Company NameMellor Financial Management Limited
Company StatusDissolved
Company Number04630811
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 4 months ago)
Dissolution Date10 July 2007 (16 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Shaun Edward Mellor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address34 Whitehall Waterfront
2 Riverside Way
Leeds
West Yorkshire
LS1 4EE
Secretary NameElizabeth Ann Mellor
NationalityBritish
StatusClosed
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address149 Glen Road
Morley
Leeds
West Yorkshire
LS27 9HL
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressSt Oswald Suite
Nostell Estate Yard Nostell
Wakefield
West Yorkshire
WF4 1AB
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishHuntwick with Foulby and Nostell
WardAckworth, North Elmsall and Upton

Financials

Year2014
Net Worth£2
Cash£507
Current Liabilities£505

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
13 February 2007Application for striking-off (1 page)
12 January 2007Return made up to 08/01/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
29 June 2006Return made up to 08/01/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 June 2005Registered office changed on 23/06/05 from: st oswald suite nostell estate yard nostell wakefield west yorkshire WF4 1AB (1 page)
2 June 2005Registered office changed on 02/06/05 from: 55 fountain street morley leeds west yorkshire LS27 0AA (1 page)
11 February 2005Director's particulars changed (1 page)
8 February 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
27 July 2004Director's particulars changed (1 page)
8 March 2004Return made up to 08/01/04; full list of members (6 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Registered office changed on 28/01/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
28 January 2003New director appointed (2 pages)
8 January 2003Incorporation (10 pages)