THE MALLARDS FLATS LIMITED
Status | DISSOLVED |
Company No. | 02301492 |
Category | Private Limited Company |
Incorporated | 30 Sep 1988 |
Age | 35 years, 8 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 02 Oct 2012 |
Years | 11 years, 8 months, 14 days |
SUMMARY
THE MALLARDS FLATS LIMITED is an dissolved private limited company with number 02301492. It was incorporated 35 years, 8 months, 16 days ago, on 30 September 1988 and it was dissolved 11 years, 8 months, 14 days ago, on 02 October 2012. The company address is Essex House 71 Regent Street Essex House 71 Regent Street, Cambs, CB2 1AB.
Company Fillings
Gazette dissolved voluntary
Date: 02 Oct 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Jun 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2011
Action Date: 28 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-28
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Appoint person director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Mervyn Ernest King
Documents
Resolution
Date: 18 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 28 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-28
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-09
Officer name: Mr Richard Compton Wilkins
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marie Vijendran
Change date: 2010-04-09
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-09
Officer name: Bryan Robert O'donoghue
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robin Smith
Change date: 2010-04-09
Documents
Change person secretary company with change date
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-09
Officer name: Jeremy Wager
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director lucy garner
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 25 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/08; full list of members
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 09/01/07 from: 100 regent street cambridge cambs CB2 1DP
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 08/09/06 from: 81 regent street cambridge CB2 1AW
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/06; change of members
Documents
Legacy
Date: 13 Apr 2006
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 04 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/05; change of members
Documents
Legacy
Date: 04 May 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 14 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 24 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 12 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 27 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/01; change of members
Documents
Legacy
Date: 07 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/00; full list of members
Documents
Accounts with accounts type full
Date: 03 Jul 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 10 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/99; full list of members
Documents
Accounts with accounts type full
Date: 24 Mar 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 24 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Apr 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 03 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/98; change of members
Documents
Legacy
Date: 30 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/97; change of members
Documents
Accounts with accounts type full
Date: 19 Feb 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Accounts with accounts type full
Date: 30 Jul 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 29 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/96; full list of members
Documents
Legacy
Date: 21 Apr 1996
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Legacy
Date: 16 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 16 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/95; full list of members
Documents
Legacy
Date: 30 Nov 1995
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 05 Jul 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Jul 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 16 May 1995
Category: Address
Type: 287
Description: Registered office changed on 16/05/95 from: c/o 21 the mallards river lane cambridge CB5 8HJ
Documents
Accounts with accounts type small
Date: 04 Jan 1995
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 18 May 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/94; full list of members
Documents
Accounts with accounts type full
Date: 28 Jun 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 23 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/93; no change of members
Documents
Legacy
Date: 23 Jun 1993
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 23/06/93
Documents
Legacy
Date: 23 Jun 1993
Category: Annual-return
Type: 363(288)
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Jun 1993
Category: Address
Type: 287
Description: Registered office changed on 02/06/93 from: c/o 49 high street huntingdon cambs PE18 6AQ
Documents
Legacy
Date: 02 Jun 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 10 Jul 1992
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Legacy
Date: 06 Jul 1992
Category: Annual-return
Type: 363b
Description: Return made up to 28/03/92; change of members
Documents
Accounts with accounts type full
Date: 27 Sep 1991
Action Date: 31 Aug 1990
Category: Accounts
Type: AA
Made up date: 1990-08-31
Documents
Legacy
Date: 08 Aug 1991
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/91; full list of members
Documents
Legacy
Date: 20 Feb 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 04 Feb 1991
Category: Address
Type: 287
Description: Registered office changed on 04/02/91 from: c/o cambridge property management 89A regent street cambridge CB2 1AW
Documents
Legacy
Date: 07 Jun 1990
Category: Address
Type: 287
Description: Registered office changed on 07/06/90 from: 2A chequers court huntingdon cambridgeshire PE18 6LJ
Documents
Accounts with accounts type full
Date: 11 May 1990
Action Date: 31 Aug 1989
Category: Accounts
Type: AA
Made up date: 1989-08-31
Documents
Legacy
Date: 10 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/03/90; full list of members
Documents
Legacy
Date: 10 Apr 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 03 Jan 1989
Category: Capital
Type: PUC 2
Description: Wd 01/12/88 ad 03/10/88--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 09 Dec 1988
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/08
Documents
Legacy
Date: 19 Oct 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 11860035 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 STRATFORD ROAD,BIRMINGHAM,B11 1RE
Number: | 11542802 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 PITCHENS CLOSE,LEICESTER,LE4 1AG
Number: | 11136495 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBAN HOUSE,DUNSTABLE,LU6 3SF
Number: | 08000845 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMEWHERE HOSPITALITY,LIVERPOOL,L33 1TP
Number: | 11451585 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY
Number: | 09623244 |
Status: | ACTIVE |
Category: | Private Limited Company |