Company NameMalborough Liners Limited
Company StatusDissolved
Company Number02717579
CategoryPrivate Limited Company
Incorporation Date26 May 1992(31 years, 11 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed01 February 2003(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMrs Vera Jacquille Martin
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(same day as company formation)
RolePackaging Consultant
Correspondence Address14 Bens Close
Galmpton
Kingsbridge
Devon
TQ7 3EZ
Secretary NameSally Jane Cooper
NationalityBritish
StatusResigned
Appointed26 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address47 Camperdown Road
Salcombe
Devon
TQ8 8BN
Director NameJames John Carr Springfield
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(9 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 29 July 1999)
RolePackaging Consultant
Correspondence AddressWell Hill
Malborough
Kingsbridge
Devon
TQ7 3SG
Secretary NameSusan Jacqueline Carr Springfield
NationalityBritish
StatusResigned
Appointed27 February 1994(1 year, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 July 1999)
RoleCompany Director
Correspondence AddressWell Hill
Malborough
Kingsbridge
Devon
TQ7 3SG
Director NameSusan Jacqueline Carr Springfield
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 29 July 1999)
RoleFinancial Controller
Correspondence AddressWell Hill
Malborough
Kingsbridge
Devon
TQ7 3SG
Director NameJerome Forrest Anderson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1999(7 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 October 2003)
RoleManagement
Correspondence Address2810 Chelsea Drive
Durham
Nc 27707
Director NamePhilip Gresh
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1999(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 September 2003)
RoleManagement
Correspondence Address1321 Green Trails Drive
Naperville
Il 60540
Secretary NameClive Michael Douglas Probert
NationalityBritish
StatusResigned
Appointed29 July 1999(7 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2003)
RoleCompany Director
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Director NameThomas Arwyn Lewis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(7 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2003)
RoleAccountant
Correspondence Address35 Clos Glanlliw
Pontlliw
Swansea
West Glamorgan
SA4 9DW
Wales
Director NameClive Michael Douglas Probert
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(7 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2003)
RoleSecretary
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
11 August 2004Application for striking-off (1 page)
2 July 2004Return made up to 26/05/04; full list of members (7 pages)
6 May 2004Accounts made up to 30 November 2003 (8 pages)
1 November 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
17 June 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
1 June 2003Return made up to 26/05/03; full list of members (8 pages)
23 April 2003Director's particulars changed (1 page)
20 February 2003New director appointed (6 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: itw uk corporate office po box 87 queensway fforestfach swansea SA5 4YE (1 page)
16 September 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
12 August 2002Auditor's resignation (2 pages)
28 June 2002Return made up to 26/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 October 2001Accounts made up to 30 November 2000 (14 pages)
2 July 2001Return made up to 26/05/01; full list of members (7 pages)
17 October 2000Accounting reference date extended from 31/05/00 to 30/11/00 (1 page)
26 June 2000Return made up to 26/05/00; full list of members (7 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (1 page)
31 August 1999Accounts for a small company made up to 31 May 1999 (8 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
4 August 1999Secretary resigned;director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999New secretary appointed (2 pages)
15 July 1999Return made up to 26/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
19 October 1998Return made up to 26/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
15 August 1997Return made up to 26/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
8 September 1996Accounts for a small company made up to 31 May 1995 (8 pages)
8 September 1996Return made up to 26/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 August 1995Accounts for a small company made up to 31 May 1994 (8 pages)
20 June 1995Return made up to 26/05/95; no change of members (4 pages)
26 May 1992Incorporation (13 pages)