Company NameMelville Travel Limited
Company StatusDissolved
Company Number01919006
CategoryPrivate Limited Company
Incorporation Date4 June 1985(38 years, 11 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Secretary NameArthur Stephen Wiltshire
NationalityBritish
StatusClosed
Appointed20 November 1992(7 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 11 June 2002)
RoleCompany Director
Correspondence AddressKims Cottage 70 West Farm Avenue
Ashtead
Surrey
KT21 2JY
Director NameArthur Stephen Wiltshire
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1992(7 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 11 June 2002)
RoleCompany Director
Correspondence AddressKims Cottage 70 West Farm Avenue
Ashtead
Surrey
KT21 2JY
Director NameMr Andrew John Osmond
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1994(8 years, 11 months after company formation)
Appointment Duration8 years (closed 11 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Holbrook Lane
Chislehurst
Kent
BR7 6PE
Director NameDavid John Anderson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(7 years, 5 months after company formation)
Appointment Duration2 weeks (resigned 04 December 1992)
RoleCompany Director
Correspondence AddressGuards Cottage
Mountnessing
Brentwood
Essex
CM13 1UL
Director NameEdwin Bruce Bisset
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(7 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 December 1992)
RoleCompany Director
Correspondence AddressShawfield
Woldingham
Surrey
CR3 7BE
Director NameTerence John Clark
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 May 1994)
RoleCompany Director
Correspondence Address30 India Street
Edinburgh
EH3 6HB
Scotland

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,068,458
Net Worth-£8,911
Current Liabilities£77,939

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
7 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 2001Appointment of receiver/manager (1 page)
6 October 2000Receiver's abstract of receipts and payments (3 pages)
15 August 2000Registered office changed on 15/08/00 from: albion court 5 albion place leeds LS1 6JP (1 page)
30 September 1999Receiver's abstract of receipts and payments (4 pages)
28 August 1998Receiver's abstract of receipts and payments (4 pages)
26 August 1997Receiver's abstract of receipts and payments (4 pages)
15 October 1996Receiver's abstract of receipts and payments (4 pages)