About

Registered Number: 01225649
Date of Incorporation: 09/09/1975 (48 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2015 (8 years and 4 months ago)
Registered Address: Unit 30 The Derwent Business Centre, Clarke Street, Derby, DE1 2BU

 

Established in 1975, David Mellor Ltd have registered office in Clarke Street, Derby, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLOR, Brenda Joyce 12 February 1996 - 1
MELLOR, David N/A - 1
MELLOR, Alfred N/A 17 January 2000 1
MELLOR, Doris Irene N/A 14 January 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2015
4.68 - Liquidator's statement of receipts and payments 09 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 09 September 2015
4.68 - Liquidator's statement of receipts and payments 21 October 2014
4.68 - Liquidator's statement of receipts and payments 21 October 2014
AD01 - Change of registered office address 14 May 2014
4.68 - Liquidator's statement of receipts and payments 22 July 2013
AD01 - Change of registered office address 26 April 2013
4.68 - Liquidator's statement of receipts and payments 10 September 2012
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 08 March 2012
4.68 - Liquidator's statement of receipts and payments 19 July 2011
4.68 - Liquidator's statement of receipts and payments 26 January 2011
4.68 - Liquidator's statement of receipts and payments 05 August 2010
RESOLUTIONS - N/A 18 July 2009
4.20 - N/A 18 July 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2009
287 - Change in situation or address of Registered Office 02 July 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 20 March 2008
395 - Particulars of a mortgage or charge 01 February 2008
395 - Particulars of a mortgage or charge 02 November 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 29 September 2006
395 - Particulars of a mortgage or charge 20 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2005
395 - Particulars of a mortgage or charge 01 October 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 08 April 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 17 December 2001
395 - Particulars of a mortgage or charge 21 November 2001
395 - Particulars of a mortgage or charge 21 November 2001
395 - Particulars of a mortgage or charge 21 November 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
AA - Annual Accounts 01 June 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 20 April 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 28 May 1998
363s - Annual Return 21 January 1998
363s - Annual Return 20 January 1997
AA - Annual Accounts 29 November 1996
288 - N/A 23 February 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 29 November 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 14 November 1994
RESOLUTIONS - N/A 13 June 1994
MEM/ARTS - N/A 13 June 1994
395 - Particulars of a mortgage or charge 10 June 1994
363s - Annual Return 06 January 1994
AA - Annual Accounts 17 November 1993
AA - Annual Accounts 20 January 1993
363s - Annual Return 16 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1992
395 - Particulars of a mortgage or charge 27 March 1992
AA - Annual Accounts 05 March 1992
363a - Annual Return 05 March 1992
395 - Particulars of a mortgage or charge 07 February 1992
AA - Annual Accounts 05 March 1991
363a - Annual Return 05 March 1991
AA - Annual Accounts 26 January 1990
363 - Annual Return 26 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 June 1989
395 - Particulars of a mortgage or charge 28 February 1989
AA - Annual Accounts 22 February 1989
363 - Annual Return 22 February 1989
AA - Annual Accounts 27 January 1988
363 - Annual Return 27 January 1988
363 - Annual Return 15 April 1987
AA - Annual Accounts 13 March 1987
AA - Annual Accounts 13 March 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 January 2008 Outstanding

N/A

All assets debenture 31 October 2007 Outstanding

N/A

Legal charge 30 September 2005 Outstanding

N/A

Debenture 26 September 2005 Outstanding

N/A

Legal charge 14 November 2001 Fully Satisfied

N/A

Legal charge 14 November 2001 Fully Satisfied

N/A

Debenture 14 November 2001 Fully Satisfied

N/A

Legal charge 07 June 1994 Fully Satisfied

N/A

Legal charge 25 March 1992 Fully Satisfied

N/A

Debenture 05 February 1992 Fully Satisfied

N/A

Legal charge 24 February 1989 Fully Satisfied

N/A

Debenture 13 November 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.