MELTON POWER SERVICES LIMITED
Overview
Company Name | MELTON POWER SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06454464 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MELTON POWER SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
HS 448 LIMITED | Dec 17, 2007 | Dec 17, 2007 |
What are the latest accounts for MELTON POWER SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for MELTON POWER SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Change of details for The Freedom Group of Companies Limited as a person with significant control on Apr 07, 2017 | 2 pages | PSC05 | ||||||||||
Change of details for The Freedom Group of Companies Limited as a person with significant control on Apr 07, 2017 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of David Christopher Humphreys as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Lee Cruddace as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Christopher Humphreys as a secretary on Dec 06, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Darrell Fox as a secretary on Dec 06, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr Darrell Fox as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Perkins as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Dec 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Dec 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Wellfield House Victoria Road Morley Leeds LS27 7PA | 1 pages | AD02 | ||||||||||
Registered office address changed from * Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom* on Dec 03, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr David Christopher Humphreys as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Owens as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 8 pages | AA | ||||||||||
Who are the officers of MELTON POWER SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOX, Darrell | Secretary | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | 220912160001 | |||||||
FOX, Darrell | Director | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | England | British | Accountant | 56378250001 | ||||
PERKINS, Mark | Director | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | England | British | Director | 85890200002 | ||||
HUMPHREYS, David Christopher | Secretary | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | 173813540001 | |||||||
JOHNSTONE, Lee | Secretary | 16 Mulberry Way Northowram HX3 7WJ Halifax West Yorkshire | British | Accountant | 105435350001 | |||||
MORTON, Julia Alison | Secretary | Kingsdown Close Wychwood Park CW2 5FX Weston 5 Cheshire | British | 141157110001 | ||||||
O'SULLIVAN, Liam | Secretary | Douglas Road KT6 7SD Surbiton 113 United Kingdom | 167273350001 | |||||||
HEATONS SECRETARIES LIMITED | Secretary | 5th Floor Free Trade Exchange 37 Peter Street M2 5GB Manchester Greater Manchester | 87457570002 | |||||||
ATKINSON, Mandy Elizabeth | Director | Kirk Smeaton WF8 2SP Pontefract 6 Rectory Court West Yorkshire | England | British | Director | 179886360001 | ||||
CRUDDACE, David Lee, Mr. | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | England | British | Director | 165544960001 | ||||
GACKOWSKI, Bernard | Director | Kirby Lane LE13 0BY Melton Mowbray Kirby View 5 Leicestershire | United Kingdom | British | Director | 129615790001 | ||||
HAYES, Wayne Jonathan | Director | Ashwood Main Street Wentworth CB6 3QG Ely Cambridgeshire | United Kingdom | British | Director | 87832860002 | ||||
HUMPHREYS, David Christopher | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | United Kingdom | British | Company Director | 117192120002 | ||||
JOHNSTONE, Lee | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | British | Director | 105435350001 | ||||
JUPP, Richard Anthony | Director | Bells Cross Cottage Bells Cross Road, Barham IP6 0QL Ipswich | England | British | Director | 126987250001 | ||||
OWENS, David William | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British | Director | 110731260001 | ||||
RIGBY, William Simon | Director | Springwood Scotchman Lane Morley LS27 0NZ Leeds Yorkshire | United Kingdom | British | Director | 48515290001 | ||||
TATE, Wendy | Director | Victoria Road Morley LS27 7PA Leeds Wellfield House West Yorkshire | United Kingdom | British | Director | 103094250002 | ||||
THOMPSON, Stephen Paul | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | British | Director | 129776120001 | ||||
HEATONS DIRECTORS LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Freedom Group Of Companies Limited | Apr 06, 2016 | Red Hall Avenue WF1 2UL Wakefield Freedom House, 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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