MALLING COUNTRY LIMITED

Register to unlock more data on OkredoRegister

MALLING COUNTRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03318430

Incorporation date

13/02/1997

Size

-

Contacts

Registered address

Registered address

213 Woodlands Road, Aylesford, Kent ME20 7QGCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1997)
dot icon17/06/2013
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2013
First Gazette notice for voluntary strike-off
dot icon24/02/2013
Application to strike the company off the register
dot icon09/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon02/12/2012
Appointment of Raymond Lawrence as a secretary on 2012-11-19
dot icon02/12/2012
Registered office address changed from Fifth Floor Colman House King Street Maidstone Kent ME14 1JE on 2012-12-03
dot icon02/12/2012
Termination of appointment of Michael Moran Smith as a director on 2012-11-19
dot icon02/12/2012
Termination of appointment of Michael Moran Smith as a secretary on 2012-11-19
dot icon11/11/2012
Total exemption full accounts made up to 2012-02-29
dot icon11/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon11/03/2012
Director's details changed for Gordon Turner on 2012-03-09
dot icon11/03/2012
Termination of appointment of John Torr as a director on 2012-03-09
dot icon16/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon19/04/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon14/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon06/04/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon06/04/2010
Director's details changed for Michael Moran Smith on 2010-02-14
dot icon06/04/2010
Director's details changed for Richard John Broomfield on 2010-02-14
dot icon06/04/2010
Director's details changed for James Edward Charlesworth on 2010-02-14
dot icon06/04/2010
Director's details changed for Douglas Edward Francis on 2010-02-14
dot icon06/04/2010
Director's details changed for Michael Geoffrey Howes on 2010-02-14
dot icon06/04/2010
Director's details changed for John Torr on 2010-02-14
dot icon06/04/2010
Director's details changed for Gareth David Price Owen on 2010-02-14
dot icon06/04/2010
Director's details changed for Gordon Turner on 2010-02-14
dot icon06/04/2010
Director's details changed for Michael David Rowe on 2010-02-14
dot icon06/04/2010
Director's details changed for Raymond Lawrence on 2010-02-14
dot icon13/12/2009
Full accounts made up to 2009-02-28
dot icon04/08/2009
Return made up to 14/02/09; full list of members
dot icon04/08/2009
Return made up to 14/02/08; full list of members
dot icon27/12/2008
Full accounts made up to 2008-02-29
dot icon21/11/2007
Full accounts made up to 2007-02-28
dot icon20/03/2007
Return made up to 14/02/07; full list of members
dot icon20/03/2007
Director resigned
dot icon20/03/2007
Director resigned
dot icon20/03/2007
Director resigned
dot icon31/10/2006
Full accounts made up to 2006-02-28
dot icon28/08/2006
Return made up to 14/02/06; full list of members
dot icon11/01/2006
Full accounts made up to 2005-02-28
dot icon15/03/2005
Return made up to 14/02/05; full list of members
dot icon12/05/2004
Full accounts made up to 2004-02-29
dot icon16/03/2004
Return made up to 14/02/04; full list of members
dot icon21/01/2004
Full accounts made up to 2003-02-28
dot icon05/03/2003
Return made up to 14/02/03; full list of members
dot icon27/10/2002
Full accounts made up to 2002-02-28
dot icon07/03/2002
Return made up to 14/02/02; full list of members
dot icon18/12/2001
Full accounts made up to 2001-02-28
dot icon07/03/2001
Return made up to 14/02/01; full list of members
dot icon07/03/2001
Director's particulars changed
dot icon07/11/2000
Full accounts made up to 2000-02-29
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon07/03/2000
Return made up to 14/02/00; full list of members
dot icon28/11/1999
Full accounts made up to 1999-02-28
dot icon16/03/1999
Return made up to 14/02/99; full list of members
dot icon16/03/1999
Director's particulars changed;director resigned
dot icon13/12/1998
Full accounts made up to 1998-02-28
dot icon12/03/1998
Return made up to 14/02/98; full list of members
dot icon12/03/1998
Secretary's particulars changed;director's particulars changed
dot icon12/03/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon26/02/1997
Certificate of change of name
dot icon26/02/1997
Secretary resigned
dot icon26/02/1997
Director resigned
dot icon26/02/1997
New secretary appointed;new director appointed
dot icon26/02/1997
New director appointed
dot icon26/02/1997
New director appointed
dot icon26/02/1997
New director appointed
dot icon13/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2012
dot iconLast change occurred
28/02/2012

Accounts

dot iconLast made up date
28/02/2012
dot iconNext account date
28/02/2013
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowe, Michael David
Director
03/03/1998 - Present
-
Rodrigues, Kenneth Douglas
Director
20/02/1997 - 14/02/2007
-
Newall, Jay
Director
19/02/2000 - 14/02/2007
-
Francis, Douglas Edward
Director
03/03/1998 - Present
1
Cackett, Alan Frank
Director
20/02/1997 - 01/03/1998
-

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 MALLING COUNTRY LIMITED

MALLING COUNTRY LIMITED is an(a) Dissolved company incorporated on 13/02/1997 with the registered office located at 213 Woodlands Road, Aylesford, Kent ME20 7QG. There are currently 9 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 MALLING COUNTRY LIMITED?

toggle

MALLING COUNTRY LIMITED is currently Dissolved. It was registered on 13/02/1997 and dissolved on 17/06/2013.

Where is MALLING COUNTRY LIMITED located?

toggle

MALLING COUNTRY LIMITED is registered at 213 Woodlands Road, Aylesford, Kent ME20 7QG.

What does MALLING COUNTRY LIMITED do?

toggle

MALLING COUNTRY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for MALLING COUNTRY LIMITED?

toggle

The latest filing was on 17/06/2013: Final Gazette dissolved via voluntary strike-off.