MALLARDCHOICE LIMITED

Register to unlock more data on OkredoRegister

MALLARDCHOICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01319013

Incorporation date

27/06/1977

Size

Full

Contacts

Registered address

Registered address

Holland House 1-5 Oakfield, Sale, Cheshire M33 6TTCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1986)
dot icon19/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon06/07/2010
First Gazette notice for voluntary strike-off
dot icon21/06/2010
Application to strike the company off the register
dot icon05/02/2010
Full accounts made up to 2009-03-31
dot icon16/10/2009
Annual return made up to 2009-07-30 with full list of shareholders
dot icon26/09/2009
Registered office changed on 26/09/2009 from 61 washway road sale cheshire M33 7SS
dot icon22/09/2009
Secretary's Change of Particulars / b & t secretaries LIMITED / 17/09/2009 / HouseName/Number was: , now: holland house 1-5; Street was: 82 marlborough avenue, now: oakfield; Area was: cheadle hulme, now: ; Post Town was: stockport, now: sale; Post Code was: SK8 7AR, now: M33 6TT
dot icon21/08/2009
Appointment Terminated Director john tenconi
dot icon21/08/2009
Appointment Terminated Director stephen robinson
dot icon16/05/2009
Full accounts made up to 2008-03-31
dot icon04/12/2008
Director appointed stephen paul robinson
dot icon04/12/2008
Director appointed peter charles spencer keeble
dot icon04/12/2008
Director appointed john keith tenconi
dot icon19/11/2008
Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR
dot icon28/08/2008
Return made up to 30/07/08; full list of members
dot icon28/08/2008
Secretary's Change of Particulars / b & t secretaries LIMITED / 30/07/2008 / HouseName/Number was: , now: 82; Street was: 82 marlborough avenue, now: marlborough avenue; Post Town was: stockholm, now: stockport
dot icon27/08/2008
Location of register of members
dot icon07/09/2007
Return made up to 30/07/07; no change of members
dot icon10/07/2007
Full accounts made up to 2007-03-31
dot icon21/08/2006
Return made up to 30/07/06; full list of members
dot icon27/07/2006
Ad 05/07/06--------- £ si 7200@1=7200 £ ic 5422/12622
dot icon24/07/2006
Full accounts made up to 2006-03-31
dot icon30/08/2005
Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ
dot icon12/08/2005
Return made up to 30/07/05; full list of members
dot icon23/05/2005
Full accounts made up to 2005-03-31
dot icon24/09/2004
Full accounts made up to 2004-03-31
dot icon17/09/2004
Return made up to 30/07/04; full list of members
dot icon08/08/2003
Return made up to 30/07/03; full list of members
dot icon21/08/2002
Full accounts made up to 2002-03-31
dot icon06/08/2002
Return made up to 30/07/02; full list of members
dot icon13/08/2001
Return made up to 30/07/01; no change of members
dot icon02/08/2001
Full accounts made up to 2001-03-31
dot icon16/08/2000
Full accounts made up to 2000-03-31
dot icon08/08/2000
Return made up to 30/07/00; no change of members
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon13/09/1999
Return made up to 30/07/99; full list of members
dot icon13/09/1999
Secretary's particulars changed
dot icon11/06/1999
Registered office changed on 11/06/99 from: 38 maple grove firdale park hartford northwich cheshire CW8 4AX
dot icon20/01/1999
Full accounts made up to 1998-03-31
dot icon30/07/1998
Return made up to 30/07/98; no change of members
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon19/09/1997
Return made up to 30/07/97; no change of members
dot icon19/09/1997
Registered office changed on 19/09/97
dot icon19/09/1997
Location of register of members address changed
dot icon19/12/1996
Full accounts made up to 1996-03-31
dot icon13/09/1996
Return made up to 30/07/96; full list of members
dot icon13/09/1996
Director's particulars changed
dot icon27/03/1996
Full accounts made up to 1995-03-31
dot icon26/01/1996
Return made up to 30/07/95; no change of members
dot icon26/01/1996
Secretary's particulars changed;director's particulars changed
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon21/09/1994
Registered office changed on 21/09/94 from: 3, holly walk firdale park hartford cheshire. CW8 4AR./
dot icon08/08/1994
Return made up to 30/07/94; no change of members
dot icon06/12/1993
Return made up to 30/07/93; full list of members
dot icon06/12/1993
Location of register of members address changed
dot icon06/12/1993
Director's particulars changed
dot icon17/08/1993
Full accounts made up to 1993-03-31
dot icon07/01/1993
Full accounts made up to 1992-03-31
dot icon21/09/1992
Return made up to 30/07/92; no change of members
dot icon13/07/1992
Ad 17/06/92--------- £ si 5322@1=5322 £ ic 100/5422
dot icon13/07/1992
Resolutions
dot icon13/07/1992
£ nc 100/50000 17/06/92
dot icon13/07/1992
Ad 12/11/91--------- £ si 98@1=98 £ ic 2/100
dot icon29/06/1992
Secretary's particulars changed
dot icon07/10/1991
Resolutions
dot icon07/10/1991
Resolutions
dot icon07/10/1991
Return made up to 30/07/91; no change of members
dot icon18/09/1991
Full accounts made up to 1991-03-31
dot icon06/09/1991
Registered office changed on 06/09/91 from: guildford house 120 east road london N1 6AA
dot icon20/03/1991
Location of register of members
dot icon02/08/1990
Resolutions
dot icon02/08/1990
Secretary's particulars changed
dot icon02/08/1990
Return made up to 30/07/90; full list of members
dot icon11/07/1990
Full accounts made up to 1990-03-31
dot icon27/02/1990
Registered office changed on 27/02/90 from: 38A princess street knutsford cheshire WA16 6BN
dot icon18/12/1989
Resolutions
dot icon18/12/1989
Return made up to 12/12/89; full list of members
dot icon28/11/1989
Full accounts made up to 1989-03-31
dot icon13/12/1988
Resolutions
dot icon13/12/1988
Full accounts made up to 1988-03-31
dot icon13/12/1988
Return made up to 12/12/88; full list of members
dot icon16/06/1988
Location of register of members
dot icon16/06/1988
Director's particulars changed
dot icon13/06/1988
Full accounts made up to 1987-03-31
dot icon13/06/1988
Registered office changed on 13/06/88 from: hobcroft house farm hobcroft lane mobberley cheshire WA16 7QR
dot icon11/01/1988
Registered office changed on 11/01/88 from: hobcroft house hobcroft lane mobberley cheshire WA16 7QS
dot icon26/02/1987
Return made up to 09/02/87; full list of members
dot icon16/02/1987
Director resigned
dot icon26/01/1987
Miscellaneous
dot icon13/01/1987
Full accounts made up to 1986-03-31
dot icon16/08/1986
Director resigned;new director appointed
dot icon16/08/1986
Return made up to 31/12/85; full list of members
dot icon02/07/1986
Full accounts made up to 1985-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Stephen Paul
Director
25/11/2008 - 05/08/2009
65
Tenconi, John Keith
Director
25/11/2008 - 05/08/2009
72
Keeble, Peter Charles Spencer
Director
25/11/2008 - Present
55

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 MALLARDCHOICE LIMITED

MALLARDCHOICE LIMITED is an(a) Dissolved company incorporated on 27/06/1977 with the registered office located at Holland House 1-5 Oakfield, Sale, Cheshire M33 6TT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MALLARDCHOICE LIMITED?

toggle

MALLARDCHOICE LIMITED is currently Dissolved. It was registered on 27/06/1977 and dissolved on 19/10/2010.

Where is MALLARDCHOICE LIMITED located?

toggle

MALLARDCHOICE LIMITED is registered at Holland House 1-5 Oakfield, Sale, Cheshire M33 6TT.

What does MALLARDCHOICE LIMITED do?

toggle

MALLARDCHOICE LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for MALLARDCHOICE LIMITED?

toggle

The latest filing was on 19/10/2010: Final Gazette dissolved via voluntary strike-off.