MALLALIEU'S OF DELPH LIMITED

Register to unlock more data on OkredoRegister

MALLALIEU'S OF DELPH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03215882

Incorporation date

24/06/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

Premier House, Bradford Road, Cleckheaton, West Yorkshire BD19 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1996)
dot icon15/08/2023
Final Gazette dissolved following liquidation
dot icon15/05/2023
Notice of move from Administration to Dissolution
dot icon28/11/2022
Administrator's progress report
dot icon02/11/2022
Notice of extension of period of Administration
dot icon22/06/2022
Administrator's progress report
dot icon16/11/2021
Administrator's progress report
dot icon18/10/2021
Notice of extension of period of Administration
dot icon08/06/2021
Administrator's progress report
dot icon18/01/2021
Notice of deemed approval of proposals
dot icon30/12/2020
Statement of affairs with form AM02SOA/AM02SOC
dot icon21/12/2020
Statement of administrator's proposal
dot icon08/12/2020
Registered office address changed from Valley Mills Delph Oldham OL3 5DG to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 2020-12-08
dot icon24/11/2020
Appointment of an administrator
dot icon27/10/2020
Satisfaction of charge 1 in full
dot icon19/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon25/02/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon11/02/2019
Appointment of Mr Martin Riley as a director on 2019-01-30
dot icon15/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon19/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon11/07/2017
Notification of Clive Walsh as a person with significant control on 2017-07-01
dot icon27/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon26/06/2017
Appointment of Mr Clive Walsh as a director on 2017-06-26
dot icon22/06/2017
Termination of appointment of David Neil Mallalieu as a director on 2017-06-12
dot icon22/06/2017
Appointment of Ms Jane Thornton as a director on 2017-06-12
dot icon22/06/2017
Appointment of Ms Ann Gledhill as a director on 2017-06-12
dot icon22/06/2017
Appointment of Mr Robert Gledhill as a director on 2017-06-12
dot icon22/06/2017
Appointment of Mr James Gledhill as a director on 2017-06-12
dot icon02/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon12/11/2016
Registration of charge 032158820002, created on 2016-11-01
dot icon09/08/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/09/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon09/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon12/08/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon11/12/2012
Accounts for a small company made up to 2012-06-30
dot icon22/08/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon28/11/2011
Accounts for a small company made up to 2011-06-30
dot icon01/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon14/06/2011
Termination of appointment of Jason Lee Boyd as a director
dot icon28/10/2010
Accounts for a small company made up to 2010-06-30
dot icon10/08/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon09/08/2010
Director's details changed for Jason Boyd on 2010-06-06
dot icon09/08/2010
Director's details changed for David Mallalieu on 2010-06-06
dot icon01/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon03/03/2010
Accounts for a small company made up to 2009-06-30
dot icon25/06/2009
Return made up to 24/06/09; full list of members
dot icon16/06/2009
Amended accounts made up to 2008-06-30
dot icon05/04/2009
Accounts for a small company made up to 2008-06-30
dot icon24/06/2008
Return made up to 24/06/08; full list of members
dot icon09/04/2008
Full accounts made up to 2007-06-30
dot icon26/09/2007
Ad 20/01/07--------- £ si 200@1
dot icon24/07/2007
Return made up to 24/06/07; no change of members
dot icon05/04/2007
Particulars of contract relating to shares
dot icon05/04/2007
Ad 20/01/07--------- £ si 9900@1=9900 £ ic 100/10000
dot icon05/04/2007
Resolutions
dot icon12/02/2007
Accounts for a small company made up to 2006-06-30
dot icon14/07/2006
Return made up to 24/06/06; full list of members
dot icon03/05/2006
Accounts for a small company made up to 2005-06-30
dot icon16/09/2005
New director appointed
dot icon05/07/2005
Return made up to 24/06/05; full list of members
dot icon06/12/2004
Accounts for a small company made up to 2004-06-30
dot icon29/06/2004
Return made up to 24/06/04; full list of members
dot icon31/10/2003
Accounts for a small company made up to 2003-06-30
dot icon23/07/2003
Return made up to 24/06/03; full list of members
dot icon16/07/2003
Secretary resigned
dot icon16/07/2003
New secretary appointed
dot icon18/10/2002
Accounts for a small company made up to 2002-06-30
dot icon05/07/2002
Return made up to 24/06/02; full list of members
dot icon05/09/2001
Accounts for a small company made up to 2001-06-30
dot icon22/06/2001
Return made up to 24/06/01; full list of members
dot icon06/10/2000
Accounts for a small company made up to 2000-06-30
dot icon20/07/2000
Return made up to 24/06/00; full list of members
dot icon24/05/2000
Accounts for a small company made up to 1999-06-30
dot icon01/07/1999
Return made up to 24/06/99; no change of members
dot icon17/09/1998
Accounts for a small company made up to 1998-06-30
dot icon09/07/1998
Return made up to 24/06/98; no change of members
dot icon27/03/1998
Full accounts made up to 1997-06-30
dot icon10/09/1997
Return made up to 24/06/97; full list of members
dot icon10/09/1997
Ad 23/06/97--------- £ si 98@1=98 £ ic 2/100
dot icon18/09/1996
Certificate of change of name
dot icon14/07/1996
Secretary resigned
dot icon14/07/1996
Director resigned
dot icon14/07/1996
New director appointed
dot icon14/07/1996
New secretary appointed
dot icon14/07/1996
Registered office changed on 14/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gledhill, Ann
Director
11/06/2017 - Present
2
Mrs Jane Thornton
Director
12/06/2017 - Present
4
Boyd, Jason Lee
Director
27/06/2005 - 27/04/2011
4
Mallalieu, David Neil
Director
27/06/1996 - 11/06/2017
2
London Law Services Limited
Nominee Director
23/06/1996 - 23/06/1996
15403

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MALLALIEU'S OF DELPH LIMITED

MALLALIEU'S OF DELPH LIMITED is an(a) Dissolved company incorporated on 24/06/1996 with the registered office located at Premier House, Bradford Road, Cleckheaton, West Yorkshire BD19 3TT. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MALLALIEU'S OF DELPH LIMITED?

toggle

MALLALIEU'S OF DELPH LIMITED is currently Dissolved. It was registered on 24/06/1996 and dissolved on 15/08/2023.

Where is MALLALIEU'S OF DELPH LIMITED located?

toggle

MALLALIEU'S OF DELPH LIMITED is registered at Premier House, Bradford Road, Cleckheaton, West Yorkshire BD19 3TT.

What does MALLALIEU'S OF DELPH LIMITED do?

toggle

MALLALIEU'S OF DELPH LIMITED operates in the Manufacture of man-made fibres (20.60 - SIC 2007) sector.

What is the latest filing for MALLALIEU'S OF DELPH LIMITED?

toggle

The latest filing was on 15/08/2023: Final Gazette dissolved following liquidation.