Company NameMellor Medical Services Ltd
Company StatusDissolved
Company Number04783520
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 11 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr John Albert Mellor
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(same day as company formation)
RoleMedical Practitioner
Correspondence Address15 Hillway
Westcliff On Sea
Essex
SS0 8QA
Secretary NameMarjorie Jane Mellor
NationalityBritish
StatusClosed
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Hillway
Westcliff On Sea
Essex
SS0 8QA
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address9 Nelson Street
Southend On Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Dr John Albert Mellor
50.00%
Ordinary A
100 at £1Mrs Marjorie Jane Mellor
50.00%
Ordinary B

Financials

Year2014
Net Worth£134,689
Cash£42,915
Current Liabilities£26,077

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016Application to strike the company off the register (3 pages)
21 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 200
(6 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 September 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 200
(5 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 200
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 200
(5 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 200
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
14 June 2013Director's details changed for Dr John Albert Mellor on 31 May 2013 (2 pages)
14 June 2013Secretary's details changed for Marjorie Jane Mellor on 31 May 2013 (2 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 June 2010Director's details changed for Dr John Albert Mellor on 17 June 2010 (2 pages)
28 June 2010Secretary's details changed for Marjorie Jane Mellor on 17 June 2010 (1 page)
21 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 July 2009Return made up to 02/06/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 August 2008Return made up to 02/06/08; no change of members (3 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 July 2007Return made up to 02/06/07; no change of members (2 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
30 June 2006Return made up to 02/06/06; full list of members (3 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 June 2005Return made up to 02/06/05; full list of members (3 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
10 November 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
1 July 2004Return made up to 02/06/04; full list of members (6 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Ad 02/06/03-20/07/03 £ si 200@1=200 £ ic 1/201 (2 pages)
13 August 2003Registered office changed on 13/08/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
1 July 2003Memorandum and Articles of Association (16 pages)
1 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 June 2003Director resigned (1 page)
8 June 2003Secretary resigned (1 page)
2 June 2003Incorporation (12 pages)