MALLARD GROUP LIMITED

Register to unlock more data on OkredoRegister

MALLARD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03299403

Incorporation date

05/01/1997

Size

Full

Contacts

Registered address

Registered address

Hophouse Maltings Park, West Bergholt, Colchester, Essex CO6 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1997)
dot icon31/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon18/05/2015
First Gazette notice for voluntary strike-off
dot icon11/05/2015
Application to strike the company off the register
dot icon19/04/2015
Statement by Directors
dot icon19/04/2015
Statement of capital on 2015-04-20
dot icon19/04/2015
Solvency Statement dated 26/03/15
dot icon19/04/2015
Resolutions
dot icon13/04/2015
All of the property or undertaking has been released from charge 1
dot icon07/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon23/07/2014
Full accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon09/07/2013
Full accounts made up to 2013-03-31
dot icon28/05/2013
Cancellation of shares. Statement of capital on 2013-05-29
dot icon28/05/2013
Purchase of own shares.
dot icon10/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon09/01/2013
Termination of appointment of Stephen Jamison as a director
dot icon09/01/2013
Director's details changed for Mr Nicholas John Stevenson on 2013-01-06
dot icon09/01/2013
Director's details changed for Mr Philip Nicholas Amphlett on 2013-01-06
dot icon09/01/2013
Secretary's details changed for Richard Peter Clifford Ward on 2013-01-06
dot icon14/11/2012
Cancellation of shares. Statement of capital on 2012-11-15
dot icon14/11/2012
Purchase of own shares.
dot icon31/10/2012
Resolutions
dot icon14/10/2012
Cancellation of shares. Statement of capital on 2012-10-15
dot icon14/10/2012
Purchase of own shares.
dot icon07/10/2012
Resolutions
dot icon31/07/2012
Full accounts made up to 2012-03-31
dot icon13/03/2012
Cancellation of shares. Statement of capital on 2012-03-14
dot icon13/03/2012
Purchase of own shares.
dot icon05/03/2012
Cancellation of shares. Statement of capital on 2012-03-06
dot icon05/03/2012
Resolutions
dot icon05/03/2012
Purchase of own shares.
dot icon22/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon22/01/2012
Director's details changed for Steven Peter Day on 2011-12-02
dot icon08/12/2011
Resolutions
dot icon14/07/2011
Group of companies' accounts made up to 2011-03-31
dot icon15/06/2011
Purchase of own shares.
dot icon06/06/2011
Cancellation of shares. Statement of capital on 2011-06-07
dot icon06/06/2011
Resolutions
dot icon12/05/2011
Appointment of Stephen John Jamison as a director
dot icon24/03/2011
Cancellation of shares. Statement of capital on 2011-03-25
dot icon20/03/2011
Purchase of own shares.
dot icon01/02/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon20/01/2011
Auditor's resignation
dot icon04/11/2010
Cancellation of shares. Statement of capital on 2010-11-05
dot icon04/11/2010
Purchase of own shares.
dot icon05/10/2010
Resolutions
dot icon17/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon22/02/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon01/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon23/02/2009
Return made up to 06/01/09; full list of members
dot icon17/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon10/07/2008
Director appointed steven peter day
dot icon16/06/2008
Appointment terminated director martin bevan
dot icon20/01/2008
Return made up to 06/01/08; full list of members
dot icon03/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon31/05/2007
Return made up to 06/01/07; full list of members; amend
dot icon18/02/2007
Return made up to 06/01/07; full list of members
dot icon18/02/2007
Director's particulars changed
dot icon17/10/2006
Particulars of mortgage/charge
dot icon06/07/2006
Group of companies' accounts made up to 2006-03-31
dot icon11/01/2006
Return made up to 06/01/06; full list of members
dot icon04/10/2005
Resolutions
dot icon04/10/2005
Resolutions
dot icon04/10/2005
Resolutions
dot icon13/06/2005
Group of companies' accounts made up to 2005-03-31
dot icon01/03/2005
Return made up to 06/01/05; full list of members
dot icon28/06/2004
Group of companies' accounts made up to 2004-03-31
dot icon14/03/2004
New secretary appointed
dot icon14/03/2004
Secretary resigned
dot icon03/02/2004
Return made up to 06/01/04; full list of members
dot icon15/01/2004
Ad 18/12/03--------- £ si 31478@1=31478 £ ic 631632/663110
dot icon14/10/2003
Ad 06/10/03--------- £ si 20000@1=20000 £ ic 611632/631632
dot icon14/10/2003
Ad 03/10/03--------- £ si 10000@1=10000 £ ic 601632/611632
dot icon11/06/2003
Full accounts made up to 2003-03-31
dot icon11/06/2003
Director resigned
dot icon18/05/2003
New director appointed
dot icon08/01/2003
Return made up to 06/01/03; full list of members
dot icon06/12/2002
New director appointed
dot icon19/08/2002
Ad 26/07/02--------- £ si 60000@1=60000 £ ic 541632/601632
dot icon19/08/2002
Ad 16/07/02--------- £ si 81632@1=81632 £ ic 460000/541632
dot icon21/05/2002
Full accounts made up to 2002-03-31
dot icon24/01/2002
Return made up to 06/01/02; full list of members
dot icon11/06/2001
Full accounts made up to 2001-03-31
dot icon14/01/2001
Return made up to 06/01/01; full list of members
dot icon23/07/2000
Full accounts made up to 2000-03-31
dot icon17/01/2000
Return made up to 06/01/00; full list of members
dot icon07/06/1999
Full accounts made up to 1999-03-31
dot icon29/12/1998
Return made up to 06/01/99; change of members
dot icon16/07/1998
Full accounts made up to 1998-03-31
dot icon06/07/1998
Miscellaneous
dot icon23/06/1998
Registered office changed on 24/06/98 from: 215 high street kelvedon colchester essex CO5 9JT
dot icon19/02/1998
Director resigned
dot icon24/01/1998
Return made up to 06/01/98; full list of members
dot icon24/01/1998
Ad 01/01/98--------- £ si 90000@1=90000 £ ic 370000/460000
dot icon23/10/1997
Ad 10/10/97--------- £ si 90000@1=90000 £ ic 280000/370000
dot icon23/10/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon23/10/1997
Registered office changed on 24/10/97 from: cock & pie yard 55 north hill colchester CO1 1PX
dot icon07/04/1997
Ad 21/02/97--------- £ si 279998@1=279998 £ ic 2/280000
dot icon21/01/1997
New secretary appointed
dot icon20/01/1997
Registered office changed on 21/01/97 from: 25A priestgate peterborough PE1 1JL
dot icon09/01/1997
Director resigned
dot icon09/01/1997
Secretary resigned
dot icon09/01/1997
New director appointed
dot icon09/01/1997
New director appointed
dot icon09/01/1997
New director appointed
dot icon05/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jamison, Stephen John
Director
07/01/1997 - 04/06/2003
4
Jamison, Stephen John
Director
07/01/2011 - 09/01/2013
4
Bevan, Martin
Director
31/03/2003 - 01/05/2008
5
IMC CORPORATE NOMINEES (UK) LIMITED
Corporate Director
06/01/1997 - 07/01/1997
169
Amphlett, Philip Nicholas
Director
01/12/2002 - Present
10

Persons with Significant Control

0

No PSC data available.

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 MALLARD GROUP LIMITED

MALLARD GROUP LIMITED is an(a) Dissolved company incorporated on 05/01/1997 with the registered office located at Hophouse Maltings Park, West Bergholt, Colchester, Essex CO6 3TJ. There are currently 4 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 MALLARD GROUP LIMITED?

toggle

MALLARD GROUP LIMITED is currently Dissolved. It was registered on 05/01/1997 and dissolved on 31/08/2015.

Where is MALLARD GROUP LIMITED located?

toggle

MALLARD GROUP LIMITED is registered at Hophouse Maltings Park, West Bergholt, Colchester, Essex CO6 3TJ.

What does MALLARD GROUP LIMITED do?

toggle

MALLARD GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MALLARD GROUP LIMITED?

toggle

The latest filing was on 31/08/2015: Final Gazette dissolved via voluntary strike-off.