |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 29 December 2006) |
Role | Machine Setter |
Correspondence Address | 34 Station Road Melbourne Derby DE73 1EB |
Director Name | Mr George Henry Hicklin |
---|---|
Date of Birth | August 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 1992) |
Role | Retired |
Correspondence Address | 75 Commerce Street Melbourne Derby Derbyshire DE73 1FT |
Director Name | Mr Eric Mason |
---|---|
Date of Birth | September 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 20 January 2005) |
Role | Retired Shoe Worker |
Correspondence Address | 157 Main Street Melbourne Derby Derbyshire DE73 1BX |
Director Name | Mr Geoffrey William Parsons |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 20 January 2005) |
Role | Retired Foreman |
Correspondence Address | 27 Chapel Street Melbourne Derby Derbyshire DE73 1EH |
Director Name | Mr Michael Percival Joseph Sylvester |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 29 December 1992) |
Role | Engineer |
Correspondence Address | 5 Orchard Close Melbourne Derby Derbyshire DE73 1EY |
Secretary Name | Mr Michael Percival Joseph Sylvester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 29 December 1993) |
Role | Company Director |
Correspondence Address | 5 Orchard Close Melbourne Derby Derbyshire DE73 1EY |
Director Name | Mr John Alfred Dando |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 20 January 2005) |
Role | Service Engineer |
Correspondence Address | 28 Chapel Street Melbourne Derby Derbyshire DE73 1EH |
Director Name | Mr Colin James Reynolds |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 May 1997) |
Role | Clerk |
Correspondence Address | 14 Smith Avenue Melbourne Derbyshire DE73 1DB |
Secretary Name | Mr Geoffrey William Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 27 Chapel Street Melbourne Derby Derbyshire DE73 1EH |
Director Name | George William Smith |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(93 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 October 2000) |
Role | Pottery Turner |
Correspondence Address | 23 Queensway Melbourne Derby DE73 1FG |
Director Name | Michael Cooper |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(103 years after company formation) |
Appointment Duration | 4 years (resigned 05 January 2009) |
Role | Retired |
Correspondence Address | 15 Quick Close Melbourne Derby Derbyshire DE73 8GH |
Director Name | Raymond Bexon |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(103 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 February 2010) |
Role | Forklift Driver |
Correspondence Address | 25 Jubilee Close Melbourne Melbourne Derbyshire DE73 8GR |
Director Name | Brian Edward Craven |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2005(103 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 April 2010) |
Role | Groundworker |
Correspondence Address | 12 North Street Melbourne Derbyshire DE73 8FZ |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £136,916 |
Gross Profit | £67,197 |
Net Worth | -£6,676 |
Cash | £2,906 |
Current Liabilities | £59,979 |
Latest Accounts | 30 June 2009 (13 years, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2011 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Next Return Due | 10 January 2017 (overdue) |
---|
14 November 2013 | Liquidators statement of receipts and payments to 12 September 2013 (12 pages) |
---|---|
14 November 2013 | Liquidators' statement of receipts and payments to 12 September 2013 (12 pages) |
14 November 2013 | Liquidators' statement of receipts and payments to 12 September 2013 (12 pages) |
9 November 2012 | Liquidators statement of receipts and payments to 12 September 2012 (14 pages) |
9 November 2012 | Liquidators' statement of receipts and payments to 12 September 2012 (14 pages) |
9 November 2012 | Liquidators' statement of receipts and payments to 12 September 2012 (14 pages) |
9 March 2012 | Receiver's abstract of receipts and payments to 5 March 2012 (2 pages) |
9 March 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
9 March 2012 | Receiver's abstract of receipts and payments to 5 March 2012 (2 pages) |
9 March 2012 | Receiver's abstract of receipts and payments to 5 March 2012 (2 pages) |
9 March 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
5 March 2012 | Receiver's abstract of receipts and payments to 22 February 2012 (2 pages) |
5 March 2012 | Receiver's abstract of receipts and payments to 22 February 2012 (2 pages) |
21 September 2011 | Registered office address changed from 50 Derby Road Melbourne Derby Derbyshire DE73 1FE on 21 September 2011 (2 pages) |
21 September 2011 | Registered office address changed from 50 Derby Road Melbourne Derby Derbyshire DE73 1FE on 21 September 2011 (2 pages) |
20 September 2011 | Appointment of a voluntary liquidator (1 page) |
20 September 2011 | Resolutions
|
20 September 2011 | Declaration of solvency (6 pages) |
20 September 2011 | Appointment of a voluntary liquidator (1 page) |
20 September 2011 | Resolutions
|
20 September 2011 | Declaration of solvency (6 pages) |
2 March 2011 | Notice of appointment of receiver or manager (1 page) |
2 March 2011 | Notice of appointment of receiver or manager (1 page) |
7 June 2010 | Termination of appointment of Raymond Bexon as a director (2 pages) |
7 June 2010 | Termination of appointment of Raymond Bexon as a director (2 pages) |
15 April 2010 | Termination of appointment of Brian Craven as a director (2 pages) |
15 April 2010 | Termination of appointment of Brian Craven as a director (2 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
17 March 2010 | Termination of appointment of Raymond Bexon as a director (2 pages) |
17 March 2010 | Termination of appointment of Raymond Bexon as a director (2 pages) |
22 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders Statement of capital on 2010-01-22
|
22 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders Statement of capital on 2010-01-22
|
10 March 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
10 March 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
20 February 2009 | Return made up to 27/12/08; full list of members (15 pages) |
20 February 2009 | Return made up to 27/12/08; full list of members (15 pages) |
28 January 2009 | Appointment terminated director michael cooper (1 page) |
28 January 2009 | Appointment terminated director michael cooper (1 page) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
7 April 2008 | Return made up to 27/12/07; no change of members (8 pages) |
7 April 2008 | Return made up to 27/12/07; no change of members (8 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
13 April 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
13 April 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
11 March 2007 | Return made up to 27/12/06; change of members (9 pages) |
11 March 2007 | Return made up to 27/12/06; change of members (9 pages) |
13 April 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
13 April 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
28 March 2006 | Return made up to 27/12/05; full list of members (33 pages) |
28 March 2006 | Return made up to 27/12/05; full list of members (33 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | Return made up to 27/12/04; no change of members
|
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | Return made up to 27/12/04; no change of members
|
5 February 2005 | New director appointed (2 pages) |
28 January 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
28 January 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
30 March 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
30 March 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
2 March 2004 | Return made up to 27/12/03; change of members (9 pages) |
2 March 2004 | Return made up to 27/12/03; change of members (9 pages) |
16 April 2003 | Return made up to 27/12/02; full list of members (31 pages) |
16 April 2003 | Return made up to 27/12/02; full list of members (31 pages) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 February 2003 | Total exemption full accounts made up to 30 June 2002 (16 pages) |
11 February 2003 | Total exemption full accounts made up to 30 June 2002 (16 pages) |
20 February 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
20 February 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
3 January 2002 | Return made up to 27/12/01; change of members
|
3 January 2002 | Return made up to 27/12/01; change of members
|
8 February 2001 | Return made up to 27/12/00; change of members
|
8 February 2001 | Return made up to 27/12/00; change of members
|
24 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
24 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
25 January 2000 | Return made up to 27/12/99; full list of members
|
25 January 2000 | Return made up to 27/12/99; full list of members
|
23 January 2000 | Full accounts made up to 30 June 1999 (13 pages) |
23 January 2000 | Full accounts made up to 30 June 1999 (13 pages) |
13 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
13 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
6 February 1999 | Return made up to 27/12/98; full list of members (10 pages) |
6 February 1999 | Return made up to 27/12/98; full list of members (10 pages) |
9 January 1998 | Return made up to 27/12/97; change of members
|
9 January 1998 | Return made up to 27/12/97; change of members
|
6 January 1998 | Memorandum and Articles of Association (5 pages) |
6 January 1998 | Memorandum and Articles of Association (5 pages) |
31 December 1997 | Full accounts made up to 30 June 1997 (13 pages) |
31 December 1997 | Full accounts made up to 30 June 1997 (13 pages) |
30 December 1997 | Director's particulars changed (1 page) |
30 December 1997 | Director's particulars changed (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
14 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
14 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
6 March 1997 | Return made up to 27/12/96; no change of members
|
6 March 1997 | Return made up to 27/12/96; no change of members
|
24 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
29 January 1996 | Return made up to 27/12/95; full list of members (10 pages) |
29 January 1996 | Return made up to 27/12/95; full list of members (10 pages) |