About

Registered Number: 02412222
Date of Incorporation: 09/08/1989 (34 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 4 months ago)
Registered Address: 78 Chorley New Road, Chorley New Road, Bolton, BL1 4BY,

 

Having been setup in 1989, Melville Fraser Ltd has its registered office in Bolton, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed as Bird, Martin, Smith, Michelle for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Martin N/A 10 January 2003 1
SMITH, Michelle 04 February 2004 01 August 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 26 October 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 04 August 2017
AD01 - Change of registered office address 13 June 2017
AA - Annual Accounts 22 August 2016
CS01 - N/A 09 August 2016
TM01 - Termination of appointment of director 04 May 2016
AP01 - Appointment of director 07 October 2015
AR01 - Annual Return 07 September 2015
AP01 - Appointment of director 07 September 2015
AA - Annual Accounts 04 September 2015
TM02 - Termination of appointment of secretary 09 April 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 08 September 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 13 June 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 31 July 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 21 July 2010
363a - Annual Return 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 11 August 2008
287 - Change in situation or address of Registered Office 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 August 2008
353 - Register of members 11 August 2008
AA - Annual Accounts 30 June 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 06 September 2007
287 - Change in situation or address of Registered Office 09 November 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 30 August 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 04 June 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 09 August 2003
CERTNM - Change of name certificate 18 February 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 03 August 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 12 June 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 25 August 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 13 August 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 11 September 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 04 August 1997
AA - Annual Accounts 08 November 1996
363s - Annual Return 26 September 1996
363s - Annual Return 01 September 1995
RESOLUTIONS - N/A 11 April 1995
AA - Annual Accounts 07 April 1995
363s - Annual Return 02 August 1994
AA - Annual Accounts 26 April 1994
363s - Annual Return 23 August 1993
AA - Annual Accounts 02 March 1993
363s - Annual Return 15 September 1992
AA - Annual Accounts 22 June 1992
363a - Annual Return 21 April 1992
288 - N/A 29 November 1991
363a - Annual Return 29 November 1991
AA - Annual Accounts 04 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 September 1989
288 - N/A 23 August 1989
NEWINC - New incorporation documents 09 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.