Company NameMalco Limited
Company StatusDissolved
Company Number02833901
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 10 months ago)
Dissolution Date15 April 1997 (27 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven George Halliday
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1993(2 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (closed 15 April 1997)
RoleBailiff
Correspondence Address38 Viscount Court
Eaton Socon
St Neots
Cambridgeshire
PE19 3DH
Secretary NameCarol Clare Nolan
NationalityBritish
StatusClosed
Appointed02 February 1995(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 15 April 1997)
RoleAdministrative Manager
Correspondence Address27 Sancroft Road
Wealdstone
Middlesex
HA3 7NX
Director NameMr Adreas Stavrinou Charalambous
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(2 weeks, 5 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 December 1993)
RoleFashion Designer
Correspondence Address34 Old Fold View
Arkley Barnet
Hertfordshire
EN5 4EB
Director NameMr David William Nolan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(2 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 1995)
RoleBailiff
Correspondence Address2 Married Service Quarters
Burnt Oak Broadway
Edgware
Middlesex
HA8 0AA
Director NameMr John Thomas Nolan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(2 weeks, 5 days after company formation)
Appointment Duration3 months (resigned 30 October 1993)
RoleDriver
Correspondence Address36 Risingholme Road
Harrow Weald
Middlesex
HA3 7ER
Secretary NameMr David William Nolan
NationalityBritish
StatusResigned
Appointed26 July 1993(2 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 1995)
RoleBailiff
Correspondence Address2 Married Service Quarters
Burnt Oak Broadway
Edgware
Middlesex
HA8 0AA
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressFirst Floor Offices
251/257,Burnt Oak Broadway
Edgware
Middlesex
HA8 5ED
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

15 April 1997Final Gazette dissolved via compulsory strike-off (1 page)
4 September 1995New secretary appointed (2 pages)
4 September 1995Return made up to 07/07/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 April 1995Full accounts made up to 31 July 1994 (13 pages)