Company NameTom Meldrum Limited
DirectorRoy Foyle
Company StatusDissolved
Company Number03058839
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameRoy Foyle
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1997(2 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleConsultant
Correspondence Address222 Uxbridge Road
London
W12 7JD
Secretary NameMCS (Hereford) Limited (Corporation)
StatusCurrent
Appointed27 February 1997(1 year, 9 months after company formation)
Appointment Duration27 years, 2 months
Correspondence Address250 Walsall Road
Bridge Town
Cannock
Staffordshire
WS11 3JL
Director NameMax Biljoen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleChocolate Maker
Correspondence Address91-93 Avenue Emile Max
Bruxelles
1040
Director NamePeter De La Rue
Date of BirthJune 1953 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleAccountant
Correspondence Address91-93 Avenue Emile Max
Bruxelles
1040
Secretary NamePeter De La Rue
NationalityBelgian
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleAccountant
Correspondence Address91-93 Avenue Emile Max
Bruxelles
1040
Director NameCharles Barbour
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1996(8 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 April 1996)
RoleRetailer
Correspondence AddressLismore
Marine Parade Barmouth
Barmouth
LL42 1NA
Wales
Director NameRoy Illingworth
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1996(8 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 April 1996)
RoleSecretary
Correspondence Address8 Nottington Court
Weymouth
Dorset
DT3 4BL
Secretary NameRoy Illingworth
NationalityBritish
StatusResigned
Appointed28 January 1996(8 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 August 1996)
RoleSecretary
Correspondence Address8 Nottington Court
Weymouth
Dorset
DT3 4BL
Director NameMr Derick Charles Martin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(10 months, 4 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 February 1997)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWallace House Kings Gate
The Old Woking Road Pyrford
Woking
Surrey
GU22 8PB
Secretary NameRoy Foyle
NationalityBritish
StatusResigned
Appointed13 August 1996(1 year, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 February 1997)
RoleCompany Director
Correspondence Address32 Axe Head Road
Northampton
NN4 8TF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameTyre Company Limited (Corporation)
StatusResigned
Appointed27 February 1997(1 year, 9 months after company formation)
Appointment Duration1 week, 6 days (resigned 12 March 1997)
Correspondence AddressArden House
Avon Business Park
Cannock
Staffordshire
WS11 1LT

Location

Registered AddressNorthgate House
St Marys Place
Newcastle Upon Tyne
NE1 7PN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 August 1999Dissolved (1 page)
3 June 1998Order of court to wind up (2 pages)
14 April 1998First Gazette notice for compulsory strike-off (1 page)
16 December 1997Registered office changed on 16/12/97 from: 189 north end road west kensington london W14 9NL (1 page)
11 December 1997Director's particulars changed (1 page)
4 July 1997New director appointed (1 page)
2 April 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997Secretary resigned (1 page)
11 March 1997Registered office changed on 11/03/97 from: caroline house 29/31 greville street london EC1 (1 page)
28 February 1997Secretary resigned (1 page)
19 December 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1996New secretary appointed (2 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
27 June 1996Registered office changed on 27/06/96 from: 13 biddulph street leicester leicestershire LE2 1BH (1 page)
14 May 1996New director appointed (2 pages)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
5 March 1996Secretary resigned;director resigned (1 page)
5 March 1996Director resigned (1 page)
15 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1996Accounting reference date notified as 31/12 (1 page)
4 October 1995New secretary appointed;new director appointed (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Secretary resigned (2 pages)
24 August 1995Registered office changed on 24/08/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
19 May 1995Incorporation (38 pages)