Company NameMelville Property Services Limited
DirectorsAnn Wright and James Michael Wright
Company StatusDissolved
Company Number01588682
CategoryPrivate Limited Company
Incorporation Date1 October 1981(42 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAnn Wright
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1991(10 years after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Correspondence AddressHallow Hill
The Village, Castle Eden
Hartlepool
Cleveland
TS27 4SJ
Director NameMr James Michael Wright
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1991(10 years after company formation)
Appointment Duration32 years, 6 months
RoleChartered Surveyor
Correspondence AddressHallow Mill
Castle Eden
Co Durham
TS27 4SG
Secretary NameAnn Wright
NationalityBritish
StatusCurrent
Appointed27 October 1991(10 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressHallow Hill
The Village, Castle Eden
Hartlepool
Cleveland
TS27 4SJ

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts28 February 1994 (30 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

9 May 2000Dissolved (1 page)
9 February 2000Liquidators statement of receipts and payments (5 pages)
9 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
18 February 1999Liquidators statement of receipts and payments (5 pages)
4 September 1998Liquidators statement of receipts and payments (5 pages)
12 March 1998Liquidators statement of receipts and payments (5 pages)
19 August 1997Liquidators statement of receipts and payments (5 pages)
24 February 1997Liquidators statement of receipts and payments (5 pages)
19 August 1996Liquidators statement of receipts and payments (5 pages)
11 September 1995Appointment of a voluntary liquidator (2 pages)
17 August 1995Registered office changed on 17/08/95 from: 22/23 leazes crescent newcastle upon tyne NE1 4LW (1 page)
23 May 1995Accounts for a small company made up to 28 February 1994 (3 pages)