Company NameMallinson & Company Limited
Company StatusDissolved
Company Number02134995
CategoryPrivate Limited Company
Incorporation Date28 May 1987(36 years, 11 months ago)
Dissolution Date31 July 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMichael Vincent Mallinson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1992(4 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address83 Mendip Court
Chatfield Road
London
SW11 3UZ
Secretary NameSusan Elizabeth Roach
NationalityBritish
StatusClosed
Appointed31 January 1995(7 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address3 Church Close
Sproughton
Ipswich
Suffolk
IP8 3BD
Secretary NamePendra Anne Mallinson
NationalityBritish
StatusResigned
Appointed21 March 1992(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address29 Artesian Road
London
W2

Location

Registered Address4th Floor St Alphage House
2 Fore Street London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,364
Cash£77
Current Liabilities£23,441

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
20 March 2001Voluntary strike-off action has been suspended (1 page)
14 February 2001Application for striking-off (1 page)
2 May 2000Return made up to 21/03/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
16 April 1999Return made up to 21/03/99; full list of members (6 pages)
4 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 December 1998Director's particulars changed (1 page)
27 May 1998Registered office changed on 27/05/98 from: 27/31 blandford street london W1H 3AD (1 page)
29 April 1998Return made up to 21/03/98; full list of members (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
21 May 1997Return made up to 21/03/97; full list of members (5 pages)
13 May 1997Registered office changed on 13/05/97 from: 191 townmead road london SW6 2QQ (1 page)
7 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
28 October 1996Director's particulars changed (1 page)
1 April 1996Return made up to 21/03/96; full list of members (7 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
11 April 1995Return made up to 21/03/95; full list of members (14 pages)
14 March 1995Secretary resigned;new secretary appointed (2 pages)