The Mellor Practice Limited

General information

Name:

The Mellor Practice Ltd

Office Address:

3 3 Bignell Park Barns Chesterton OX26 1TD Bicester

Number: 10567558

Incorporation date: 2017-01-17

Dissolution date: 2023-06-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 10567558 seven years ago, The Mellor Practice Limited had been a private limited company until Tuesday 13th June 2023 - the date it was officially closed. The last known registration address was 3 3 Bignell Park Barns, Chesterton Bicester. The firm was known under the name The Mellor Partnership (sussex) up till Monday 23rd January 2017 at which point the name got changed.

Brenda M. and Laurence M. were registered as the firm's directors and were managing the company from 2017 to 2023.

The companies with significant control over this firm included: Mellor Wealth Ltd owned over 3/4 of company shares. This business could have been reached in Bicester at Bignell Park Barns, Chesterton, OX26 1TD, Oxon and was registered as a PSC under the reg no 08159375. Brenda M. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights. Laurence M. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • The Mellor Practice Limited 2017-01-23
  • The Mellor Partnership (sussex) Limited 2017-01-17

Financial data based on annual reports

Company staff

Brenda M.

Role: Director

Appointed: 17 January 2017

Latest update: 4 December 2023

Laurence M.

Role: Director

Appointed: 17 January 2017

Latest update: 4 December 2023

People with significant control

Mellor Wealth Ltd
Address: Suite 3 Bignell Park Barns, Chesterton, Bicester, Oxon, OX26 1TD, United Kingdom
Legal authority Comanpies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 08159375
Notified on 12 November 2021
Nature of control:
over 3/4 of shares
right to manage directors
Brenda M.
Notified on 17 January 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Laurence M.
Notified on 17 January 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 March 2024
Confirmation statement last made up date 26 February 2023
Annual Accounts
Start Date For Period Covered By Report 17 January 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 66190 : Activities auxiliary to financial intermediation n.e.c.
6
Company Age

Closest Companies - by postcode