Company NameMalacia Limited
DirectorForte (UK) Limited
Company StatusDissolved
Company Number02023613
CategoryPrivate Limited Company
Incorporation Date28 May 1986(37 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameForte (UK) Limited (Corporation)
StatusCurrent
Appointed08 July 1996(10 years, 1 month after company formation)
Appointment Duration27 years, 9 months
Correspondence Address166 High Holborn
London
WC1V 6TT
Secretary NameForte Nominees Limited (Corporation)
StatusCurrent
Appointed08 July 1996(10 years, 1 month after company formation)
Appointment Duration27 years, 9 months
Correspondence Address166 High Holborn
London
WC1V 6TT
Director NameAlan John Hearn
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 September 1994)
RoleManaging Director Forte Hotels
Correspondence AddressTylecroft 29 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameDennis Hearn
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 October 1991)
RoleDeputy Chief Executive Forte Plc
Correspondence AddressBishops Platt
Norlands Lane
Thorpe
Surrey
TW20 8SS
Secretary NameRoy John Peter Sims
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 April 1994)
RoleCompany Director
Correspondence Address6 Star Hill Drive
Churt
Farnham
Surrey
GU10 2HP
Director NameNorman Lovett
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 January 1995)
RoleCompany Director
Correspondence Address25 Balmoral Way
Belmont
Surrey
Director NameRoy John Peter Sims
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 April 1994)
RoleCompany Secretary Forte Hotels
Correspondence Address6 Star Hill Drive
Churt
Farnham
Surrey
GU10 2HP
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed15 April 1994(7 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed15 April 1994(7 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(8 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 November 1995)
RoleSolicitor/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Director NameJohn Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1996)
RoleChartered Secretary
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed30 January 1995(8 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 January 1996)
RoleCompany Director
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(9 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1996)
RoleGroup Legal Dir
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Secretary NameBenedict John Spurway Mathews
NationalityBritish
StatusResigned
Appointed05 January 1996(9 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 August 1996)
RoleCompany Director
Correspondence AddressFlat 3 39 Lower Teddington Road
Hampton Wick
Surrey
KT1 4HQ
Secretary NameSarah Louise Osborne
NationalityBritish
StatusResigned
Appointed05 January 1996(9 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 03 May 1996)
RoleCompany Director
Correspondence AddressFlat 4 75 Madeley Road
Ealing
London
W5 2LT

Location

Registered Address166 High Holborn
London
WC1V 6TT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

2 February 1998Return of final meeting in a members' voluntary winding up (3 pages)
13 November 1997Liquidators statement of receipts and payments (5 pages)
8 November 1996Declaration of solvency (3 pages)
8 November 1996Appointment of a voluntary liquidator (1 page)
8 November 1996Ext res re powers of liq (1 page)
8 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 October 1996Return made up to 01/10/96; no change of members (5 pages)
12 September 1996Secretary resigned (1 page)
22 August 1996Director resigned (1 page)
1 August 1996New director appointed (2 pages)
1 August 1996New secretary appointed (2 pages)
19 July 1996Director resigned (1 page)
19 July 1996Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page)
10 May 1996Secretary resigned (1 page)
25 April 1996Director resigned (1 page)
16 February 1996Secretary resigned;new secretary appointed (2 pages)
16 February 1996New secretary appointed (2 pages)
28 November 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
27 November 1995Director resigned;new director appointed (8 pages)
13 September 1995Return made up to 01/09/95; full list of members (16 pages)