Company NameMeltham Business Services Limited
Company StatusDissolved
Company Number02966306
CategoryPrivate Limited Company
Incorporation Date8 September 1994(29 years, 7 months ago)
Dissolution Date10 May 2012 (11 years, 11 months ago)
Previous NamesMeltham Business Services Limited and Sargent & Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Sargent
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(7 years, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 10 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Howard Way
Meltham
Holmfirth
West Yorkshire
HD9 4NW
Secretary NameJosephine Sargent
NationalityBritish
StatusClosed
Appointed05 April 2002(7 years, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 10 May 2012)
RoleCompany Director
Correspondence Address37 Howard Way
Meltham
Holmfirth
West Yorkshire
HD9 4NW
Director NameJosephine Sargent
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(same day as company formation)
RoleHousewife
Correspondence Address37 Howard Way
Meltham
Holmfirth
West Yorkshire
HD9 4NW
Secretary NameMr Peter Sargent
NationalityBritish
StatusResigned
Appointed08 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Howard Way
Meltham
Holmfirth
West Yorkshire
HD9 4NW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 September 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 September 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£75,312
Cash£157
Current Liabilities£125,972

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2012Final Gazette dissolved following liquidation (1 page)
10 May 2012Final Gazette dissolved following liquidation (1 page)
10 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2012Return of final meeting in a members' voluntary winding up (3 pages)
10 February 2012Return of final meeting in a members' voluntary winding up (3 pages)
18 August 2011Liquidators' statement of receipts and payments to 1 August 2011 (7 pages)
18 August 2011Liquidators statement of receipts and payments to 1 August 2011 (7 pages)
18 August 2011Liquidators statement of receipts and payments to 1 August 2011 (7 pages)
18 August 2011Liquidators' statement of receipts and payments to 1 August 2011 (7 pages)
10 February 2011Liquidators statement of receipts and payments to 1 February 2011 (6 pages)
10 February 2011Liquidators' statement of receipts and payments to 1 February 2011 (6 pages)
10 February 2011Liquidators statement of receipts and payments to 1 February 2011 (6 pages)
10 February 2011Liquidators' statement of receipts and payments to 1 February 2011 (6 pages)
12 August 2010Liquidators statement of receipts and payments to 1 August 2010 (6 pages)
12 August 2010Liquidators' statement of receipts and payments to 1 August 2010 (6 pages)
12 August 2010Liquidators statement of receipts and payments to 1 August 2010 (6 pages)
12 August 2010Liquidators' statement of receipts and payments to 1 August 2010 (6 pages)
11 February 2010Liquidators statement of receipts and payments to 1 February 2010 (6 pages)
11 February 2010Liquidators' statement of receipts and payments to 1 February 2010 (6 pages)
11 February 2010Liquidators statement of receipts and payments to 1 February 2010 (6 pages)
11 February 2010Liquidators' statement of receipts and payments to 1 February 2010 (6 pages)
20 August 2009Liquidators' statement of receipts and payments to 1 August 2009 (6 pages)
20 August 2009Liquidators' statement of receipts and payments to 1 August 2009 (6 pages)
20 August 2009Liquidators statement of receipts and payments to 1 August 2009 (6 pages)
20 August 2009Liquidators statement of receipts and payments to 1 August 2009 (6 pages)
4 March 2009Liquidators statement of receipts and payments to 1 February 2009 (6 pages)
4 March 2009Liquidators' statement of receipts and payments to 1 February 2009 (6 pages)
4 March 2009Liquidators statement of receipts and payments to 1 February 2009 (6 pages)
4 March 2009Liquidators' statement of receipts and payments to 1 February 2009 (6 pages)
1 September 2008Liquidators' statement of receipts and payments to 1 August 2008 (6 pages)
1 September 2008Liquidators' statement of receipts and payments to 1 August 2008 (6 pages)
1 September 2008Liquidators statement of receipts and payments to 1 August 2008 (6 pages)
1 September 2008Liquidators statement of receipts and payments to 1 August 2008 (6 pages)
16 May 2008Registered office changed on 16/05/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB (1 page)
16 May 2008Registered office changed on 16/05/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB (1 page)
15 February 2008Liquidators statement of receipts and payments (5 pages)
15 February 2008Liquidators' statement of receipts and payments (5 pages)
15 February 2008Liquidators' statement of receipts and payments (5 pages)
30 August 2007Liquidators statement of receipts and payments (5 pages)
30 August 2007Liquidators' statement of receipts and payments (5 pages)
30 August 2007Liquidators' statement of receipts and payments (5 pages)
23 February 2007Liquidators' statement of receipts and payments (6 pages)
23 February 2007Liquidators' statement of receipts and payments (6 pages)
23 February 2007Liquidators statement of receipts and payments (6 pages)
26 September 2006Registered office changed on 26/09/06 from: howarth clark whitehill yorkshire LLP north lane house 9B north lane hedingley leeds LS6 3HG (1 page)
26 September 2006Registered office changed on 26/09/06 from: howarth clark whitehill yorkshire LLP north lane house 9B north lane hedingley leeds LS6 3HG (1 page)
9 February 2006Registered office changed on 09/02/06 from: 36 clare road halifax west yorkshire HX1 2HX (1 page)
9 February 2006Registered office changed on 09/02/06 from: 36 clare road halifax west yorkshire HX1 2HX (1 page)
8 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 February 2006Appointment of a voluntary liquidator (1 page)
8 February 2006Appointment of a voluntary liquidator (1 page)
8 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 February 2006Declaration of solvency (3 pages)
8 February 2006Declaration of solvency (3 pages)
1 February 2006Company name changed sargent & company LIMITED\certificate issued on 01/02/06 (3 pages)
1 February 2006Company name changed sargent & company LIMITED\certificate issued on 01/02/06 (3 pages)
6 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2005Return made up to 08/09/05; full list of members (6 pages)
20 September 2005Return made up to 08/09/05; full list of members (6 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 September 2004Return made up to 08/09/04; full list of members (6 pages)
15 September 2004Return made up to 08/09/04; full list of members (6 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 September 2003Return made up to 08/09/03; full list of members (6 pages)
17 September 2003Return made up to 08/09/03; full list of members (6 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 August 2003Memorandum and Articles of Association (4 pages)
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 August 2003Memorandum and Articles of Association (4 pages)
26 September 2002Return made up to 08/09/02; full list of members (6 pages)
26 September 2002Return made up to 08/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 2002Registered office changed on 20/09/02 from: 37 howard way meltham huddersfield HD9 4NW (1 page)
20 September 2002Registered office changed on 20/09/02 from: 37 howard way meltham huddersfield HD9 4NW (1 page)
6 July 2002Ad 27/06/02--------- £ si 400@1=400 £ ic 100/500 (2 pages)
6 July 2002Ad 27/06/02--------- £ si 400@1=400 £ ic 100/500 (2 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
21 May 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
21 May 2002Ad 09/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
21 May 2002Ad 09/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 2002Accounts made up to 31 December 2001 (1 page)
9 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002New director appointed (2 pages)
15 April 2002Company name changed meltham business services limite d\certificate issued on 15/04/02 (2 pages)
15 April 2002Company name changed meltham business services limite d\certificate issued on 15/04/02 (2 pages)
19 September 2001Return made up to 08/09/01; full list of members
  • 363(287) ‐ Registered office changed on 19/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2001Return made up to 08/09/01; full list of members (6 pages)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 September 2001Accounts made up to 31 December 2000 (1 page)
19 September 2000Return made up to 08/09/00; full list of members (6 pages)
19 September 2000Accounts made up to 31 December 1999 (1 page)
19 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
19 September 2000Return made up to 08/09/00; full list of members (6 pages)
6 October 1999Return made up to 08/09/99; no change of members (4 pages)
6 October 1999Return made up to 08/09/99; no change of members (4 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
15 September 1999Accounts made up to 31 December 1998 (1 page)
2 October 1998Return made up to 08/09/98; full list of members (6 pages)
2 October 1998Return made up to 08/09/98; full list of members (6 pages)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
28 September 1998Accounts made up to 31 December 1997 (2 pages)
25 September 1997Return made up to 08/09/97; no change of members (4 pages)
25 September 1997Return made up to 08/09/97; no change of members (4 pages)
3 August 1997Accounts made up to 31 December 1996 (1 page)
3 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
25 September 1996Return made up to 08/09/96; no change of members (4 pages)
25 September 1996Return made up to 08/09/96; no change of members (4 pages)
20 February 1996Accounts made up to 31 December 1995 (1 page)
20 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 1995Return made up to 08/09/95; full list of members (6 pages)
14 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 1995Return made up to 08/09/95; full list of members (6 pages)
14 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
8 September 1994Incorporation (13 pages)