Company NameMeldon Investments Limited
Company StatusDissolved
Company Number02628067
CategoryPrivate Limited Company
Incorporation Date4 July 1991(32 years, 9 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Shields
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Clarendon Mews Brunton Lane
Newcastle Upon Tyne
NE3 5AD
Director NameMr David Fenwick
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1997(5 years, 7 months after company formation)
Appointment Duration24 years, 9 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Leonards
Mitford
Morpeth
Northumberland
NE61 3PN
Director NameMr Keith Loveridge
Date of BirthJuly 1943 (Born 80 years ago)
StatusClosed
Appointed14 February 1997(5 years, 7 months after company formation)
Appointment Duration24 years, 9 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Killiebrigs
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0DD
Secretary NameMr Christopher Shields
NationalityBritish
StatusClosed
Appointed22 January 1999(7 years, 6 months after company formation)
Appointment Duration22 years, 10 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Clarendon Mews Brunton Lane
Newcastle Upon Tyne
NE3 5AD
Secretary NameChristopher Shields
NationalityBritish
StatusResigned
Appointed04 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 White Cottages
Bolam
Morpeth
Northumberland
NE61 3TY
Director NameDavid Andrew Barany
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 1993)
RoleCompany Director
Correspondence Address17a Saville Row
Newcastle/Tyne
Tyne & Wear
NG1 8JE
Secretary NameAdrian Edward Hill
NationalityBritish
StatusResigned
Appointed26 January 1994(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 1995)
RoleSolicitor
Correspondence AddressRobert Muckle
Norham House 12 New Bridge St West
Newcastle Upon Tyne
NE1 8AS
Secretary NameMr Jonathan Woods Combe
NationalityIrish
StatusResigned
Appointed21 July 1995(4 years after company formation)
Appointment Duration3 years, 6 months (resigned 22 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 2LD

Location

Registered Address32 Portland Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QP
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

2 at £1Christopher Shields
33.33%
Ordinary
2 at £1David Fenwick
33.33%
Ordinary
2 at £1Keith Loveridge
33.33%
Ordinary

Financials

Year2014
Net Worth-£70,906
Cash£152
Current Liabilities£202,791

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 6
(6 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 6
(6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 6
(6 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 6
(6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
1 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 July 2009Return made up to 03/07/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2008Director and secretary's change of particulars / christopher shields / 12/12/2007 (1 page)
8 July 2008Return made up to 03/07/08; full list of members (4 pages)
4 July 2008Registered office changed on 04/07/2008 from 27 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 July 2007Return made up to 04/07/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 July 2006Return made up to 04/07/06; full list of members (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 August 2005Return made up to 04/07/05; full list of members (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 July 2004Return made up to 04/07/04; no change of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 July 2003Return made up to 04/07/03; full list of members (8 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 July 2002Return made up to 04/07/02; full list of members (8 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 July 2001Return made up to 04/07/01; full list of members (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
14 July 2000Return made up to 04/07/00; full list of members (8 pages)
6 April 2000Ad 01/09/99--------- £ si 2@1=2 £ ic 4/6 (2 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 July 1999Return made up to 04/07/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
28 August 1998Return made up to 04/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 July 1997Return made up to 04/07/97; full list of members (6 pages)
18 March 1997New director appointed (2 pages)
18 March 1997Ad 15/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 March 1997New director appointed (2 pages)
11 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
10 July 1996Return made up to 04/07/96; full list of members (6 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995Secretary resigned (2 pages)
30 June 1995Return made up to 04/07/95; no change of members (4 pages)
25 February 1994Secretary resigned;new secretary appointed (2 pages)
20 December 1993Return made up to 04/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 April 1993Director resigned (2 pages)
4 July 1991Incorporation (16 pages)