Company NameMaltrate Limited
Company StatusDissolved
Company Number02937548
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)
Dissolution Date5 September 2000 (23 years, 7 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 NameJulian Brendan Joseph Blakemore
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1994(3 weeks, 3 days after company formation)
Appointment Duration6 years, 2 months (closed 05 September 2000)
RoleMarketing And Sales Consultant
Correspondence Address23 Woodland Views
Marchington
Uttoxeter
Staffordshire
ST14 8NF
Director NameJonathan David Charles Davis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1994(3 weeks, 3 days after company formation)
Appointment Duration6 years, 2 months (closed 05 September 2000)
RoleDesigner
Correspondence AddressFern Cottage
Littlewick Green
Maidenhead
Berkshire
SL6 3QU
Secretary NameEric Walter Davis
NationalityBritish
StatusClosed
Appointed04 July 1994(3 weeks, 3 days after company formation)
Appointment Duration6 years, 2 months (closed 05 September 2000)
RoleCompany Director
Correspondence Address85 Wargrave Road
Twyford
Reading
Berkshire
RG10 9PE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address182b Walton Street
London
SW3 2JL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
4 April 2000Application for striking-off (1 page)
5 July 1999Return made up to 10/06/99; no change of members (4 pages)
7 August 1998Return made up to 10/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1998Full accounts made up to 30 June 1998 (8 pages)
9 September 1997Full accounts made up to 30 June 1997 (8 pages)
6 July 1997Return made up to 10/06/97; no change of members (4 pages)
17 March 1997Full accounts made up to 30 June 1996 (8 pages)
22 July 1996Return made up to 10/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 March 1996Full accounts made up to 30 June 1995 (8 pages)
20 September 1995Return made up to 10/06/95; full list of members (6 pages)