Company NameR.Mallinson & Co.,Limited
DirectorsStephen Cunningham and Ciro Promosso
Company StatusActive
Company Number00110213
CategoryPrivate Limited Company
Incorporation Date15 June 1910(113 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Lynda May Clulow Promosso
NationalityBritish
StatusCurrent
Appointed16 September 1991(81 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressLinden Thorpe 325 Skircoat Green Road
Halifax
West Yorkshire
HX3 0NA
Director NameMr Stephen Cunningham
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1996(86 years, 6 months after company formation)
Appointment Duration27 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows Dunstan Village
Craster
Alnwick
Northumberland
NE66 3SZ
Director NameMr Ciro Promosso
Date of BirthNovember 1938 (Born 85 years ago)
NationalityItalian
StatusCurrent
Appointed19 December 1996(86 years, 6 months after company formation)
Appointment Duration27 years, 4 months
RoleCommercial Manager
Correspondence AddressLindenthorpe 325 Skircoat Green Road
Halifax
West Yorkshire
HX3 0NA
Director NameMr Paul Raymond Mallinson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(81 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 December 1996)
RoleScientist
Correspondence Address2 Incholm Street
Whiteinch
Glasgow
G11 6HA
Scotland

Location

Registered AddressUnit 3 Lee Moor Farm
Rennington
Alnwick Northumberland
NE66 3RL
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishRennington
WardLonghoughton

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Next Accounts Due29 February 2000 (overdue)
Accounts CategorySmall
Accounts Year End30 April

Filing History

20 April 2018Restoration by order of the court (3 pages)
7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
1 October 1999Application for striking-off (1 page)
22 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
7 October 1998Return made up to 16/09/98; full list of members (6 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
25 September 1997Return made up to 16/09/97; full list of members (6 pages)
8 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
27 December 1996New director appointed (2 pages)
27 December 1996Director resigned (1 page)
27 December 1996New director appointed (2 pages)
24 September 1996Return made up to 16/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
12 September 1995Return made up to 16/09/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
26 August 1971Increase in nominal capital (1 page)
15 June 1910Incorporation (20 pages)