Company NameMelville C.B. Limited
Company StatusDissolved
Company Number00128506
CategoryPrivate Limited Company
Incorporation Date23 April 1913(111 years ago)
Dissolution Date14 June 2005 (18 years, 9 months ago)
Previous NameCarlton Beck Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Raymond Henry Eyres
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1992(79 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address23 Pollards Hill East
Norbury
London
SW16 4UT
Director NameGeorge Rajkumar Rajendra
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1992(79 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address29 Higher Green
Epsom
Surrey
KT17 3BB
Secretary NameGeorge Rajkumar Rajendra
NationalityBritish
StatusClosed
Appointed28 July 1992(79 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address29 Higher Green
Epsom
Surrey
KT17 3BB
Director NameArthur Stephen Wiltshire
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1992(79 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 14 June 2005)
RoleCompany Director
Correspondence AddressKims Cottage 70 West Farm Avenue
Ashtead
Surrey
KT21 2JY
Director NameMr Francis Haig Cardwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(79 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunwood East Drive
Wentworth Estate
Virginia Water
Surrey
GU25 4JT
Director NameAndrew Victor Huddle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(79 years, 3 months after company formation)
Appointment Duration2 years (resigned 09 August 1994)
RoleCompany Director
Correspondence AddressGlenbrook 240 Kingston Road
Staines
Middlesex
TW18 1PG
Director NameEric William Richards
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(79 years, 3 months after company formation)
Appointment Duration2 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address5 Sandiland Crescent
Bromley
Kent
BR2 7DP
Director NamePhillip Andrew White
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(79 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 September 1992)
RoleCompany Director
Correspondence Address25-27 Worcester Road
Malvern
Worcestershire
Wr13
Director NameTerence John Clark
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(79 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 May 1994)
RoleCompany Director
Correspondence Address30 India Street
Edinburgh
EH3 6HB
Scotland
Director NameMr Andrew John Osmond
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(81 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 03 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Holbrook Lane
Chislehurst
Kent
BR7 6PE

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£5,447,060
Gross Profit£4,901,550
Net Worth£195,532
Current Liabilities£2,552,723

Accounts

Latest Accounts30 June 1993 (30 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 March 2005First Gazette notice for compulsory strike-off (1 page)
11 September 2004Receiver ceasing to act (1 page)
11 September 2004Receiver ceasing to act (1 page)
6 September 2001Receiver's abstract of receipts and payments (3 pages)
6 September 2001Receiver ceasing to act (1 page)
2 March 2001Receiver ceasing to act (1 page)
2 March 2001Receiver ceasing to act (1 page)
2 March 2001Appointment of receiver/manager (1 page)
2 March 2001Appointment of receiver/manager (1 page)
2 March 2001Receiver ceasing to act (1 page)
2 March 2001Appointment of receiver/manager (1 page)
6 October 2000Receiver's abstract of receipts and payments (3 pages)
30 September 1999Receiver's abstract of receipts and payments (4 pages)
5 January 1999Director resigned (1 page)
1 September 1998Receiver's abstract of receipts and payments (4 pages)
29 August 1997Receiver's abstract of receipts and payments (4 pages)
26 October 1996Registered office changed on 26/10/96 from: albion court 5 albion place leeds LS1 6JP (1 page)
17 September 1996Receiver's abstract of receipts and payments (4 pages)
3 October 1995Receiver's abstract of receipts and payments (8 pages)
21 April 1994Full accounts made up to 30 June 1993 (21 pages)