Company NameMalmont Limited
DirectorsDavid Cocks and Donald Hunter Elgie
Company StatusDissolved
Company Number02725892
CategoryPrivate Limited Company
Incorporation Date24 June 1992(31 years, 10 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 NameDavid Cocks
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1992(1 week, 1 day after company formation)
Appointment Duration31 years, 9 months
RoleMarketing Consultant
Correspondence Address21 Bisham Gardens
Highgate
London
N6 6DD
Director NameMr Donald Hunter Elgie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1992(1 week, 1 day after company formation)
Appointment Duration31 years, 9 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
Fairmile Park Road
Cobham
Surrey
KT11 2PL
Secretary NameMr Donald Hunter Elgie
NationalityBritish
StatusCurrent
Appointed02 July 1992(1 week, 1 day after company formation)
Appointment Duration31 years, 9 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
Fairmile Park Road
Cobham
Surrey
KT11 2PL
Director NameSir Campbell Fraser
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1994)
RoleChairman Of Companie
Correspondence AddressSilver Birches 4 Silver Lane
Purley
Surrey
CR8 3HG
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address33 St Georges Drive
London
SW1V 4DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

30 November 2001Dissolved (1 page)
30 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
30 August 2001Liquidators statement of receipts and payments (5 pages)
5 July 2001Liquidators statement of receipts and payments (5 pages)
4 January 2001Liquidators statement of receipts and payments (5 pages)
6 July 2000Liquidators statement of receipts and payments (5 pages)
5 January 2000Liquidators statement of receipts and payments (5 pages)
30 July 1999Liquidators statement of receipts and payments (5 pages)
8 January 1999Liquidators statement of receipts and payments (7 pages)
8 July 1998Liquidators statement of receipts and payments (5 pages)
7 January 1998Liquidators statement of receipts and payments (5 pages)
30 June 1997Liquidators statement of receipts and payments (5 pages)
8 July 1996Appointment of a voluntary liquidator (2 pages)
8 July 1996Statement of affairs (7 pages)
8 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 1996Registered office changed on 24/06/96 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
28 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)