Company NameMalpaso Limited
Company StatusDissolved
Company Number03336343
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous NameSpeed 6232 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Linda Jean Clapshaw
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2003(6 years, 2 months after company formation)
Appointment Duration11 years, 9 months (closed 17 March 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressTruro Vean House
Moresk Road
Truro
Cornwall
TR1 1DA
Director NameMr Rolf Hugo Munding
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 week, 1 day after company formation)
Appointment Duration12 years, 3 months (resigned 16 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTruro Vean House
Moresk Road
Truro
Cornwall
TR1 1DA
Secretary NameJohn Beattie
NationalityBritish
StatusResigned
Appointed31 March 2002(5 years after company formation)
Appointment Duration2 years (resigned 19 April 2004)
RoleCompany Director
Correspondence Address24 Molasses House
Plantation Wharf
Battersea
London
SW11 3TN
Secretary NameMr Kenneth Roger Skinner
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(7 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressPenmorvah
Tywardreath Hill
Par
Cornwall
PL24 2AP
Secretary NameMr Kenneth Roger Skinner
NationalityBritish
StatusResigned
Appointed19 April 2004(7 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenmorvah
Tywardreath Hill
Par
Cornwall
PL24 2AP
Secretary NameMr Michael Jonathan Snaith
NationalityBritish
StatusResigned
Appointed03 February 2005(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Winchester Road
Walton On Thames
Surrey
KT12 2RG
Secretary NameAndrew David Tyler
NationalityBritish
StatusResigned
Appointed03 November 2006(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 2008)
RoleCompany Director
Correspondence Address5 Tremayne Road
Truro
TR1 3TH
Director NameMr Kenneth Roger Skinner
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenmorvah Tywardreath Hill
Par
Cornwall
PL24 2AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSekforde Street Nominees Limited (Corporation)
StatusResigned
Appointed27 March 1997(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 1999)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NamePembroke Consulting Limited (Corporation)
StatusResigned
Appointed22 November 1999(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2002)
Correspondence AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Secretary NamePembroke Consulting Limited (Corporation)
StatusResigned
Appointed21 July 2004(7 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 February 2005)
Correspondence AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB

Location

Registered AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Northern Light LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,105
Cash£188
Current Liabilities£900,869

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
15 May 2014Compulsory strike-off action has been suspended (1 page)
15 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2013Notice of ceasing to act as receiver or manager (4 pages)
4 July 2013Notice of ceasing to act as receiver or manager (4 pages)
4 July 2013Receiver's abstract of receipts and payments to 27 June 2013 (3 pages)
4 July 2013Receiver's abstract of receipts and payments to 27 June 2013 (2 pages)
4 July 2013Receiver's abstract of receipts and payments to 27 June 2013 (2 pages)
4 July 2013Notice of ceasing to act as receiver or manager (4 pages)
4 July 2013Notice of ceasing to act as receiver or manager (4 pages)
4 July 2013Notice of ceasing to act as receiver or manager (4 pages)
4 July 2013Receiver's abstract of receipts and payments to 27 June 2013 (3 pages)
4 July 2013Notice of ceasing to act as receiver or manager (4 pages)
4 July 2013Notice of ceasing to act as receiver or manager (4 pages)
4 July 2013Notice of ceasing to act as receiver or manager (4 pages)
11 February 2013Receiver's abstract of receipts and payments to 17 January 2013 (3 pages)
11 February 2013Receiver's abstract of receipts and payments to 17 January 2013 (3 pages)
11 February 2013Receiver's abstract of receipts and payments to 17 January 2013 (3 pages)
11 February 2013Receiver's abstract of receipts and payments to 17 January 2013 (3 pages)
9 November 2012Notice of ceasing to act as receiver or manager (2 pages)
9 November 2012Notice of ceasing to act as receiver or manager (2 pages)
9 November 2012Notice of ceasing to act as receiver or manager (2 pages)
9 November 2012Notice of ceasing to act as receiver or manager (2 pages)
7 November 2012Notice of appointment of receiver or manager (3 pages)
7 November 2012Notice of appointment of receiver or manager (3 pages)
7 November 2012Notice of appointment of receiver or manager (3 pages)
7 November 2012Notice of appointment of receiver or manager (3 pages)
16 March 2012Notice of ceasing to act as receiver or manager (2 pages)
16 March 2012Receiver's abstract of receipts and payments to 13 March 2012 (2 pages)
16 March 2012Notice of ceasing to act as receiver or manager (2 pages)
16 March 2012Receiver's abstract of receipts and payments to 13 March 2012 (2 pages)
24 January 2012Notice of appointment of receiver or manager (6 pages)
24 January 2012Notice of appointment of receiver or manager (6 pages)
24 January 2012Notice of appointment of receiver or manager (6 pages)
24 January 2012Notice of appointment of receiver or manager (6 pages)
24 January 2012Notice of appointment of receiver or manager (6 pages)
24 January 2012Notice of appointment of receiver or manager (6 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 2
(3 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 2
(3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Termination of appointment of Kenneth Skinner as a director (2 pages)
21 December 2010Termination of appointment of Kenneth Skinner as a director (2 pages)
1 July 2010Director's details changed for Kenneth Roger Skinnger on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Kenneth Roger Skinnger on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Kenneth Roger Skinnger on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Kenneth Roger Skinnger on 13 March 2010 (2 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Kenneth Roger Skinnger on 13 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 July 2009Director appointed kenneth roger skinnger (2 pages)
21 July 2009Director appointed kenneth roger skinnger (2 pages)
21 July 2009Appointment terminated director rolf munding (1 page)
21 July 2009Appointment terminated secretary kenneth skinner (1 page)
21 July 2009Appointment terminated secretary kenneth skinner (1 page)
21 July 2009Appointment terminated director rolf munding (1 page)
19 March 2009Return made up to 19/03/09; full list of members (3 pages)
19 March 2009Return made up to 19/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
26 March 2008Return made up to 19/03/08; full list of members (3 pages)
26 March 2008Return made up to 19/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008Secretary resigned (1 page)
22 May 2007Particulars of mortgage/charge (4 pages)
22 May 2007Particulars of mortgage/charge (4 pages)
15 April 2007Return made up to 19/03/07; full list of members (7 pages)
15 April 2007Return made up to 19/03/07; full list of members (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006New secretary appointed (1 page)
16 November 2006New secretary appointed (1 page)
29 June 2006Amended accounts made up to 31 March 2005 (6 pages)
29 June 2006Amended accounts made up to 31 March 2005 (6 pages)
9 May 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 June 2005Return made up to 19/03/05; full list of members (7 pages)
3 June 2005Return made up to 19/03/05; full list of members (7 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005Secretary resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005New secretary appointed (2 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
14 July 2004Return made up to 19/03/04; full list of members (7 pages)
14 July 2004Return made up to 19/03/04; full list of members (7 pages)
6 May 2004 (18 pages)
6 May 2004 (18 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
28 March 2003Return made up to 19/03/03; full list of members (6 pages)
28 March 2003Return made up to 19/03/03; full list of members (6 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
11 September 2002Registered office changed on 11/09/02 from: 18 cowcross street london EC1M 6DR (1 page)
11 September 2002Registered office changed on 11/09/02 from: 18 cowcross street london EC1M 6DR (1 page)
25 April 2002Return made up to 19/03/02; full list of members (6 pages)
25 April 2002Return made up to 19/03/02; full list of members (6 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Secretary resigned (1 page)
20 March 2002Registered office changed on 20/03/02 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
20 March 2002Registered office changed on 20/03/02 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 July 2001Return made up to 19/03/01; full list of members (6 pages)
9 July 2001Return made up to 19/03/01; full list of members (6 pages)
20 February 2001 (3 pages)
20 February 2001 (3 pages)
19 July 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
21 April 2000Full accounts made up to 31 March 1999 (5 pages)
21 April 2000Full accounts made up to 31 March 1999 (5 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Location of register of members (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999Registered office changed on 01/12/99 from: dalby house 396-398 city road london EC1V 2QA (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999Registered office changed on 01/12/99 from: dalby house 396-398 city road london EC1V 2QA (1 page)
1 December 1999Location of register of members (1 page)
9 April 1999Return made up to 19/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 April 1999Return made up to 19/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 March 1999Secretary's particulars changed (1 page)
23 March 1999Secretary's particulars changed (1 page)
19 January 1999Full accounts made up to 31 March 1998 (4 pages)
19 January 1999Full accounts made up to 31 March 1998 (4 pages)
12 January 1999Particulars of mortgage/charge (4 pages)
12 January 1999Particulars of mortgage/charge (4 pages)
27 April 1998Return made up to 19/03/98; full list of members (6 pages)
27 April 1998Return made up to 19/03/98; full list of members (6 pages)
22 April 1997Memorandum and Articles of Association (15 pages)
22 April 1997Memorandum and Articles of Association (15 pages)
17 April 1997Registered office changed on 17/04/97 from: c/o townleys 32 sekforde street london EC1R 0HH (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997New secretary appointed (1 page)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 April 1997Registered office changed on 17/04/97 from: c/o townleys 32 sekforde street london EC1R 0HH (1 page)
17 April 1997Director resigned (1 page)
17 April 1997New secretary appointed (1 page)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
9 April 1997Company name changed speed 6232 LIMITED\certificate issued on 10/04/97 (2 pages)
9 April 1997Company name changed speed 6232 LIMITED\certificate issued on 10/04/97 (2 pages)
6 April 1997Registered office changed on 06/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
6 April 1997Registered office changed on 06/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
19 March 1997Incorporation (21 pages)
19 March 1997Incorporation (21 pages)