Company NameMelton Holdings Limited
Company StatusDissolved
Company Number11208956
CategoryPrivate Limited Company
Incorporation Date15 February 2018(6 years, 2 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Barry Ersoz
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMrs Carolynn Ersoz
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT

Location

Registered AddressUnit 4 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 January 2021First Gazette notice for voluntary strike-off (1 page)
18 January 2021Application to strike the company off the register (1 page)
8 June 2020Director's details changed for Mr Barry Ersoz on 1 June 2020 (2 pages)
8 June 2020Change of details for Mr Barry Ersoz as a person with significant control on 1 June 2020 (2 pages)
8 June 2020Registered office address changed from The Innovation Centre - Hub 2 Queens Meadow Business Park Venture Court Hartlepool TS25 5TG England to Unit 4 Roseberry Court Stokesley Middlesbrough TS9 5QT on 8 June 2020 (1 page)
8 June 2020Director's details changed for Mrs Carolynn Ersoz on 1 June 2020 (2 pages)
8 June 2020Change of details for Mrs Carolynn Ersoz as a person with significant control on 1 June 2020 (2 pages)
19 March 2020Registered office address changed from Unit 7, Flannagans the Watermark Bankside Gateshead NE11 9SY United Kingdom to The Innovation Centre - Hub 2 Queens Meadow Business Park Venture Court Hartlepool TS25 5TG on 19 March 2020 (1 page)
13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 October 2019Previous accounting period shortened from 28 February 2019 to 31 January 2019 (1 page)
28 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
15 February 2018Incorporation
Statement of capital on 2018-02-15
  • GBP 2
(32 pages)
15 February 2018Incorporation
Statement of capital on 2018-02-15
  • GBP 2
(32 pages)