About

Registered Number: 03274942
Date of Incorporation: 07/11/1996 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (6 years and 1 month ago)
Registered Address: Conduit House, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP

 

Having been setup in 1996, Melcourt Properties Ltd has its registered office in Hertfordshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCARLETT, Beresford Alexander 01 November 2000 05 November 2011 1
STIRK, Christine Pamela 09 December 1996 01 November 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 February 2018
DS01 - Striking off application by a company 01 February 2018
TM01 - Termination of appointment of director 18 January 2018
CS01 - N/A 05 December 2016
MR04 - N/A 05 December 2016
AA - Annual Accounts 02 December 2016
AP01 - Appointment of director 20 April 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 16 November 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 10 September 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 03 December 2012
AR01 - Annual Return 08 November 2011
TM02 - Termination of appointment of secretary 08 November 2011
AA - Annual Accounts 27 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 30 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2009
CH01 - Change of particulars for director 29 November 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
AA - Annual Accounts 08 February 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 23 July 2007
AA - Annual Accounts 12 April 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 10 January 2007
363s - Annual Return 06 January 2006
363s - Annual Return 03 November 2004
AA - Annual Accounts 30 October 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 29 October 2003
287 - Change in situation or address of Registered Office 13 May 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 02 April 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 10 December 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 13 January 2000
395 - Particulars of a mortgage or charge 10 June 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 12 October 1998
287 - Change in situation or address of Registered Office 11 May 1998
363s - Annual Return 14 November 1997
225 - Change of Accounting Reference Date 02 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
287 - Change in situation or address of Registered Office 06 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
NEWINC - New incorporation documents 07 November 1996

Mortgages & Charges

Description Date Status Charge by
Deed of legal charge 27 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.