About

Registered Number: 03660570
Date of Incorporation: 03/11/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 3 months ago)
Registered Address: 33 Rectory Lane, Standish, Wigan, Greater Manchester, WN6 0XB

 

Having been setup in 1998, Mel Wilde Ltd have registered office in Greater Manchester, it's status is listed as "Dissolved". There is one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
IBBETSON, Margaret Helen 20 November 1998 18 October 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 September 2014
DS01 - Striking off application by a company 22 September 2014
AA - Annual Accounts 30 June 2014
CERTNM - Change of name certificate 05 February 2014
CONNOT - N/A 05 February 2014
AR01 - Annual Return 06 November 2013
AD01 - Change of registered office address 31 July 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
225 - Change of Accounting Reference Date 02 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 20 December 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 31 October 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 05 November 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 09 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
AA - Annual Accounts 28 July 2001
287 - Change in situation or address of Registered Office 24 April 2001
363s - Annual Return 05 December 2000
RESOLUTIONS - N/A 02 August 2000
225 - Change of Accounting Reference Date 02 August 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 15 December 1999
CERTNM - Change of name certificate 05 November 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
287 - Change in situation or address of Registered Office 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
287 - Change in situation or address of Registered Office 25 November 1998
NEWINC - New incorporation documents 03 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.