About

Registered Number: 05617649
Date of Incorporation: 09/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 1 month ago)
Registered Address: ZEIDMAN & DAVIS CHARTERED CERTIFIED ACCOUNTANTS, 4 Station Terrace, Station Terrace, Caerphilly, Mid Glamorgan, CF83 1HD,

 

Melpar Developments Ltd was setup in 2005. We don't currently know the number of employees at this organisation. The companies directors are listed as Melvin, Alan Edward Stephen, Melvin, Lynda, Parfitt, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELVIN, Alan Edward Stephen 09 November 2005 - 1
PARFITT, David 09 November 2005 14 March 2008 1
Secretary Name Appointed Resigned Total Appointments
MELVIN, Lynda 09 November 2005 08 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2015
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AD01 - Change of registered office address 06 August 2014
TM02 - Termination of appointment of secretary 12 December 2013
AR01 - Annual Return 10 December 2013
3.6 - Abstract of receipt and payments in receivership 16 July 2013
RM02 - N/A 16 July 2013
RM01 - N/A 14 May 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 31 March 2009
DISS40 - Notice of striking-off action discontinued 10 March 2009
363a - Annual Return 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 29 September 2008
395 - Particulars of a mortgage or charge 29 January 2008
AA - Annual Accounts 22 July 2007
363a - Annual Return 02 January 2007
288b - Notice of resignation of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
287 - Change in situation or address of Registered Office 22 November 2005
NEWINC - New incorporation documents 09 November 2005

Mortgages & Charges

Description Date Status Charge by
Deed of charge 09 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.