Company NameMeldan Fabrications Limited
Company StatusDissolved
Company Number01277359
CategoryPrivate Limited Company
Incorporation Date15 September 1976(47 years, 7 months ago)
Dissolution Date25 May 2016 (7 years, 11 months ago)
Previous NameD. & M. Haven Welders Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Lee Dickinson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2006(30 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 25 May 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Appleyard Drive
Barton Upon Humber
North Lincolnshire
DN18 5TD
Director NameMr Neal Dickinson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2006(30 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 25 May 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address56 Riverbank Rise
Barton On Humber
North Lincolnshire
DN18 5SL
Secretary NameMr Neal Dickinson
NationalityBritish
StatusClosed
Appointed06 December 2006(30 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 25 May 2016)
RoleCompany Director
Correspondence Address56 Riverbank Rise
Barton On Humber
North Lincolnshire
DN18 5SL
Director NameDavid Keith Deacon
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed14 July 1991(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleEngineer
Correspondence AddressBirch Cottage Birch Road
Chilworth
Southampton
Hampshire
SO16 7LN
Director NameJoyce Robinson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(14 years, 10 months after company formation)
Appointment Duration-1 years, 6 months (resigned 06 February 1991)
RoleSecretary
Correspondence Address82 Caistor Road
Barton On Humber
Barton Upon Humber
South Humberside
DN18 6DF
Secretary NameJoyce Robinson
NationalityBritish
StatusResigned
Appointed14 July 1991(14 years, 10 months after company formation)
Appointment Duration-1 years, 6 months (resigned 06 February 1991)
RoleCompany Director
Correspondence Address82 Caistor Road
Barton On Humber
Barton Upon Humber
South Humberside
DN18 6DF
Director NameMr Derek Sidney Dickinson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(16 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 06 December 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMount House Brigg Road
Barton Upon Humber
North Lincolnshire
DN18 5DH
Secretary NameRobert Davis
NationalityBritish
StatusResigned
Appointed30 June 1993(16 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressThe Pavillion
46 Horkstow Road
Barton On Humber
North Lincolnshire
DN18 5DZ
Secretary NameDavid Page
NationalityBritish
StatusResigned
Appointed30 September 1994(18 years after company formation)
Appointment Duration11 years, 8 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address9 Roundway
Grimsby
North East Lincolnshire
DN34 5AS
Secretary NameMrs Marilyn Dickinson
NationalityBritish
StatusResigned
Appointed01 June 2006(29 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount House 42 Brigg Road
Barton On Humber
North Lincolnshire
DN18 5DH

Location

Registered AddressSuite 2 Stable Court Hesslewood Business Park
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Financials

Year2009
Turnover£8,674,888
Gross Profit£2,040,961
Net Worth£654,815
Cash£287,351
Current Liabilities£1,069,059

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryMedium
Accounts Year End30 September

Filing History

25 May 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
21 September 2015INSOLVENCY:progress report (6 pages)
2 October 2013Liquidators statement of receipts and payments to 3 August 2013 (7 pages)
2 October 2013Liquidators' statement of receipts and payments to 3 August 2013 (7 pages)
2 October 2013Liquidators statement of receipts and payments to 3 August 2013 (7 pages)
20 September 2013Liquidators statement of receipts and payments to 3 August 2013 (7 pages)
20 September 2013Liquidators' statement of receipts and payments to 3 August 2013 (7 pages)
20 September 2013Liquidators statement of receipts and payments to 3 August 2013 (7 pages)
25 September 2012Liquidators' statement of receipts and payments to 3 August 2012 (7 pages)
25 September 2012Liquidators statement of receipts and payments to 3 August 2012 (7 pages)
25 September 2012Liquidators statement of receipts and payments to 3 August 2012 (7 pages)
25 August 2011Liquidators statement of receipts and payments to 3 August 2011 (6 pages)
25 August 2011Liquidators statement of receipts and payments to 3 August 2011 (6 pages)
25 August 2011Liquidators' statement of receipts and payments to 3 August 2011 (6 pages)
27 August 2010Statement of affairs with form 4.19 (15 pages)
17 August 2010Registered office address changed from St Marys Works Marsh Lane Barton on Humber South Humberside DN18 5HB on 17 August 2010 (2 pages)
11 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 2010Appointment of a voluntary liquidator (1 page)
19 February 2010Accounts for a medium company made up to 30 September 2009 (14 pages)
6 October 2009Secretary's details changed for Mr Neal Dickinson on 25 September 2009 (1 page)
6 October 2009Director's details changed for Mr Neal Dickinson on 25 September 2009 (1 page)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
13 July 2009Accounts for a medium company made up to 30 September 2008 (15 pages)
5 February 2009Return made up to 30/06/08; no change of members (6 pages)
22 August 2008Accounts for a medium company made up to 30 September 2007 (13 pages)
1 December 2007Accounts for a medium company made up to 30 September 2006 (13 pages)
6 August 2007Return made up to 30/06/07; change of members (7 pages)
16 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 January 2007£ ic 200000/150000 26/12/06 £ sr 50000@1=50000 (1 page)
22 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 January 2007£ ic 500000/200000 26/12/06 £ sr 300000@1=300000 (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New secretary appointed;new director appointed (2 pages)
4 January 2007Director resigned (1 page)
27 September 2006Return made up to 30/06/06; full list of members (7 pages)
18 September 2006Accounts for a medium company made up to 30 September 2005 (13 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006New secretary appointed (2 pages)
9 August 2005Return made up to 30/06/05; full list of members (7 pages)
5 August 2005Accounts for a medium company made up to 30 September 2004 (13 pages)
5 August 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
28 July 2004Return made up to 30/06/04; full list of members (7 pages)
24 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2003Return made up to 30/06/03; full list of members (7 pages)
27 May 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
29 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Return made up to 30/06/02; full list of members (7 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
8 August 2001Return made up to 30/06/01; full list of members (7 pages)
8 January 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
28 July 2000Return made up to 30/06/00; full list of members (7 pages)
14 July 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
26 July 1999Return made up to 30/06/99; no change of members (4 pages)
8 April 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
3 July 1998Accounts for a medium company made up to 30 September 1997 (16 pages)
5 January 1998Ad 28/11/97--------- £ si 499000@1=499000 £ ic 1000/500000 (2 pages)
5 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 January 1998£ nc 1000/500000 28/11/97 (1 page)
31 July 1997Return made up to 30/06/97; full list of members (6 pages)
23 June 1997Accounts for a medium company made up to 30 September 1996 (18 pages)
6 August 1996Return made up to 30/06/96; no change of members
  • 363(287) ‐ Registered office changed on 06/08/96
(4 pages)
3 April 1996Accounts for a medium company made up to 30 September 1995 (19 pages)
12 July 1995Return made up to 30/06/95; full list of members (6 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
10 May 1995Accounts for a medium company made up to 30 September 1994 (17 pages)
11 November 1976Company name changed\certificate issued on 11/11/76 (2 pages)
15 September 1976Incorporation (12 pages)