Company NameMeltre Limited
Company StatusDissolved
Company Number01112591
CategoryPrivate Limited Company
Incorporation Date8 May 1973(50 years, 12 months ago)
Dissolution Date24 March 2010 (14 years, 1 month ago)
Previous NameTrevor Richmond & Associates Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMelvyn Stuart Crowther
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1991(18 years, 7 months after company formation)
Appointment Duration18 years, 3 months (closed 24 March 2010)
RoleDirector Ifa
Correspondence Address26 Rosehip Rise
Clayton
Bradford
West Yorkshire
BD14 6HZ
Director NameTrevor Richmond
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1991(18 years, 7 months after company formation)
Appointment Duration18 years, 3 months (closed 24 March 2010)
RoleInsurance Broker
Correspondence AddressInglenook
101 Carlinghow Hill
Batley
West Yorkshire
WF17 0AG
Secretary NameMelvyn Stuart Crowther
NationalityBritish
StatusClosed
Appointed08 January 2002(28 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 24 March 2010)
RoleDirector Ifa
Correspondence Address26 Rosehip Rise
Clayton
Bradford
West Yorkshire
BD14 6HZ
Director NameMr Ronald Malcolm Farley
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(18 years, 7 months after company formation)
Appointment Duration10 years (resigned 08 January 2002)
RoleCompany Director
Correspondence Address15 Garden Terrace
Heaton
Bradford
West Yorkshire
BD9 4AA
Director NameSimon Taylor
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(18 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 09 November 2006)
RoleInsurance Manager
Correspondence Address38 Verdun Road
Wibsey
Bradford
West Yorkshire
BD6 3RD
Secretary NameMr Ronald Malcolm Farley
NationalityBritish
StatusResigned
Appointed24 December 1991(18 years, 7 months after company formation)
Appointment Duration10 years (resigned 08 January 2002)
RoleCompany Director
Correspondence Address15 Garden Terrace
Heaton
Bradford
West Yorkshire
BD9 4AA
Director NameBarry Ellis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(21 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 November 1995)
RoleFinancial Adviser
Correspondence Address33 St Chads Way
Sprotbrough
Doncaster
South Yorkshire
DN5 7LF
Director NameDavid Anthony Helliwell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(25 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 July 2002)
RoleInsurance Broker
Correspondence Address31 Bylands Grove
Allerton
Bradford
West Yorkshire
BD15 9JE
Director NameStephen Glynn John
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(26 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 November 2006)
RoleInsurance Broker
Correspondence Address36 Vicarage Meadow
Mirfield
West Yorkshire
WF14 9JL

Location

Registered Address2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£751,512
Cash£477,192
Current Liabilities£136,512

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2010Final Gazette dissolved following liquidation (1 page)
24 December 2009Return of final meeting in a members' voluntary winding up (6 pages)
24 December 2009Return of final meeting in a members' voluntary winding up (6 pages)
24 December 2009Liquidators statement of receipts and payments to 16 December 2009 (8 pages)
24 December 2009Liquidators' statement of receipts and payments to 16 December 2009 (8 pages)
29 July 2009Liquidators statement of receipts and payments to 14 July 2009 (9 pages)
29 July 2009Liquidators' statement of receipts and payments to 14 July 2009 (9 pages)
5 February 2009Liquidators' statement of receipts and payments to 14 January 2009 (16 pages)
5 February 2009Liquidators statement of receipts and payments to 14 January 2009 (16 pages)
6 May 2008Registered office changed on 06/05/2008 from c/o horwath clark whitehill yorkshire LLP 2ND flr alexandra house lawnswood business park redvers close leeds LS16 6RB (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o horwath clark whitehill yorkshire LLP 2ND flr alexandra house lawnswood business park redvers close leeds LS16 6RB (1 page)
24 January 2008Registered office changed on 24/01/08 from: 263 manningham lane bradford BD8 7JZ (1 page)
24 January 2008Registered office changed on 24/01/08 from: 263 manningham lane bradford BD8 7JZ (1 page)
23 January 2008Declaration of solvency (3 pages)
23 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 January 2008Declaration of solvency (3 pages)
23 January 2008Appointment of a voluntary liquidator (1 page)
23 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 January 2008Appointment of a voluntary liquidator (1 page)
8 January 2008Return made up to 14/11/07; full list of members (3 pages)
8 January 2008Return made up to 14/11/07; full list of members (3 pages)
31 December 2007Company name changed trevor richmond & associates lim ited\certificate issued on 31/12/07 (2 pages)
31 December 2007Company name changed trevor richmond & associates lim ited\certificate issued on 31/12/07 (2 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2007Declaration of mortgage charge released/ceased (2 pages)
16 November 2007Declaration of mortgage charge released/ceased (2 pages)
16 November 2007Declaration of mortgage charge released/ceased (2 pages)
16 November 2007Declaration of mortgage charge released/ceased (2 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 December 2006Return made up to 14/11/06; full list of members (8 pages)
9 December 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 December 2006Declaration of mortgage charge released/ceased (2 pages)
1 December 2006Declaration of mortgage charge released/ceased (2 pages)
27 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
27 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
23 November 2005Full accounts made up to 31 March 2005 (19 pages)
23 November 2005Full accounts made up to 31 March 2005 (19 pages)
23 November 2005Return made up to 14/11/05; full list of members (8 pages)
23 November 2005Return made up to 14/11/05; full list of members (8 pages)
19 November 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 November 2004Return made up to 14/11/04; full list of members (8 pages)
20 July 2004Full accounts made up to 31 March 2004 (21 pages)
20 July 2004Full accounts made up to 31 March 2004 (21 pages)
1 December 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 December 2003Return made up to 14/11/03; full list of members (8 pages)
15 July 2003Full accounts made up to 31 March 2003 (21 pages)
15 July 2003Full accounts made up to 31 March 2003 (21 pages)
7 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 November 2002Return made up to 14/11/02; full list of members (8 pages)
22 July 2002Full accounts made up to 31 March 2002 (19 pages)
22 July 2002Full accounts made up to 31 March 2002 (19 pages)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 May 2002Auditor's resignation (1 page)
22 May 2002Auditor's resignation (1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002New secretary appointed (2 pages)
25 January 2002New secretary appointed (2 pages)
3 December 2001Return made up to 14/11/01; full list of members (8 pages)
3 December 2001Return made up to 14/11/01; full list of members (8 pages)
27 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 November 2000Return made up to 14/11/00; full list of members (8 pages)
20 November 2000Return made up to 14/11/00; full list of members (8 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 November 1999Return made up to 14/11/99; full list of members (8 pages)
19 November 1999Return made up to 14/11/99; full list of members (8 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
16 December 1998Return made up to 14/11/98; no change of members (6 pages)
16 December 1998Return made up to 14/11/98; no change of members (6 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 November 1997Return made up to 14/11/97; no change of members (4 pages)
19 November 1997Return made up to 14/11/97; no change of members (4 pages)
22 August 1997Full accounts made up to 31 March 1997 (19 pages)
22 August 1997Full accounts made up to 31 March 1997 (19 pages)
20 November 1996Return made up to 14/11/96; full list of members (5 pages)
20 November 1996Return made up to 14/11/96; full list of members (5 pages)
19 September 1996Full accounts made up to 31 March 1996 (18 pages)
19 September 1996Full accounts made up to 31 March 1996 (18 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
17 November 1995Return made up to 14/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 1995Return made up to 14/11/95; no change of members (6 pages)
20 October 1995Full accounts made up to 31 March 1995 (17 pages)
20 October 1995Full accounts made up to 31 March 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
2 May 1987Declaration of satisfaction of mortgage/charge (1 page)
2 May 1987Declaration of satisfaction of mortgage/charge (1 page)
13 August 1986Particulars of mortgage/charge (3 pages)
13 August 1986Particulars of mortgage/charge (3 pages)
4 August 1986Accounts for a small company made up to 31 March 1985 (4 pages)
4 August 1986Accounts for a small company made up to 31 March 1985 (4 pages)
21 December 1984Particulars of mortgage/charge (3 pages)
21 December 1984Particulars of mortgage/charge (3 pages)
8 November 1984Accounts made up to 31 March 1983 (10 pages)
8 November 1984Accounts made up to 31 March 1983 (10 pages)
22 December 1983Accounts made up to 31 March 1982 (9 pages)
22 December 1983Accounts made up to 31 March 1982 (9 pages)
28 November 1974Particulars of mortgage/charge (4 pages)
28 November 1974Particulars of mortgage/charge (4 pages)
8 May 1973Certificate of incorporation (1 page)
8 May 1973Certificate of incorporation (1 page)
8 March 1973Incorporation (15 pages)
8 March 1973Incorporation (15 pages)