THE MALLARDS FLATS LIMITED

Register to unlock more data on OkredoRegister

THE MALLARDS FLATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02301492

Incorporation date

29/09/1988

Size

-

Classification

-

Contacts

Registered address

Registered address

Essex House 71 Regent Street, Cambridge, Cambs CB2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1988)
dot icon01/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon18/06/2012
First Gazette notice for voluntary strike-off
dot icon05/06/2012
Application to strike the company off the register
dot icon01/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon29/03/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon22/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon26/05/2010
Appointment of Mr Clive Mervyn Ernest King as a director
dot icon17/05/2010
Memorandum and Articles of Association
dot icon17/05/2010
Resolutions
dot icon11/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon08/04/2010
Director's details changed for Mr Richard Compton Wilkins on 2010-04-09
dot icon08/04/2010
Director's details changed for Marie Vijendran on 2010-04-09
dot icon08/04/2010
Director's details changed for Robin Smith on 2010-04-09
dot icon08/04/2010
Director's details changed for Bryan Robert O'donoghue on 2010-04-09
dot icon08/04/2010
Secretary's details changed for Jeremy Wager on 2010-04-09
dot icon22/09/2009
Appointment Terminated Director lucy garner
dot icon01/04/2009
Return made up to 28/03/09; full list of members
dot icon25/01/2009
Total exemption full accounts made up to 2008-08-31
dot icon25/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon24/04/2008
Return made up to 28/03/08; full list of members
dot icon19/06/2007
Return made up to 28/03/07; full list of members
dot icon02/05/2007
Total exemption full accounts made up to 2006-08-31
dot icon08/01/2007
Secretary resigned
dot icon08/01/2007
New secretary appointed
dot icon08/01/2007
Registered office changed on 09/01/07 from: 100 regent street cambridge cambs CB2 1DP
dot icon21/09/2006
New secretary appointed
dot icon18/09/2006
Secretary resigned
dot icon07/09/2006
Registered office changed on 08/09/06 from: 81 regent street cambridge CB2 1AW
dot icon24/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon12/04/2006
Return made up to 28/03/06; change of members
dot icon12/04/2006
Director's particulars changed
dot icon06/03/2006
Total exemption full accounts made up to 2005-08-31
dot icon03/05/2005
Return made up to 28/03/05; change of members
dot icon03/05/2005
Director's particulars changed
dot icon17/01/2005
Total exemption full accounts made up to 2004-08-31
dot icon13/04/2004
Return made up to 28/03/04; full list of members
dot icon02/02/2004
Total exemption full accounts made up to 2003-08-31
dot icon12/11/2003
Director resigned
dot icon31/03/2003
Return made up to 28/03/03; full list of members
dot icon26/03/2003
Total exemption full accounts made up to 2002-08-31
dot icon10/02/2003
New director appointed
dot icon09/06/2002
New director appointed
dot icon13/05/2002
New secretary appointed
dot icon13/05/2002
Secretary resigned
dot icon09/04/2002
Return made up to 28/03/02; full list of members
dot icon10/03/2002
Total exemption full accounts made up to 2001-08-31
dot icon23/10/2001
Director resigned
dot icon11/06/2001
Full accounts made up to 2000-08-31
dot icon26/03/2001
Return made up to 28/03/01; change of members
dot icon06/02/2001
Director resigned
dot icon29/01/2001
New director appointed
dot icon21/08/2000
Return made up to 28/03/00; full list of members
dot icon02/07/2000
Full accounts made up to 1999-08-31
dot icon09/05/1999
Return made up to 28/03/99; full list of members
dot icon23/03/1999
Full accounts made up to 1998-08-31
dot icon23/01/1999
Director resigned
dot icon02/07/1998
New director appointed
dot icon19/05/1998
Director resigned
dot icon05/04/1998
Full accounts made up to 1997-08-31
dot icon02/04/1998
Return made up to 28/03/98; change of members
dot icon29/06/1997
New director appointed
dot icon01/06/1997
Director resigned
dot icon01/06/1997
New director appointed
dot icon14/04/1997
Return made up to 28/03/97; change of members
dot icon18/02/1997
Full accounts made up to 1996-08-31
dot icon29/07/1996
Full accounts made up to 1995-08-31
dot icon28/04/1996
New director appointed
dot icon20/04/1996
Return made up to 28/03/96; full list of members
dot icon20/04/1996
Secretary resigned
dot icon15/02/1996
Director resigned
dot icon15/02/1996
New secretary appointed
dot icon15/02/1996
New director appointed
dot icon29/11/1995
Return made up to 28/03/95; full list of members
dot icon29/11/1995
Director resigned
dot icon04/07/1995
New director appointed
dot icon03/07/1995
Full accounts made up to 1994-08-31
dot icon15/05/1995
Registered office changed on 16/05/95 from: c/o 21 the mallards river lane cambridge CB5 8HJ
dot icon03/01/1995
Accounts for a small company made up to 1993-08-31
dot icon17/05/1994
New director appointed
dot icon17/05/1994
Return made up to 28/03/94; full list of members
dot icon27/06/1993
Full accounts made up to 1992-08-31
dot icon22/06/1993
Return made up to 28/03/93; no change of members
dot icon22/06/1993
Registered office changed on 23/06/93
dot icon22/06/1993
Secretary resigned;director resigned
dot icon01/06/1993
Registered office changed on 02/06/93 from: c/o 49 high street huntingdon cambs PE18 6AQ
dot icon01/06/1993
New secretary appointed
dot icon09/07/1992
Full accounts made up to 1991-08-31
dot icon05/07/1992
Return made up to 28/03/92; change of members
dot icon26/09/1991
Full accounts made up to 1990-08-31
dot icon07/08/1991
Return made up to 28/03/91; full list of members
dot icon19/02/1991
Secretary resigned;new secretary appointed
dot icon03/02/1991
Registered office changed on 04/02/91 from: c/o cambridge property management 89A regent street cambridge CB2 1AW
dot icon06/06/1990
Registered office changed on 07/06/90 from: 2A chequers court huntingdon cambridgeshire PE18 6LJ
dot icon10/05/1990
Full accounts made up to 1989-08-31
dot icon09/04/1990
Return made up to 28/03/90; full list of members
dot icon09/04/1990
Director resigned;new director appointed
dot icon02/01/1989
Wd 01/12/88 ad 03/10/88--------- £ si 98@1=98 £ ic 2/100
dot icon08/12/1988
Accounting reference date notified as 31/08
dot icon18/10/1988
Secretary resigned;new secretary appointed
dot icon29/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2010
dot iconLast change occurred
30/08/2010

Accounts

dot iconLast made up date
30/08/2010
dot iconNext account date
30/08/2011
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
Lisher, Julian
Director
22/11/1995 - 12/05/1998
2
Ridgway, Jeremy James
Director
01/05/1994 - 22/11/1995
6
Smith, Edwin David
Director
15/06/2002 - 07/11/2003
2
Wilkins, Richard Compton
Director
15/04/2002 - Present
14
Kindersley, Sebastian Gerald Molesworth
Director
22/11/1995 - 26/01/2001
4

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 THE MALLARDS FLATS LIMITED

THE MALLARDS FLATS LIMITED is an(a) Dissolved company incorporated on 29/09/1988 with the registered office located at Essex House 71 Regent Street, Cambridge, Cambs CB2 1AB. There are currently 6 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 THE MALLARDS FLATS LIMITED?

toggle

THE MALLARDS FLATS LIMITED is currently Dissolved. It was registered on 29/09/1988 and dissolved on 01/10/2012.

Where is THE MALLARDS FLATS LIMITED located?

toggle

THE MALLARDS FLATS LIMITED is registered at Essex House 71 Regent Street, Cambridge, Cambs CB2 1AB.

What is the latest filing for THE MALLARDS FLATS LIMITED?

toggle

The latest filing was on 01/10/2012: Final Gazette dissolved via voluntary strike-off.