Company NameMalterbury Investments Limited
Company StatusDissolved
Company Number00779191
CategoryPrivate Limited Company
Incorporation Date30 October 1963(60 years, 6 months ago)
Dissolution Date30 August 2008 (15 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSir Charles David Burnett
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(27 years, 7 months after company formation)
Appointment Duration17 years, 2 months (closed 30 August 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address230 Hammersmith Grove
London
W6 7HG
Director NameJohn Godfrey Burnett
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(27 years, 7 months after company formation)
Appointment Duration17 years, 2 months (closed 30 August 2008)
RoleSchool Master
Correspondence AddressTandridge Hall
Oxted
Surrey
RH8 9NJ
Secretary NameJohn Godfrey Burnett
NationalityBritish
StatusClosed
Appointed17 August 2001(37 years, 10 months after company formation)
Appointment Duration7 years (closed 30 August 2008)
RoleCompany Director
Correspondence AddressTandridge Hall
Oxted
Surrey
RH8 9NJ
Director NameSir David Humphery Burnett
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(27 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 May 2002)
RoleCompany Director
Correspondence AddressTandridge Hall
Oxted
Surrey
RH8 9NJ
Director NameLady Geraldine Elizabeth Mortimer Burnett
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(27 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 November 1997)
RoleCompany Director
Correspondence AddressTandridge Hall
Oxted
Surrey
RH8 9NJ
Secretary NameSir David Humphery Burnett
NationalityBritish
StatusResigned
Appointed19 June 1991(27 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 August 2001)
RoleCompany Director
Correspondence AddressTandridge Hall
Oxted
Surrey
RH8 9NJ

Location

Registered AddressC/O Marlor Walls
C12 Marquis Court Marquis Way
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2014
Turnover£169,246
Net Worth£141,577
Cash£50,729
Current Liabilities£53,946

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

30 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
8 May 2008Liquidators statement of receipts and payments to 25 October 2008 (6 pages)
11 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 May 2007Appointment of a voluntary liquidator (1 page)
11 May 2007Declaration of solvency (3 pages)
10 May 2007Registered office changed on 10/05/07 from: 1/3 sandgate berwick upon tweed northumberland TD15 1EW (1 page)
30 October 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
3 July 2006Return made up to 19/06/06; full list of members (5 pages)
26 October 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
5 July 2005Return made up to 19/06/05; full list of members (5 pages)
8 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
5 October 2004Director's particulars changed (1 page)
1 July 2004Return made up to 19/06/04; full list of members (5 pages)
29 September 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
30 June 2003Return made up to 19/06/03; full list of members (5 pages)
15 October 2002Director's particulars changed (1 page)
30 September 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
4 July 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001New secretary appointed (2 pages)
22 August 2001Total exemption small company accounts made up to 31 January 2001 (11 pages)
5 July 2001Return made up to 19/06/01; full list of members (6 pages)
2 July 2001Director's particulars changed (1 page)
11 July 2000Return made up to 19/06/00; full list of members (6 pages)
16 June 2000Accounts made up to 31 January 2000 (11 pages)
16 August 1999Accounts made up to 31 January 1999 (8 pages)
7 July 1999Return made up to 19/06/99; no change of members (4 pages)
25 August 1998Accounts made up to 31 January 1998 (9 pages)
8 July 1998Return made up to 19/06/98; full list of members (6 pages)
19 May 1998£ sr 14040@1 10/04/97 (1 page)
19 May 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
22 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
1 July 1997Return made up to 19/06/97; no change of members (4 pages)
13 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
5 July 1996Return made up to 19/06/96; no change of members (4 pages)
30 August 1995Accounts made up to 31 January 1995 (12 pages)
6 July 1995Return made up to 19/06/95; full list of members (6 pages)