Company NameMelton Business Park Limited
Company StatusDissolved
Company Number03097791
CategoryPrivate Limited Company
Incorporation Date4 September 1995(28 years, 7 months ago)
Dissolution Date10 August 1999 (24 years, 8 months ago)
Previous NameHumbergate Business Park Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Guy Devin Heathcote
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1996(1 year after company formation)
Appointment Duration2 years, 10 months (closed 10 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarton House
Church Lane, Shutford
Banbury
Oxfordshire
OX15 6PG
Secretary NameMr David Alan Cooper
NationalityBritish
StatusClosed
Appointed31 December 1998(3 years, 3 months after company formation)
Appointment Duration7 months, 1 week (closed 10 August 1999)
RoleCompany Director
Correspondence Address95 Harland Way
Cottingham
North Humberside
HU16 5PT
Director NameJohn Brian Allenby
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 1998)
RoleCompany Director
Correspondence Address45 St Ronans Drive
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4JW
Secretary NameRichard David Yewdall Jennings
NationalityBritish
StatusResigned
Appointed24 September 1996(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 April 1997)
RoleCompany Director
Correspondence AddressPark Lodge
Birstwith
Harrogate
North Yorkshire
HG3 2NQ
Secretary NameClaire Heathcote
NationalityBritish
StatusResigned
Appointed29 April 1997(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address73 Church Street
North Cave
Brough
East Yorkshire
HU15 2LJ
Director NameJembert Nominees Limited (Corporation)
StatusResigned
Appointed04 September 1995(same day as company formation)
Correspondence AddressSixth Floor Westgate Point
Westgate
Leeds
West Yorkshire
LS1 2AX
Secretary NameJembert Formation Limited (Corporation)
StatusResigned
Appointed04 September 1995(same day as company formation)
Correspondence AddressSixth Floor Westgate Point
Westgate
Leeds
West Yorkshire
LS1 2AX

Location

Registered AddressBrickyard Lane
Melton
North Ferriby
East Yorkshire
HU14 3HD
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999Director's particulars changed (1 page)
20 April 1999First Gazette notice for voluntary strike-off (1 page)
5 March 1999Application for striking-off (1 page)
21 January 1999Secretary resigned (1 page)
21 January 1999New secretary appointed (2 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
15 September 1998Return made up to 04/09/98; no change of members (5 pages)
9 March 1998Director resigned (1 page)
29 September 1997Return made up to 04/09/97; full list of members (8 pages)
23 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997New secretary appointed (2 pages)
27 January 1997Return made up to 04/09/96; full list of members (6 pages)
15 October 1996New director appointed (3 pages)
15 October 1996New director appointed (3 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996Director resigned (1 page)
3 October 1996Company name changed humbergate business park LIMITED\certificate issued on 04/10/96 (2 pages)
2 October 1996Registered office changed on 02/10/96 from: westgate point westgate leeds LS1 2AX (1 page)
2 October 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
2 October 1996New secretary appointed (2 pages)
4 September 1995Incorporation (24 pages)