Edinburgh
EH3 7JY
Scotland
Director Name | Martin Patrick Joyce |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (closed 02 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | La Rue A St Peter Port Guernsey GY1 1QG |
Director Name | Martin Patrick Joyce |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | La Rue A St Peter Port Guernsey GY1 1QG |
Director Name | Ian George Anthony Peters |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 November 2004) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 250/5 Lanark Road Edinburgh EH14 2LR Scotland |
Director Name | Mr John James Taylor |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 April 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Ben Sayers Park North Berwick Edinburgh East Lothian EH39 5PT Scotland |
Secretary Name | Andrew John Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 July 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Dundas Home Farm South Queensferry Edinburgh EH30 9SS Scotland |
Director Name | Anthony Joyce |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 February 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gibliston Farmhouse Colinsburgh Leven Fife KY9 1JS Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(8 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2010) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | www.melforddevelopments.co.uk |
---|
Registered Address | 3 Walker Street Edinburgh EH3 7JY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Martin Patrick Joyce 50.00% Ordinary |
---|---|
20 at £1 | Mr Andrew John Peters 20.00% Ordinary |
20 at £1 | Stuart Charles Peters 20.00% Ordinary |
10 at £1 | Ian George Anthony Peters 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£953 |
Cash | £233 |
Current Liabilities | £6,520 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Application to strike the company off the register (3 pages) |
29 August 2014 | Application to strike the company off the register (3 pages) |
14 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
4 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 October 2013 | Registered office address changed from C/O Dbfm 3 Walker Street Edinburgh Midlothian EH3 7JY on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from C/O Dbfm 3 Walker Street Edinburgh Midlothian EH3 7JY on 16 October 2013 (1 page) |
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Martin Patrick Joyce on 4 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Martin Patrick Joyce on 4 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Martin Patrick Joyce on 4 July 2010 (2 pages) |
7 June 2010 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
7 June 2010 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
29 April 2010 | Director's details changed for Andrew John Peters on 8 October 2009 (3 pages) |
29 April 2010 | Director's details changed for Andrew John Peters on 8 October 2009 (3 pages) |
29 April 2010 | Director's details changed for Andrew John Peters on 8 October 2009 (3 pages) |
29 April 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 29 April 2010 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 September 2007 | Return made up to 04/07/07; full list of members (3 pages) |
6 September 2007 | Return made up to 04/07/07; full list of members (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 July 2006 | Return made up to 04/07/06; full list of members
|
27 July 2006 | Return made up to 04/07/06; full list of members
|
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Return made up to 04/07/05; full list of members (8 pages) |
8 September 2005 | Return made up to 04/07/05; full list of members (8 pages) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | Secretary resigned (1 page) |
29 April 2005 | (5 pages) |
29 April 2005 | (5 pages) |
17 August 2004 | Return made up to 04/07/04; full list of members (8 pages) |
17 August 2004 | Return made up to 04/07/04; full list of members (8 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
28 January 2004 | (7 pages) |
28 January 2004 | (7 pages) |
17 July 2003 | Return made up to 04/07/03; full list of members
|
17 July 2003 | Return made up to 04/07/03; full list of members
|
9 January 2003 | Registered office changed on 09/01/03 from: albert dock leith docks edinburgh midlothian EH6 7DN (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: albert dock leith docks edinburgh midlothian EH6 7DN (1 page) |
3 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 August 2002 | Return made up to 04/07/02; full list of members
|
14 August 2002 | Return made up to 04/07/02; full list of members
|
7 December 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
7 December 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
14 August 2001 | Return made up to 04/07/01; full list of members (8 pages) |
14 August 2001 | Return made up to 04/07/01; full list of members (8 pages) |
8 May 2001 | Director's particulars changed (1 page) |
8 May 2001 | Director's particulars changed (1 page) |
18 September 2000 | New director appointed (3 pages) |
18 September 2000 | New director appointed (3 pages) |
18 September 2000 | New director appointed (3 pages) |
18 September 2000 | New director appointed (3 pages) |
28 July 2000 | Return made up to 04/07/00; full list of members
|
28 July 2000 | Return made up to 04/07/00; full list of members
|
25 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
20 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
28 July 1999 | Return made up to 04/07/99; full list of members (8 pages) |
28 July 1999 | Return made up to 04/07/99; full list of members (8 pages) |
31 July 1998 | Return made up to 04/07/98; full list of members (8 pages) |
31 July 1998 | Return made up to 04/07/98; full list of members (8 pages) |
17 October 1997 | Ad 29/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 October 1997 | Registered office changed on 17/10/97 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
17 October 1997 | New director appointed (3 pages) |
17 October 1997 | Ad 29/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (3 pages) |
17 October 1997 | New director appointed (3 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | New secretary appointed (2 pages) |
17 October 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (3 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Secretary resigned (1 page) |
17 October 1997 | New director appointed (3 pages) |
17 October 1997 | New director appointed (3 pages) |
17 October 1997 | Secretary resigned (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (3 pages) |
17 October 1997 | New secretary appointed (2 pages) |
17 October 1997 | Registered office changed on 17/10/97 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
17 October 1997 | New director appointed (3 pages) |
10 September 1997 | Company name changed hbj 369 LIMITED\certificate issued on 11/09/97 (2 pages) |
10 September 1997 | Company name changed hbj 369 LIMITED\certificate issued on 11/09/97 (2 pages) |
4 July 1997 | Incorporation (18 pages) |
4 July 1997 | Incorporation (18 pages) |