Company NameMelvic Construction Limited
Company StatusDissolved
Company Number06509609
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 1 month ago)
Dissolution Date29 January 2010 (14 years, 2 months ago)

Directors

Director NameMr Richard Jeffrey Connor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address66 Grey Towers
Nunthorpe
Middlesbrough
Cleveland
TS7 0LT
Secretary NameMd Accountants Ltd (Corporation)
StatusClosed
Appointed20 February 2008(same day as company formation)
Correspondence AddressFrederick House
Dean Group Business Park, Brenda Road
Hartlepool
Cleveland
TS25 2BW
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered AddressFrederick House, Dean Group
Business Park
Brenda Road, Hartlepool
Cleveland
TS25 2BW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

29 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2010Final Gazette dissolved following liquidation (1 page)
29 October 2009Completion of winding up (1 page)
29 October 2009Completion of winding up (1 page)
24 February 2009Order of court to wind up (1 page)
24 February 2009Order of court to wind up (1 page)
3 March 2008Director's change of particulars / richard connor / 20/02/2008 (2 pages)
3 March 2008Director's Change of Particulars / richard connor / 20/02/2008 / HouseName/Number was: , now: 66; Street was: 70 rosewood court, now: grey towers; Area was: marton, now: nunthorpe; Post Code was: TS7 8QS, now: TS7 0LT (2 pages)
21 February 2008New secretary appointed (1 page)
21 February 2008New secretary appointed (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Incorporation (13 pages)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (1 page)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (1 page)
20 February 2008Incorporation (13 pages)