Company NameThe Malthouse Consultancy Ltd
DirectorsJonathan Harold Evans and Martin Peter Evans
Company StatusDissolved
Company Number03521644
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 1 month ago)
Previous NameBag End Limited

Business Activity

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

Directors

Director NameMr Jonathan Harold Evans
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindrush
Spade Oak Reach
Cookham
Berkshire
SL6 9RQ
Director NameMartin Peter Evans
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Malthouse Barn Swelling Hill
Ropley
Alresford
Hampshire
SO24 0DA
Secretary NameMr Jonathan Harold Evans
NationalityBritish
StatusCurrent
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindrush
Spade Oak Reach
Cookham
Berkshire
SL6 9RQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBaker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£1,000
Net Worth£64,245
Cash£59,792
Current Liabilities£1,050

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 January 2004Liquidators statement of receipts and payments (5 pages)
6 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
19 December 2003Liquidators statement of receipts and payments (5 pages)
26 June 2003Registered office changed on 26/06/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page)
18 December 2002Appointment of a voluntary liquidator (1 page)
18 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 December 2002Declaration of solvency (3 pages)
17 April 2002Return made up to 04/03/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
(7 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
26 March 2001Return made up to 04/03/01; full list of members (7 pages)
25 January 2001Full accounts made up to 31 March 2000 (10 pages)
7 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2000Full accounts made up to 31 March 1999 (10 pages)
15 April 1999Return made up to 04/03/99; full list of members
  • 363(287) ‐ Registered office changed on 15/04/99
(6 pages)
23 March 1998Company name changed bag end LIMITED\certificate issued on 24/03/98 (2 pages)
16 March 1998Ad 04/03/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/03/98
(1 page)
5 March 1998Secretary resigned (1 page)
4 March 1998Incorporation (17 pages)