Company NameMalmesmead Limited
DirectorsJanice Irene Tirel and Karen Janice Tirel
Company StatusDissolved
Company Number03119811
CategoryPrivate Limited Company
Incorporation Date30 October 1995(28 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Janice Irene Tirel
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1996(3 months, 3 weeks after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address2 Maitland Barn
Rout Du Petite Clos Mont Au Prete
St Helier
Jersey
Channel
Director NameMiss Karen Janice Tirel
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1996(3 months, 3 weeks after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address2 Monks Cottages
Honeywood Lane Oakwood Hill
Dorking
Surrey
RH5 5PZ
Secretary NameMiss Karen Janice Tirel
NationalityBritish
StatusCurrent
Appointed20 February 1996(3 months, 3 weeks after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address2 Monks Cottages
Honeywood Lane Oakwood Hill
Dorking
Surrey
RH5 5PZ
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG

Location

Registered AddressThe White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

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

Filing History

2 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
23 July 2003Liquidators statement of receipts and payments (5 pages)
28 January 2003Liquidators statement of receipts and payments (5 pages)
13 August 2002Liquidators statement of receipts and payments (5 pages)
8 February 2002Liquidators statement of receipts and payments (5 pages)
30 July 2001Liquidators statement of receipts and payments (5 pages)
30 June 2000Statement of affairs (4 pages)
30 June 2000Appointment of a voluntary liquidator (1 page)
30 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2000Registered office changed on 02/06/00 from: 23 station way cheam village sutton surrey SM3 8SO (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 December 1999Return made up to 30/10/99; full list of members (6 pages)
18 February 1999Return made up to 30/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 October 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 January 1998Return made up to 30/10/97; no change of members (4 pages)
9 September 1997Compulsory strike-off action has been discontinued (1 page)
3 September 1997Return made up to 30/10/96; full list of members (6 pages)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
29 March 1996Accounting reference date notified as 31/03 (1 page)
18 March 1996New secretary appointed;new director appointed (2 pages)
18 March 1996Memorandum and Articles of Association (13 pages)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 March 1996Secretary resigned;director resigned (1 page)
18 March 1996New director appointed (2 pages)
18 March 1996Director resigned (1 page)
18 March 1996Registered office changed on 18/03/96 from: 1 high st mews wimbledon village london SW19 7RG (1 page)