About

Registered Number: 04788395
Date of Incorporation: 05/06/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (8 years and 7 months ago)
Registered Address: 180 Lower Wyke Lane, Lower Wyke, Bradford, West Yorkshire, BD12 9AL

 

Having been setup in 2003, G E Mellor Brighouse Ltd has its registered office in Bradford, West Yorkshire, it's status is listed as "Dissolved". We don't know the number of employees at G E Mellor Brighouse Ltd. The companies directors are listed as Mellor, Ann Shirley, Mellor, David George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLOR, David George 05 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MELLOR, Ann Shirley 05 June 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2015
DS01 - Striking off application by a company 08 July 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 11 July 2008
363s - Annual Return 02 July 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 29 June 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 08 July 2005
RESOLUTIONS - N/A 19 April 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 30 June 2004
288a - Notice of appointment of directors or secretaries 18 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2003
287 - Change in situation or address of Registered Office 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
NEWINC - New incorporation documents 05 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.