Company NameMelissa James Trading Ltd
Company StatusDissolved
Company Number07343993
CategoryPrivate Limited Company
Incorporation Date12 August 2010(13 years, 8 months ago)
Dissolution Date27 November 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Deborah Knibbs
Date of BirthOctober 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed12 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 High Street
Stockton On Tees
TS18 1BD
Director NameMr Michael Stewart
Date of BirthOctober 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed12 August 2010(same day as company formation)
RoleCredit Controller
Country of ResidenceEngland
Correspondence AddressUnit 7 Shambles Market Hall
High Street
Stockton On Tees
TS18 1AU
Director NameMrs Jennifer Jane Waters
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Shambles Market Hall
High Street
Stockton On Tees
TS18 1AU
Director NameMr Paul Anthony Bailey
Date of BirthOctober 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed26 January 2012(1 year, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 26 March 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address99a High Street
Stockton On Tees
TS18 1BD

Location

Registered Address99 High Street
Stockton On Tees
Teesside
TS18 1BD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
6 June 2012Registered office address changed from the Labyrinth 99 High Street Stockton on Tees Teesside TS18 1BD England on 6 June 2012 (1 page)
6 June 2012Registered office address changed from the Labyrinth 99 High Street Stockton on Tees Teesside TS18 1BD England on 6 June 2012 (1 page)
6 June 2012Registered office address changed from The Labyrinth 99 High Street Stockton on Tees Teesside TS18 1BD England on 6 June 2012 (1 page)
26 March 2012Termination of appointment of Paul Anthony Bailey as a director on 26 March 2012 (1 page)
26 March 2012Termination of appointment of Paul Bailey as a director (1 page)
27 January 2012Appointment of Mr Paul Anthony Bailey as a director (2 pages)
27 January 2012Appointment of Mr Paul Anthony Bailey as a director on 26 January 2012 (2 pages)
21 September 2011Annual return made up to 12 August 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 101
(3 pages)
21 September 2011Annual return made up to 12 August 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 101
(3 pages)
15 September 2011Director's details changed for Mrs Deborah Stewart on 15 September 2011 (3 pages)
15 September 2011Director's details changed for Mrs Deborah Stewart on 15 September 2011 (3 pages)
11 April 2011Registered office address changed from Unit 7 Shambles Market Hall High Street Stockton on Tees TS18 1AU England on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Unit 7 Shambles Market Hall High Street Stockton on Tees TS18 1AU England on 11 April 2011 (1 page)
28 March 2011Termination of appointment of Jennifer Waters as a director (1 page)
28 March 2011Termination of appointment of Jennifer Waters as a director (1 page)
6 October 2010Termination of appointment of Michael Stewart as a director (1 page)
6 October 2010Termination of appointment of Michael Stewart as a director (1 page)
12 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)