Company NameMelza Ltd
DirectorDylan Cross
Company StatusLiquidation
Company Number07416192
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Dylan Cross
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2010(same day as company formation)
RoleE. Bay Trader
Country of ResidenceEngland
Correspondence AddressThe Chapel Bridge Street
Driffield
YO25 6DA
Secretary NameMr Dylan Cross
StatusCurrent
Appointed16 December 2019(9 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressThe Chapel Bridge Street
Driffield
YO25 6DA
Director NameMr Timothy James Hall
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleE. Bay Trader
Country of ResidenceUnited Kingdom
Correspondence Address15 Belvedere Road
Bridlington
North Humberside
YO15 3NA
Secretary NameMr Dylan Cross
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 10 Marfleet Environmental Technology Park Hen
Hull
HU9 5LW
Director NameMs Jody Demelza Beatrice Cross
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Belvedere Road
Bridlington
East Yorkshire
YO15 3NA
Director NameMr Kieron Gordon Ellis
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(5 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3d Basil Chambers High Street
Manchester
M4 1FS
Secretary NameMr Kieron Ellis
StatusResigned
Appointed26 January 2016(5 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 December 2019)
RoleCompany Director
Correspondence Address3d Basil Chambers High Street
Manchester
M4 1FS

Contact

Websitelindy-bop.com

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Dylan Ross
50.00%
Ordinary
50 at £1Timothy James Hall
50.00%
Ordinary

Financials

Year2014
Net Worth£2,634,842
Cash£578,529
Current Liabilities£530,832

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Next Accounts Due31 July 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 October 2019 (4 years, 6 months ago)
Next Return Due3 December 2020 (overdue)

Charges

14 February 2017Delivered on: 17 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
5 January 2016Delivered on: 6 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
25 April 2013Delivered on: 3 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 October 2017Cessation of Tim Hall as a person with significant control on 23 January 2017 (1 page)
24 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
24 October 2017Change of details for Mr Dylan Cross as a person with significant control on 23 January 2017 (2 pages)
1 August 2017Purchase of own shares. (3 pages)
1 August 2017Cancellation of shares. Statement of capital on 22 June 2017
  • GBP 50
(6 pages)
29 June 2017Purchase of own shares. (3 pages)
29 June 2017Cancellation of shares. Statement of capital on 23 May 2017
  • GBP 52
(6 pages)
31 May 2017Purchase of own shares. (3 pages)
31 May 2017Cancellation of shares. Statement of capital on 21 April 2017
  • GBP 54
(6 pages)
12 May 2017Purchase of own shares. (3 pages)
12 May 2017Cancellation of shares. Statement of capital on 24 March 2017
  • GBP 57.00
(6 pages)
4 April 2017Purchase of own shares. (3 pages)
4 April 2017Cancellation of shares. Statement of capital on 22 February 2017
  • GBP 60
(6 pages)
21 March 2017Full accounts made up to 31 October 2016 (27 pages)
6 March 2017Termination of appointment of Timothy James Hall as a director on 23 January 2017 (2 pages)
27 February 2017Termination of appointment of Jody Demelza Beatrice Cross as a director on 23 January 2017 (2 pages)
22 February 2017Cancellation of shares. Statement of capital on 26 January 2017
  • GBP 63
(6 pages)
22 February 2017Purchase of own shares. (3 pages)
22 February 2017Cancellation of shares. Statement of capital on 23 January 2017
  • GBP 66
(5 pages)
22 February 2017Purchase of own shares. (3 pages)
17 February 2017Registration of charge 074161920003, created on 14 February 2017 (13 pages)
13 February 2017Termination of appointment of Timothy James Hall as a director on 23 January 2017 (1 page)
13 February 2017Termination of appointment of Jody Demelza Beatrice Cross as a director on 23 January 2017 (1 page)
1 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
15 June 2016Full accounts made up to 31 October 2015 (18 pages)
26 April 2016Registered office address changed from Suite 3D Suite 3D, Basil Chambers 65 High Street Manchester M4 1FS England to Suite 3D Basil Chambers 65 High Street Manchester M4 1FS on 26 April 2016 (1 page)
21 April 2016Registered office address changed from Unit 10 Marfleet Environmental Technology Park Hendon Road Hull HU9 5LW to Suite 3D Suite 3D, Basil Chambers 65 High Street Manchester M4 1FS on 21 April 2016 (1 page)
27 January 2016Appointment of Mr Kieron Ellis as a secretary on 26 January 2016 (2 pages)
27 January 2016Termination of appointment of Dylan Cross as a secretary on 26 January 2016 (1 page)
27 January 2016Appointment of Mr Kieron Ellis as a director on 26 January 2016 (2 pages)
6 January 2016Registration of charge 074161920002, created on 5 January 2016 (23 pages)
6 January 2016Registration of charge 074161920002, created on 5 January 2016 (23 pages)
28 November 2015Registered office address changed from 7 Manor Street Bridlington North Humberside YO15 2SA to Unit 10 Marfleet Environmental Technology Park Hendon Road Hull HU9 5LW on 28 November 2015 (2 pages)
18 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
1 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
13 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
7 March 2014Appointment of Ms Jody Demelza Beatrice Cross as a director on 1 March 2014 (2 pages)
7 March 2014Appointment of Ms Jody Demelza Beatrice Cross as a director on 1 March 2014 (2 pages)
5 November 2013Annual return made up to 22 October 2013 with a full list of shareholders (4 pages)
3 May 2013Registration of charge 074161920001, created on 25 April 2013 (11 pages)
19 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
6 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)