Company NameMelbourne Investment Limited
Company StatusDissolved
Company Number04476484
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 10 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)
Previous NameHs114 Limited

Business Activity

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

Directors

Director NameGeorge Michael Ruhl
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed19 July 2002(2 weeks, 2 days after company formation)
Appointment Duration5 years, 1 month (closed 11 September 2007)
RoleCompany Director
Correspondence Address7 Rutgers Court
Hawthorn Woods
Illinois 60047
Director NameSteve Wang
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed19 July 2002(2 weeks, 2 days after company formation)
Appointment Duration5 years, 1 month (closed 11 September 2007)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4782 Wellington
Long Grove
Illinois
Il 60047
United States
Secretary NameGeorge Michael Ruhl
NationalityAmerican
StatusClosed
Appointed07 March 2005(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 11 September 2007)
RoleCompany Director
Correspondence Address7 Rutgers Court
Hawthorn Woods
Illinois 60047
Director NameJamie Edward Otter
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address31 Enderby Crescent
Gainsborough
Lincolnshire
DN21 1XQ
Secretary NameMr Robert Anthony Bailey
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Thistles Thistlebury Avenue
Newcastle
Staffordshire
ST5 2HR
Secretary NameGeorge Michael Ruhl
NationalityAmerican
StatusResigned
Appointed19 July 2002(2 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address7 Rutgers Court
Hawthorn Woods
Illinois 60047
Secretary NamePeter Mason
NationalityBritish
StatusResigned
Appointed31 December 2004(2 years, 6 months after company formation)
Appointment Duration2 months (resigned 07 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Orchard Grove
Napton Road
Stockton
CV47 8FN

Location

Registered AddressKings Court
12 King Street
Leeds
West Yorkshire
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£19,800,000
Gross Profit£2,212,000
Net Worth-£1,390,000
Cash£65,000
Current Liabilities£9,728,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

27 June 2007Auditor's resignation (1 page)
31 October 2006Voluntary strike-off action has been suspended (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
25 August 2006Application for striking-off (1 page)
16 August 2005Return made up to 03/07/05; full list of members (7 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005Registered office changed on 17/03/05 from: driveline house tachbrook road leamington spa warwickshire CV31 3ER (1 page)
17 March 2005Secretary resigned (1 page)
4 February 2005Group of companies' accounts made up to 31 December 2003 (27 pages)
4 January 2005Return made up to 03/07/04; full list of members (7 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005Registered office changed on 04/01/05 from: 7TH floor phoenix house 1-3 newhall street birmingham west midlands B3 3NH (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
5 February 2004Group of companies' accounts made up to 31 December 2002 (29 pages)
9 January 2004Auditor's resignation (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
18 September 2003New secretary appointed;new director appointed (1 page)
18 September 2003Return made up to 03/07/03; full list of members
  • 363(287) ‐ Registered office changed on 18/09/03
(7 pages)
21 August 2002Director resigned (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
7 August 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
7 August 2002Registered office changed on 07/08/02 from: 31 price street burslem stoke on trent staffordshire ST6 4JJ (1 page)
3 July 2002Incorporation (15 pages)