Company NameThe Mallards Retirement Home Limited
DirectorsMary Antoinette Doherty and Michael Patrick Doherty
Company StatusDissolved
Company Number03558643
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 11 months ago)
Previous NameTryhard Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMary Antoinette Doherty
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1998(1 month after company formation)
Appointment Duration25 years, 10 months
RoleHousewife
Correspondence AddressWestfield Farm Ragged Hall Lane
St Albans
Hertfordshire
AL2 3LF
Director NameMr Michael Patrick Doherty
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed05 June 1998(1 month after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfields Farm
Ragged Hall Lane
St Albans
Hertfordshire
AL2 3LE
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusCurrent
Appointed09 July 1998(2 months after company formation)
Appointment Duration25 years, 8 months
Correspondence AddressPO Box 698 2nd Floor Titchfield
House 69-85 Tabernacle Street
London
EC2A 4RR
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered AddressPO Box 698
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£100,804
Cash£154,926
Current Liabilities£55,317

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2007Dissolved (1 page)
20 December 2006Return of final meeting in a members' voluntary winding up (3 pages)
20 December 2006Liquidators statement of receipts and payments (5 pages)
4 April 2006Declaration of solvency (43 pages)
4 April 2006Appointment of a voluntary liquidator (1 page)
4 April 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 May 2005Return made up to 06/05/05; full list of members (7 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 May 2004Return made up to 06/05/04; full list of members (7 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 May 2003Return made up to 06/05/03; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 May 2002Return made up to 06/05/02; full list of members (7 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 May 2001Return made up to 06/05/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
19 May 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
5 July 1999Return made up to 06/05/99; full list of members (6 pages)
12 August 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
17 July 1998Registered office changed on 17/07/98 from: city cloisters 188/196 old street, london EC1V 9FR (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New secretary appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998Secretary resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
10 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
8 June 1998Company name changed tryhard LIMITED\certificate issued on 09/06/98 (3 pages)
6 May 1998Incorporation (14 pages)