Company NameMallard Thermo-Forming Limited
Company StatusDissolved
Company Number01093437
CategoryPrivate Limited Company
Incorporation Date31 January 1973(51 years, 3 months ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameLindsay Anne Jackson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(17 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 15 August 2000)
RoleCompany Director
Correspondence AddressColdcotes Moor Farm
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 0DF
Director NamePaul Jackson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(17 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 15 August 2000)
RoleCompany Director
Correspondence AddressRowan House
The Old Orchard Ponteland
Newcastle Upon Tyne
NE2O 9UE
Secretary NameLindsay Anne Jackson
NationalityBritish
StatusClosed
Appointed28 December 1990(17 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 15 August 2000)
RoleCompany Director
Correspondence AddressColdcotes Moor Farm
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 0DF
Director NameAnthony Leslie Forrestal Crawford
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(17 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 December 1991)
RoleCompany Director
Correspondence AddressFauld House Woolsington Park South
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Director NameGerald Martin Hayter
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(17 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address135 Long Lane
Tilehurst
Reading
Berkshire
RG3 6YW
Director NameRobert Tring
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(17 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address16 Lime Tree Close
Grove
Wantage
Oxfordshire
OX12 0BL
Director NameMrs Janette Evelyn Weatherley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed03 February 1992(19 years after company formation)
Appointment Duration5 years, 9 months (resigned 26 November 1997)
RoleCompany Director
Correspondence Address79 Burrell Road
Compton
Newbury
Berkshire
RG20 6QX
Director NameMr Colin Bellis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(20 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1998)
RoleOperations Manager
Correspondence Address2 Aberfoyle Court
Stanley
County Durham
DH9 6UL
Director NameWalter Allen Campbell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(20 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 1995)
RolePlastic Engineer
Correspondence Address13 Dalston Place
Blyth
Northumberland
NE24 3SR
Director NameSymon William Porteous
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(23 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1998)
RoleSales Director
Correspondence Address51 Carlton Road
Oxford
OX2 7SB

Location

Registered AddressAlbany Road
Gateshead
Tyne & Wear
NE8 3AT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
14 March 2000Application for striking-off (1 page)
28 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Return made up to 28/12/98; no change of members (4 pages)
15 October 1998Full accounts made up to 31 December 1997 (12 pages)
25 February 1998Return made up to 28/12/97; full list of members (8 pages)
22 December 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Registered office changed on 30/10/97 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page)
29 July 1997Director's particulars changed (1 page)
27 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 March 1997Return made up to 28/12/96; no change of members (6 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 August 1996Director's particulars changed (1 page)
14 July 1996New director appointed (2 pages)
23 February 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1995Declaration of mortgage charge released/ceased (2 pages)
26 September 1995Full accounts made up to 31 December 1994 (11 pages)
30 March 1995Director resigned (2 pages)