About

Registered Number: 05687368
Date of Incorporation: 25/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2015 (9 years and 2 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Having been setup in 2006, Melldalloch Retreats Ltd are based in Manchester, it has a status of "Dissolved". This business has 3 directors listed as Smalley, Vincent Gregory, Ra & A (Accounts) Limited, Pepperpot Limited at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMALLEY, Vincent Gregory 04 September 2007 - 1
PEPPERPOT LIMITED 25 January 2006 01 July 2009 1
Secretary Name Appointed Resigned Total Appointments
RA & A ( ACCOUNTS) LIMITED 09 February 2007 04 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 28 November 2014
4.68 - Liquidator's statement of receipts and payments 27 June 2014
4.68 - Liquidator's statement of receipts and payments 27 December 2013
4.68 - Liquidator's statement of receipts and payments 09 July 2013
LIQ MISC - N/A 25 January 2013
4.68 - Liquidator's statement of receipts and payments 03 January 2013
4.68 - Liquidator's statement of receipts and payments 22 June 2012
4.68 - Liquidator's statement of receipts and payments 13 January 2012
4.68 - Liquidator's statement of receipts and payments 29 June 2011
4.68 - Liquidator's statement of receipts and payments 11 January 2011
RESOLUTIONS - N/A 19 December 2009
4.20 - N/A 19 December 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 19 December 2009
AD01 - Change of registered office address 24 November 2009
TM01 - Termination of appointment of director 21 October 2009
363a - Annual Return 06 April 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
287 - Change in situation or address of Registered Office 28 March 2008
AA - Annual Accounts 03 January 2008
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
287 - Change in situation or address of Registered Office 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
225 - Change of Accounting Reference Date 05 September 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
363a - Annual Return 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
287 - Change in situation or address of Registered Office 27 February 2007
395 - Particulars of a mortgage or charge 07 July 2006
395 - Particulars of a mortgage or charge 06 July 2006
395 - Particulars of a mortgage or charge 12 April 2006
NEWINC - New incorporation documents 25 January 2006

Mortgages & Charges

Description Date Status Charge by
Standard security which was presented for registration in scotland on 26/06/2006 and 18 April 2006 Outstanding

N/A

Standard security presented for registration in scotland on 26 june 2006 and 18 April 2006 Outstanding

N/A

Debenture 04 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.