About

Registered Number: 03979163
Date of Incorporation: 25/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: Abraham & Dobell, 230 Shirley Road, Southampton, SO15 3HR

 

Founded in 2000, Meltclear Ltd has its registered office in Southampton. We do not know the number of employees at the business. Meltclear Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 01 May 2018
TM01 - Termination of appointment of director 29 March 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 02 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 31 December 2014
RESOLUTIONS - N/A 11 December 2014
MA - Memorandum and Articles 11 December 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 12 December 2013
MR04 - N/A 15 October 2013
MR04 - N/A 15 October 2013
MR04 - N/A 15 October 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 06 January 2011
MG01 - Particulars of a mortgage or charge 19 November 2010
MG01 - Particulars of a mortgage or charge 19 November 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 12 February 2009
363s - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 22 September 2008
363s - Annual Return 22 August 2007
RESOLUTIONS - N/A 01 August 2007
395 - Particulars of a mortgage or charge 31 July 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 31 May 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 16 February 2004
288a - Notice of appointment of directors or secretaries 08 July 2003
363s - Annual Return 25 June 2003
287 - Change in situation or address of Registered Office 25 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
395 - Particulars of a mortgage or charge 02 April 2003
395 - Particulars of a mortgage or charge 20 March 2003
AA - Annual Accounts 20 March 2003
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
287 - Change in situation or address of Registered Office 02 August 2002
395 - Particulars of a mortgage or charge 31 July 2002
395 - Particulars of a mortgage or charge 31 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 09 May 2001
225 - Change of Accounting Reference Date 21 February 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
287 - Change in situation or address of Registered Office 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
287 - Change in situation or address of Registered Office 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
395 - Particulars of a mortgage or charge 09 June 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
287 - Change in situation or address of Registered Office 26 May 2000
RESOLUTIONS - N/A 19 May 2000
123 - Notice of increase in nominal capital 19 May 2000
NEWINC - New incorporation documents 25 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 2010 Outstanding

N/A

Legal charge 12 November 2010 Outstanding

N/A

Debenture 20 July 2007 Fully Satisfied

N/A

Debenture 26 March 2003 Fully Satisfied

N/A

Legal mortgage 10 March 2003 Fully Satisfied

N/A

Legal charge 12 July 2002 Fully Satisfied

N/A

Debenture 12 July 2002 Fully Satisfied

N/A

Legal charge 30 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.