Company NameMelorform Limited
DirectorAlfred Baron George Shaw
Company StatusDissolved
Company Number03818974
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Alfred Baron George Shaw
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2003(4 years, 2 months after company formation)
Appointment Duration20 years, 5 months
RoleManaging Director
Correspondence AddressOrhcard House Pittington Road
Rainton Gate
Durham
DH5 9RG
Secretary NameEdgerton Nominees Limited (Corporation)
StatusCurrent
Appointed07 August 2002(3 years after company formation)
Appointment Duration21 years, 8 months
Correspondence AddressSpringfiled Hall
Thornhill Road
Huddersfield
West Yorkshire
HD3 3AU
Director NameTristan Michael Prosser
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 28 October 2003)
RoleAdministrator
Correspondence Address49 Darien Way
Thorpe Astley
Leicester
Leicestershire
LE3 3TT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBradford Nominees Limited (Corporation)
StatusResigned
Appointed17 August 1999(2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 07 August 2002)
Correspondence AddressMarlborough House 1 Marlborough Road
Manningham Lane
Bradford
West Yorkshire
BD8 7LD

Location

Registered Address1 Park View Court
Saint Pauls Road
Shipley
West Yorkshire
BD18 3DZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£26,547
Cash£7,937
Current Liabilities£78,087

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 October 2006Dissolved (1 page)
26 July 2006Completion of winding up (1 page)
31 March 2005Order of court to wind up (2 pages)
1 September 2004Return made up to 03/08/04; full list of members (7 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (1 page)
26 March 2004Declaration of satisfaction of mortgage/charge (1 page)
7 November 2003Director resigned (1 page)
5 November 2003New director appointed (2 pages)
28 July 2003Return made up to 03/08/03; full list of members (7 pages)
23 June 2003Registered office changed on 23/06/03 from: marlborough house 1 marlborough road manningham lane bradford west yorkshire BD8 7LD (1 page)
1 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2003£ nc 100000/101000 18/03/03 (1 page)
1 April 2003Ad 18/03/03--------- £ si 100@1=100 £ ic 10002/10102 (2 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002Nc inc already adjusted 30/08/02 (1 page)
15 November 2002New secretary appointed (2 pages)
14 November 2002Total exemption small company accounts made up to 31 August 2002 (8 pages)
8 November 2002Ad 30/08/02--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
8 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
5 March 2002Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
10 August 2000Return made up to 03/08/00; full list of members (6 pages)
3 September 1999Memorandum and Articles of Association (15 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999Director resigned (1 page)
25 August 1999Registered office changed on 25/08/99 from: 6-8 underwood street london N1 7JQ (1 page)
3 August 1999Incorporation (20 pages)