About

Registered Number: 02025114
Date of Incorporation: 04/06/1986 (37 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2019 (4 years and 9 months ago)
Registered Address: Heskin Hall Farm Wood Lane, Heskin, Preston, PR7 5PA

 

Established in 1986, Meldon Gears (1967) Ltd has its registered office in Preston, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. There is only one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KENNY, Linda Elizabeth 01 July 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 July 2019
LIQ14 - N/A 04 April 2019
LIQ03 - N/A 10 October 2018
NDISC - N/A 22 August 2017
AD01 - Change of registered office address 11 August 2017
RESOLUTIONS - N/A 08 August 2017
LIQ02 - N/A 08 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 August 2017
AD01 - Change of registered office address 28 June 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 15 August 2015
AA - Annual Accounts 28 March 2015
AD01 - Change of registered office address 16 October 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 12 September 2013
AD01 - Change of registered office address 03 April 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 30 October 2011
AA - Annual Accounts 31 March 2011
TM01 - Termination of appointment of director 05 January 2011
AR01 - Annual Return 12 October 2010
AP01 - Appointment of director 14 July 2010
AA - Annual Accounts 30 March 2010
AAMD - Amended Accounts 23 February 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 01 July 2008
395 - Particulars of a mortgage or charge 15 May 2008
363s - Annual Return 14 September 2007
363a - Annual Return 07 September 2007
AA - Annual Accounts 04 July 2007
AA - Annual Accounts 03 January 2007
225 - Change of Accounting Reference Date 02 January 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
225 - Change of Accounting Reference Date 07 December 2006
CERTNM - Change of name certificate 28 November 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 14 October 2005
363a - Annual Return 23 March 2005
AA - Annual Accounts 04 January 2005
AA - Annual Accounts 17 December 2003
363s - Annual Return 30 July 2003
363a - Annual Return 12 February 2003
AA - Annual Accounts 10 December 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 06 December 2001
363a - Annual Return 13 March 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 15 August 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 29 December 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 28 October 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 18 November 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 10 December 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 12 September 1994
363s - Annual Return 05 October 1993
AA - Annual Accounts 05 October 1993
363s - Annual Return 20 October 1992
AA - Annual Accounts 18 August 1992
AA - Annual Accounts 05 March 1992
363b - Annual Return 22 October 1991
287 - Change in situation or address of Registered Office 19 October 1990
AA - Annual Accounts 19 October 1990
363 - Annual Return 19 October 1990
288 - N/A 21 September 1990
AA - Annual Accounts 23 November 1989
363 - Annual Return 23 November 1989
AA - Annual Accounts 09 February 1989
363 - Annual Return 12 January 1989
363 - Annual Return 12 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 January 1989
AC42 - N/A 08 November 1988
287 - Change in situation or address of Registered Office 08 September 1988
288 - N/A 08 September 1988
288 - N/A 08 September 1988
395 - Particulars of a mortgage or charge 22 January 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 October 1986
288 - N/A 03 October 1986
287 - Change in situation or address of Registered Office 03 October 1986
GAZ(U) - N/A 18 August 1986
CERTNM - Change of name certificate 05 August 1986
CERTINC - N/A 04 June 1986
NEWINC - New incorporation documents 04 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 2008 Outstanding

N/A

Fixed and floating charge 12 January 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.