Company NameMelusine Discoveries Limited
Company StatusDissolved
Company Number01334656
CategoryPrivate Limited Company
Incorporation Date19 October 1977(46 years, 6 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRenate Picha
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 2 months after company formation)
Appointment Duration25 years, 2 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressBindergasse 5/14
1090 Wien
Austria
Director NameSylvia Wanderer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAustrian
StatusClosed
Appointed31 December 1990(13 years, 2 months after company formation)
Appointment Duration25 years, 2 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressViktor Kaplanstr 1/4/13
Wien 1220
Foreign
Director NameProf Josef Maria Muller
Date of BirthAugust 1923 (Born 100 years ago)
NationalityAustrian
StatusResigned
Appointed31 December 1990(13 years, 2 months after company formation)
Appointment Duration22 years, 10 months (resigned 16 November 2013)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressBindergasse 5/14
1090 Wien
Austria
Secretary NameProf Josef Maria Muller
NationalityAustrian
StatusResigned
Appointed31 December 1990(13 years, 2 months after company formation)
Appointment Duration22 years, 10 months (resigned 16 November 2013)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressBindergasse 5/14
1090 Wien
Austria

Location

Registered AddressEquinox House
Clifton Park Avenue
Clifton Park Shipton Road
York North Yorkshire
YO30 5PA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 80 other UK companies use this postal address

Shareholders

45 at £1Renate Picha
45.00%
Ordinary
3 at £1David Cheter
3.00%
Ordinary
3 at £1James Kirby
3.00%
Ordinary
3 at £1Robert Galvin
3.00%
Ordinary
28 at £1Sylvia Wanderer
28.00%
Ordinary
18 at £1Josef Maria Muller
18.00%
Ordinary

Financials

Year2014
Net Worth-£550,790
Current Liabilities£550,790

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
14 December 2015Application to strike the company off the register (3 pages)
2 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 August 2015Current accounting period shortened from 31 December 2015 to 31 August 2015 (3 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 August 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
31 July 2014Termination of appointment of Josef Maria Muller as a secretary on 16 November 2013 (1 page)
31 July 2014Termination of appointment of Josef Maria Muller as a director on 16 November 2013 (1 page)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-02
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
26 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Renate Picha on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Renate Picha on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Sylvia Wanderer on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Prof Josef Maria Muller on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Sylvia Wanderer on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Prof Josef Maria Muller on 1 October 2009 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 January 2009Return made up to 29/12/08; full list of members (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 January 2008Return made up to 29/12/07; full list of members (3 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 January 2007Return made up to 29/12/06; full list of members (8 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 January 2006Return made up to 29/12/05; full list of members (8 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 February 2005Return made up to 29/12/04; full list of members (8 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
15 January 2003Return made up to 29/12/02; full list of members (8 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
18 February 2002Return made up to 31/12/01; full list of members (8 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
13 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
9 February 2001Registered office changed on 09/02/01 from: 37 monkgate york north yorkshire YO31 7PB (1 page)
9 February 2001Return made up to 31/12/00; full list of members (8 pages)
16 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
24 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/02/00
(8 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
18 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
13 February 1998Return made up to 31/12/97; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 July 1997Return made up to 31/12/96; no change of members (6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 July 1995Full accounts made up to 31 December 1994 (12 pages)