Company NameMaltlance Limited
Company StatusDissolved
Company Number01860167
CategoryPrivate Limited Company
Incorporation Date1 November 1984(39 years, 6 months ago)
Dissolution Date5 August 1997 (26 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph John Mullany
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1991(6 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 05 August 1997)
RoleShip Broker
Correspondence Address51 Belchamps Way
Hockley
Essex
SS5 4NU
Secretary NameMr Joseph John Mullany
NationalityBritish
StatusClosed
Appointed23 April 1991(6 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 05 August 1997)
RoleCompany Director
Correspondence Address51 Belchamps Way
Hockley
Essex
SS5 4NU
Director NameMr Michael Anthony Fitzpatrick
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 28 April 1995)
RoleShipbroker
Correspondence Address25 Park View
Winchmore Hill
London
N21 1QS
Director NameMrs Bridget Mullany
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 28 April 1995)
RoleCompany Director
Correspondence Address51 Belchamps Way
Hockley
Essex
SS5 4NU

Location

Registered AddressWickham House
10 Cleveland Way
London
E1 4TR
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

5 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
15 April 1997First Gazette notice for compulsory strike-off (1 page)
15 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)
22 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Return made up to 23/04/95; full list of members (6 pages)