Company NameMalden Maintenance Limited
Company StatusDissolved
Company Number04125027
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 4 months ago)
Dissolution Date4 August 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Garry Roderick Batchelor
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2000(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address2 Baliol Road
Tankerton
Whitstable
Kent
CT5 2EN
Secretary NameMr John Arthur Russell
NationalityBritish
StatusClosed
Appointed13 December 2000(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address58 Pine Walk
Carshalton Beeches
Carshalton
Surrey
SM5 4HD
Director NameMr John Arthur Russell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address58 Pine Walk
Carshalton Beeches
Carshalton
Surrey
SM5 4HD
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressAirport House
Ledgers Limited
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

30 at £1Matthew James Russell
30.00%
Ordinary
30 at £1Paul John Russell
30.00%
Ordinary
30 at £1Rebecca Russell
30.00%
Ordinary
10 at £1Garry Roderick Batchelor
10.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 February 2011Registered office address changed from Suite L8 Airport House, Purley Way, Croydon Surrey CR0 0XZ Uk on 10 February 2011 (1 page)
10 February 2011Registered office address changed from Suite L8 Airport House, Purley Way, Croydon Surrey CR0 0XZ Uk on 10 February 2011 (1 page)
20 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 March 2009Registered office changed on 23/03/2009 from airport house suite 43-45 purley way croydon surrey CR0 0XZ (1 page)
23 March 2009Registered office changed on 23/03/2009 from airport house suite 43-45 purley way croydon surrey CR0 0XZ (1 page)
31 December 2008Return made up to 13/12/08; full list of members (4 pages)
31 December 2008Return made up to 13/12/08; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 January 2008Return made up to 13/12/07; full list of members (3 pages)
9 January 2008Return made up to 13/12/07; full list of members (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
14 February 2007Return made up to 13/12/06; full list of members (3 pages)
14 February 2007Return made up to 13/12/06; full list of members (3 pages)
21 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 February 2006Return made up to 13/12/05; full list of members (3 pages)
22 February 2006Return made up to 13/12/05; full list of members (3 pages)
2 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 January 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2005Registered office changed on 05/01/05 from: 21-25 stafford road croydon CR9 4BQ (1 page)
5 January 2005Registered office changed on 05/01/05 from: 21-25 stafford road croydon CR9 4BQ (1 page)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 January 2004Return made up to 13/12/03; full list of members (6 pages)
21 January 2004Return made up to 13/12/03; full list of members (6 pages)
21 January 2003Return made up to 13/12/02; full list of members (6 pages)
21 January 2003Return made up to 13/12/02; full list of members (6 pages)
9 December 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
9 December 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
10 January 2002Return made up to 13/12/01; full list of members (6 pages)
10 January 2002Return made up to 13/12/01; full list of members (6 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New secretary appointed;new director appointed (2 pages)
10 January 2001Ad 04/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 January 2001Ad 04/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Secretary resigned (1 page)
5 January 2001Director resigned (1 page)
13 December 2000Incorporation (13 pages)
13 December 2000Incorporation (13 pages)