Company NameMalorfield Limited
Company StatusDissolved
Company Number01367436
CategoryPrivate Limited Company
Incorporation Date9 May 1978(46 years ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Allan Geoffrey Yapp
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1991(12 years, 10 months after company formation)
Appointment Duration15 years (closed 11 April 2006)
RoleComputer Programmer
Correspondence Address260 Elgin Avenue
London
W9 1JD
Secretary NameGeorge Worthy
NationalityBritish
StatusClosed
Appointed12 May 2004(26 years after company formation)
Appointment Duration1 year, 11 months (closed 11 April 2006)
RoleCompany Director
Correspondence Address76 Castellain Road
London
W9 1EX
Secretary NameGrace Yapp
NationalityBritish
StatusResigned
Appointed30 May 1997(19 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address21 McClaren Court
Sibson Road
Chorlton Cum Hardy
Manchester
M21 1NH
Secretary NameHWC Secretarial And Registration Services Limited (Corporation)
StatusResigned
Appointed18 March 1991(12 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 May 1997)
Correspondence Address107 George Lane
South Woodford
London
E18 1AN

Location

Registered Address107 George Lane
South Woodford
London
E18 1AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£52,476
Cash£42,807
Current Liabilities£2,665

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
15 November 2005Application for striking-off (1 page)
30 August 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
25 August 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
19 August 2005Return made up to 16/04/05; full list of members (6 pages)
5 July 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
15 June 2004New secretary appointed (2 pages)
24 May 2004Secretary resigned (1 page)
18 May 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 June 2003Return made up to 16/04/03; full list of members (6 pages)
26 June 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
28 September 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
19 April 2001Return made up to 16/04/01; full list of members (6 pages)
10 October 2000Full accounts made up to 31 May 2000 (9 pages)
21 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1999Full accounts made up to 31 May 1999 (9 pages)
24 April 1999Return made up to 16/04/99; no change of members (4 pages)
23 October 1998Full accounts made up to 31 May 1998 (8 pages)
20 April 1998Return made up to 16/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 March 1998Full accounts made up to 31 May 1997 (8 pages)
22 April 1997Return made up to 16/04/97; full list of members (6 pages)
3 December 1996Full accounts made up to 31 May 1996 (9 pages)
4 June 1996Return made up to 16/04/96; full list of members (6 pages)
31 March 1996Full accounts made up to 31 May 1995 (8 pages)
26 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 May 1995Return made up to 16/04/95; no change of members (4 pages)