Company NameMallmange Limited
Company StatusDissolved
Company Number02724744
CategoryPrivate Limited Company
Incorporation Date22 June 1992(31 years, 10 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBarry Norman Aitken
Date of BirthJune 1942 (Born 81 years ago)
NationalityNew Zealander
StatusClosed
Appointed13 July 1992(3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 20 August 2002)
RoleCompany Director
Correspondence Address77 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2AN
Secretary NameDawn Rachel Robson
NationalityBritish
StatusClosed
Appointed09 November 1999(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 20 August 2002)
RoleCompany Director
Correspondence Address35 Hawthorn Drive
Gateshead
Tyne & Wear
NE11 9PG
Secretary NameMrs Kathleen Ann Hession
NationalityBritish
StatusResigned
Appointed13 July 1992(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 1994)
RoleCompany Director
Correspondence Address25 Freda Avenue
Gedling
Nottingham
Nottinghamshire
NG4 4FY
Secretary NameMrs Wendy Karen Whitby
NationalityBritish
StatusResigned
Appointed14 February 1994(1 year, 7 months after company formation)
Appointment Duration6 months (resigned 18 August 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Lambley Lane
Gedling
Nottingham
Nottinghamshire
NG4 4PA
Secretary NameDianne Lee Aitken
NationalitySouth African
StatusResigned
Appointed18 August 1994(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 September 1996)
RoleCompany Director
Correspondence AddressThe Coach House
Gonalston
Nottingham
NG14 7JB
Secretary NameMr Geoffrey Topol
NationalityBritish
StatusResigned
Appointed10 September 1996(4 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Selby Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7BA
Secretary NameKaren Ann Cockburn
NationalityBritish
StatusResigned
Appointed23 June 1997(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 08 November 1999)
RoleCompany Director
Correspondence Address15 Fellmere Avenue
Heworth
Gateshead
Tyne & Wear
NE10 0XL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed22 June 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed22 June 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address77 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth-£2
Cash£713
Current Liabilities£7,275

Accounts

Latest Accounts24 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End21 June

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
24 October 2001Total exemption small company accounts made up to 24 June 2001 (4 pages)
12 October 2001Accounting reference date extended from 21/12/00 to 21/06/01 (1 page)
6 August 2001Return made up to 22/06/01; full list of members (6 pages)
20 September 2000Return made up to 22/06/00; full list of members (6 pages)
27 July 2000Full accounts made up to 26 December 1999 (9 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999Secretary resigned (1 page)
15 October 1999Full accounts made up to 27 December 1998 (8 pages)
1 September 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1998Full accounts made up to 21 December 1997 (10 pages)
22 June 1998Return made up to 22/06/98; no change of members (4 pages)
14 October 1997Accounts for a small company made up to 22 December 1996 (8 pages)
21 August 1997Secretary resigned (1 page)
18 July 1997Registered office changed on 18/07/97 from: 1 trent villa trent lane nottingham NG2 4DF (1 page)
17 July 1997New secretary appointed (2 pages)
1 July 1997Return made up to 22/06/97; no change of members (4 pages)
3 February 1997Full accounts made up to 25 December 1995 (14 pages)
12 September 1996Secretary resigned (1 page)
12 September 1996New secretary appointed (2 pages)
13 June 1996Return made up to 22/06/96; full list of members (6 pages)
22 December 1995Full accounts made up to 25 December 1994 (14 pages)