MELTON POWER SERVICES LIMITED

MELTON POWER SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMELTON POWER SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06454464
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MELTON POWER SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MELTON POWER SERVICES LIMITED located?

    Registered Office Address
    Freedom House
    3 Red Hall Avenue
    WF1 2UL Wakefield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MELTON POWER SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HS 448 LIMITEDDec 17, 2007Dec 17, 2007

    What are the latest accounts for MELTON POWER SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for MELTON POWER SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Change of details for The Freedom Group of Companies Limited as a person with significant control on Apr 07, 2017

    2 pagesPSC05

    Change of details for The Freedom Group of Companies Limited as a person with significant control on Apr 07, 2017

    2 pagesPSC05

    Registered office address changed from Ashwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF to Freedom House 3 Red Hall Avenue Wakefield WF1 2UL on Apr 07, 2017

    1 pagesAD01

    Confirmation statement made on Dec 17, 2016 with updates

    5 pagesCS01

    Termination of appointment of David Christopher Humphreys as a director on Dec 06, 2016

    1 pagesTM01

    Termination of appointment of David Lee Cruddace as a director on Dec 06, 2016

    1 pagesTM01

    Termination of appointment of David Christopher Humphreys as a secretary on Dec 06, 2016

    1 pagesTM02

    Appointment of Mr Darrell Fox as a secretary on Dec 06, 2016

    2 pagesAP03

    Appointment of Mr Darrell Fox as a director on Dec 06, 2016

    2 pagesAP01

    Appointment of Mr Mark Perkins as a director on Dec 06, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2016

    8 pagesAA

    Accounts for a dormant company made up to Apr 30, 2015

    8 pagesAA

    Annual return made up to Dec 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2015

    Statement of capital on Dec 22, 2015

    • Capital: GBP 1
    SH01

    Annual return made up to Dec 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    8 pagesAA

    Accounts for a dormant company made up to Apr 30, 2013

    8 pagesAA

    Annual return made up to Dec 17, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2014

    Statement of capital on Jan 02, 2014

    • Capital: GBP 1
    SH01

    Register inspection address has been changed from Wellfield House Victoria Road Morley Leeds LS27 7PA

    1 pagesAD02

    Registered office address changed from * Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom* on Dec 03, 2013

    1 pagesAD01

    Appointment of Mr David Christopher Humphreys as a director

    2 pagesAP01

    Termination of appointment of David Owens as a director

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2012

    8 pagesAA

    Who are the officers of MELTON POWER SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Darrell
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    Secretary
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    220912160001
    FOX, Darrell
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    Director
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    EnglandBritishAccountant56378250001
    PERKINS, Mark
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    Director
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    EnglandBritishDirector85890200002
    HUMPHREYS, David Christopher
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Secretary
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    173813540001
    JOHNSTONE, Lee
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    Secretary
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    BritishAccountant105435350001
    MORTON, Julia Alison
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    Secretary
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    British141157110001
    O'SULLIVAN, Liam
    Douglas Road
    KT6 7SD Surbiton
    113
    United Kingdom
    Secretary
    Douglas Road
    KT6 7SD Surbiton
    113
    United Kingdom
    167273350001
    HEATONS SECRETARIES LIMITED
    5th Floor Free Trade Exchange
    37 Peter Street
    M2 5GB Manchester
    Greater Manchester
    Secretary
    5th Floor Free Trade Exchange
    37 Peter Street
    M2 5GB Manchester
    Greater Manchester
    87457570002
    ATKINSON, Mandy Elizabeth
    Kirk Smeaton
    WF8 2SP Pontefract
    6 Rectory Court
    West Yorkshire
    Director
    Kirk Smeaton
    WF8 2SP Pontefract
    6 Rectory Court
    West Yorkshire
    EnglandBritishDirector179886360001
    CRUDDACE, David Lee, Mr.
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    EnglandBritishDirector165544960001
    GACKOWSKI, Bernard
    Kirby Lane
    LE13 0BY Melton Mowbray
    Kirby View 5
    Leicestershire
    Director
    Kirby Lane
    LE13 0BY Melton Mowbray
    Kirby View 5
    Leicestershire
    United KingdomBritishDirector129615790001
    HAYES, Wayne Jonathan
    Ashwood
    Main Street Wentworth
    CB6 3QG Ely
    Cambridgeshire
    Director
    Ashwood
    Main Street Wentworth
    CB6 3QG Ely
    Cambridgeshire
    United KingdomBritishDirector87832860002
    HUMPHREYS, David Christopher
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    United KingdomBritishCompany Director117192120002
    JOHNSTONE, Lee
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Director
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector105435350001
    JUPP, Richard Anthony
    Bells Cross Cottage
    Bells Cross Road, Barham
    IP6 0QL Ipswich
    Director
    Bells Cross Cottage
    Bells Cross Road, Barham
    IP6 0QL Ipswich
    EnglandBritishDirector126987250001
    OWENS, David William
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Director
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    EnglandBritishDirector110731260001
    RIGBY, William Simon
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    Director
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    United KingdomBritishDirector48515290001
    TATE, Wendy
    Victoria Road
    Morley
    LS27 7PA Leeds
    Wellfield House
    West Yorkshire
    Director
    Victoria Road
    Morley
    LS27 7PA Leeds
    Wellfield House
    West Yorkshire
    United KingdomBritishDirector103094250002
    THOMPSON, Stephen Paul
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Director
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector129776120001
    HEATONS DIRECTORS LIMITED
    5th Floor Free Trade Exchange
    37 Peter Street
    M2 5GB Manchester
    Greater Manchester
    Director
    5th Floor Free Trade Exchange
    37 Peter Street
    M2 5GB Manchester
    Greater Manchester
    87457560003

    Who are the persons with significant control of MELTON POWER SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House, 3
    England
    Apr 06, 2016
    Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House, 3
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number2867838
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0