Company NameMalis Lane Limited
Company StatusDissolved
Company Number00735268
CategoryPrivate Limited Company
Incorporation Date12 September 1962(61 years, 8 months ago)
Dissolution Date4 September 2001 (22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJames Whaley Heppell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(35 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 04 September 2001)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address30 Green Close
Stannington
Northumberland
NE61 6PE
Director NameLord Nigel Vinson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(35 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 04 September 2001)
RoleCompany Director
Correspondence Address34 Kynance Mews
London
SW7 4QR
Secretary NameCharles Philip Helm
NationalityBritish
StatusClosed
Appointed27 May 1998(35 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 04 September 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRigg End Blencarn
Penrith
Cumbria
CA10 1TX
Director NameMr Roger Charlton Spoor
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1998(36 years after company formation)
Appointment Duration2 years, 11 months (closed 04 September 2001)
RoleRetired Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Graham Park Road
Gosforth
Newcastle Upon Tyne
NE3 4BH
Director NameMr Ian Richard Perigrine Liddell-Grainger
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(28 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 May 2000)
RoleCompany Director
Correspondence AddressWarren Lodge
Mary Tavy
Tavistock
Devon
PL19 9QD
Secretary NameNeil Eglintine
NationalityBritish
StatusResigned
Appointed05 July 1991(28 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 May 1998)
RoleCompany Director
Correspondence Address5 Tynedale Road
South Shields
Tyne & Wear
NE34 6EX
Director NameWilliam Stewart Davies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(35 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 September 1998)
RoleSurveyor
Correspondence Address21 The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NE

Location

Registered AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£196,555

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
3 April 2001Application for striking-off (1 page)
8 August 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 June 2000Accounts for a small company made up to 30 April 2000 (3 pages)
10 September 1999Accounts for a small company made up to 30 April 1999 (3 pages)
28 July 1999Return made up to 05/07/99; no change of members (4 pages)
29 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998Registered office changed on 22/06/98 from: 41 grainger st newscastle upon tyne NE1 5JE (1 page)
22 June 1998New secretary appointed (2 pages)
22 June 1998New director appointed (3 pages)
16 June 1998Accounts for a small company made up to 30 April 1998 (3 pages)
22 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
9 January 1998Return made up to 05/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 March 1997Secretary's particulars changed (1 page)
3 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
14 January 1997Return made up to 05/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)