Background WavePink WaveYellow Wave

MELTECH CRE HOLDINGS LIMITED (07540362)

MELTECH CRE HOLDINGS LIMITED (07540362) is a dissolved UK company. incorporated on 23 February 2011. with registered office in Preston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MELTECH CRE HOLDINGS LIMITED has been registered for 15 years. Current directors include MOIR, James Marcus Henry, STAMP, John Howard.

Company Number
07540362
Status
dissolved
Type
ltd
Incorporated
23 February 2011
Age
15 years
Address
C/O Frp Advisory Llp Derby House, Preston, PR1 3JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MOIR, James Marcus Henry, STAMP, John Howard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELTECH CRE HOLDINGS LIMITED

MELTECH CRE HOLDINGS LIMITED is an dissolved company incorporated on 23 February 2011 with the registered office located in Preston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MELTECH CRE HOLDINGS LIMITED was registered 15 years ago.(SIC: 64209)

Status

dissolved

Active since 15 years ago

Company No

07540362

LTD Company

Age

15 Years

Incorporated 23 February 2011

Size

N/A

Accounts

ARD: 29/9

Up to Date

Last Filed

Made up to 30 September 2018 (7 years ago)
Submitted on 27 June 2019 (6 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 5 March 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

C/O Frp Advisory Llp Derby House 12 Winckley Square Preston, PR1 3JJ,

Previous Addresses

Richard House Winckey Square Preston Lancashire PR1 3HP United Kingdom
From: 4 December 2015To: 2 September 2019
Bonsall Street Mill Hill Blackburn Lancashire BB2 4DD
From: 23 February 2011To: 4 December 2015
Timeline

9 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
Mar 11
Director Joined
Mar 11
Funding Round
Jun 13
Director Joined
Oct 13
Director Left
Jun 14
Director Left
May 16
Director Joined
May 16
Loan Secured
Mar 18
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MOIR, James Marcus Henry

Active
Challenge Way, BlackburnBB1 5QB
Born January 1965
Director
Appointed 23 Feb 2011

STAMP, John Howard

Active
Derby House, PrestonPR1 3JJ
Born September 1970
Director
Appointed 12 May 2016

DREVER, Peter

Resigned
Mill Hill, BlackburnBB2 4DD
Born May 1963
Director
Appointed 03 Mar 2011
Resigned 01 Apr 2016

HOPKINSON, Thomas Duncan

Resigned
Mill Hill, BlackburnBB2 4DD
Born May 1956
Director
Appointed 29 Aug 2013
Resigned 31 Mar 2014

Persons with significant control

1

Mr James Marcus Henry Moir

Active
Derby House, PrestonPR1 3JJ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Gazette Dissolved Liquidation
30 January 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
30 October 2020
LIQ14LIQ14
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
30 August 2019
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
30 August 2019
600600
Resolution
30 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Small
9 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
3 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Resolution
11 March 2011
RESOLUTIONSResolutions
Incorporation Company
23 February 2011
NEWINCIncorporation