Company NameMelton Consortium Limited
Company StatusDissolved
Company Number05177038
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Neil Young
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(9 years after company formation)
Appointment Duration3 years, 3 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Park Road
Rosyth
Dunfermline
Fife
KY11 2JL
Scotland
Director NameMr Alastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(5 years after company formation)
Appointment Duration3 years, 10 months (resigned 21 May 2013)
RoleBusinessman
Country of ResidenceCyprus
Correspondence AddressStudio G3 Grove Park Studios
188-192 Sutton Court Road
London
W4 3HR
Director NameMr Neil Young
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(8 years, 10 months after company formation)
Appointment Duration2 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 191 Whitehouse Road
Edinburgh
EH4 6BU
Scotland
Director NameKeystone Investments Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence AddressOffice 104 Athienitis Centennial Building
48 Themistokli Dervi Avenue
Nicosia
1066
Cyprus
Secretary NameGuernsey Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence AddressDon Mackay Boulevard
Marsh Harbour
Abaco
Bahamas

Location

Registered Address20 Centenary Avenue
South Shields
Tyne And Wear
NE34 6QH
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside

Shareholders

2 at £1Titley Global Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£2,540
Cash£16,739
Current Liabilities£14,201

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 September 2014Amended total exemption small company accounts made up to 31 July 2013 (3 pages)
13 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
17 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
16 September 2013Director's details changed (2 pages)
11 September 2013Register inspection address has been changed from 186 Hammersmith Road London W6 7DJ (1 page)
10 September 2013Appointment of Mr Neil Young as a director (2 pages)
6 August 2013Termination of appointment of Neil Young as a director (2 pages)
11 June 2013Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 11 June 2013 (1 page)
10 June 2013Termination of appointment of Guernsey Corporate Secretaries Limited as a secretary (1 page)
10 June 2013Termination of appointment of Keystone Investments Limited as a director (1 page)
10 June 2013Appointment of Mr. Neil Young as a director (2 pages)
10 June 2013Termination of appointment of Alastair Cunningham as a director (1 page)
31 July 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
2 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
22 November 2011Director's details changed for Keystone Investments Limited on 12 July 2011 (2 pages)
22 November 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2011Memorandum and Articles of Association (14 pages)
1 September 2011Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 1 September 2011 (1 page)
21 October 2010Director's details changed for Keystone Investments Limited on 21 October 2010 (2 pages)
21 October 2010Director's details changed for Mr Alastair Matthew Cunningham on 21 October 2010 (2 pages)
4 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
12 July 2010Secretary's details changed for Guernsey Corporate Secretaries Limited on 12 July 2010 (2 pages)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Keystone Investments Limited on 12 July 2010 (2 pages)
10 March 2010Register inspection address has been changed (1 page)
5 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 July 2009Return made up to 12/07/09; full list of members (3 pages)
20 July 2009Director appointed mr alastair matthew cunningham (1 page)
10 November 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
2 September 2008Return made up to 12/07/08; full list of members (3 pages)
31 August 2007Registered office changed on 31/08/07 from: 186 hammersmith road london W6 7DJ (1 page)
21 August 2007Return made up to 12/07/07; full list of members (2 pages)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
23 July 2007Director's particulars changed (1 page)
14 August 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
11 August 2006Return made up to 12/07/06; full list of members (2 pages)
8 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
31 August 2005Return made up to 12/07/05; full list of members (2 pages)
12 July 2004Incorporation (16 pages)