Company NameMelawn Property Co. Limited
Company StatusDissolved
Company Number00831546
CategoryPrivate Limited Company
Incorporation Date17 December 1964(59 years, 3 months ago)
Dissolution Date9 June 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Austen Derek Science
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(26 years, 11 months after company formation)
Appointment Duration23 years, 6 months (closed 09 June 2015)
RoleSolicitor (N.P.)
Country of ResidenceIsrael
Correspondence Address20a Shazar Street
Herzliyah
Pituach
46743
Israel
Director NameMrs Jennifer Science
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(26 years, 11 months after company formation)
Appointment Duration23 years, 6 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address20a Shazar Street
Herzliyah
Pituach
46743
Israel
Secretary NameMr Austen Derek Science
NationalityBritish
StatusClosed
Appointed05 December 1991(26 years, 11 months after company formation)
Appointment Duration23 years, 6 months (closed 09 June 2015)
RoleSolicitor
Country of ResidenceIsrael
Correspondence Address20a Shazar Street
Herzliyah
Pituach
46743
Israel
Secretary NameHoward Barry Gold
NationalityBritish
StatusClosed
Appointed19 June 2002(37 years, 6 months after company formation)
Appointment Duration12 years, 11 months (closed 09 June 2015)
RoleSolicitor
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Austen Derek Science
50.00%
Ordinary
1 at £1Jennifer Science
50.00%
Ordinary

Accounts

Latest Accounts5 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
11 February 2015Application to strike the company off the register (3 pages)
8 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
3 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
3 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption full accounts made up to 5 April 2011 (8 pages)
4 January 2012Total exemption full accounts made up to 5 April 2011 (8 pages)
16 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts made up to 5 April 2010 (3 pages)
30 December 2010Accounts made up to 5 April 2010 (3 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
21 December 2010Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 21 December 2010 (1 page)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
23 December 2009Director's details changed for Mrs Jennifer Science on 23 December 2009 (2 pages)
23 December 2009Registered office address changed from Robson Laidler Llp, Fernwood House, Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 23 December 2009 (1 page)
23 December 2009Director's details changed for Mr Austen Derek Science on 23 December 2009 (2 pages)
20 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
15 December 2008Return made up to 05/12/08; full list of members (4 pages)
2 January 2008Registered office changed on 02/01/08 from: robson laidler LLP, fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 January 2008Return made up to 05/12/07; full list of members (3 pages)
18 June 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
18 June 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
27 February 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
27 February 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
5 February 2007Return made up to 05/12/06; full list of members (3 pages)
5 February 2007Registered office changed on 05/02/07 from: robson laidler LLP, fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
5 February 2007Secretary's particulars changed (1 page)
31 January 2006Registered office changed on 31/01/06 from: robson laidler LLP fernwood house fernwood road newcastle upon tyne NE2 1TJ (1 page)
31 January 2006Return made up to 05/12/05; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
12 January 2005Return made up to 05/12/04; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
11 January 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
15 July 2004Registered office changed on 15/07/04 from: kensington house 4-6 osborne road jesmond newcastle-upon-tyne NE2 2AA (1 page)
3 February 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
23 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
23 January 2003Return made up to 05/12/02; full list of members (7 pages)
23 July 2002New secretary appointed (2 pages)
31 January 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
31 January 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
8 January 2002Return made up to 05/12/01; full list of members (6 pages)
2 February 2001 (7 pages)
2 January 2001Return made up to 05/12/00; full list of members (6 pages)
3 February 2000 (7 pages)
14 December 1999Return made up to 05/12/99; full list of members (6 pages)
8 February 1999 (6 pages)
24 December 1998Return made up to 05/12/98; full list of members (6 pages)
10 February 1998 (6 pages)
8 December 1997Return made up to 05/12/97; no change of members (4 pages)
2 January 1997Return made up to 05/12/96; no change of members (4 pages)
14 August 1996 (7 pages)
12 February 1996 (7 pages)
18 December 1995Return made up to 05/12/95; full list of members (6 pages)