Company NameMalbay Limited
DirectorGeorge Roland Lymer
Company StatusDissolved
Company Number03410118
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr George Roland Lymer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1997(1 day after company formation)
Appointment Duration26 years, 8 months
RoleHaulier
Country of ResidenceEngland
Correspondence Address95 Jepson Road
Shiregreen
Sheffield
South Yorkshire
S5 6AN
Secretary NameMiss Deborah Louise Lymer
NationalityBritish
StatusCurrent
Appointed25 February 1999(1 year, 7 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Highlow View
Brinsworth
Rotherham
South Yorkshire
S60 5JD
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed28 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Secretary NameDavid Neil Spence
NationalityBritish
StatusResigned
Appointed29 July 1997(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address14 Cross Burgess Street
Sheffield
South Yorkshire
S1 2HG
Secretary NameGail Lymer
NationalityBritish
StatusResigned
Appointed28 August 1997(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 1999)
RoleCompany Director
Correspondence Address95 Jepson Road
Shiregreen
Sheffield
S5 6AN

Location

Registered AddressC/O Tait Walker Bulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth-£70,850
Cash£813
Current Liabilities£354,537

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

30 April 2002Dissolved (1 page)
31 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
6 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2000Appointment of a voluntary liquidator (1 page)
6 November 2000Statement of affairs (8 pages)
18 October 2000Registered office changed on 18/10/00 from: field view brinsworth rotherham south yorkshire S60 5DG (1 page)
16 August 2000Return made up to 28/07/00; full list of members (7 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
15 February 2000Ad 02/02/00--------- £ si 6000@1=6000 £ ic 15100/21100 (2 pages)
12 October 1999Return made up to 28/07/99; full list of members
  • 363(287) ‐ Registered office changed on 12/10/99
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
22 September 1999Ad 01/09/99--------- £ si 15000@1=15000 £ ic 100/15100 (2 pages)
22 September 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(4 pages)
22 September 1999£ nc 100/100000 01/09/99 (1 page)
5 March 1999Secretary resigned (1 page)
5 March 1999New secretary appointed (2 pages)
2 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
16 November 1998Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
28 August 1998Return made up to 28/07/98; full list of members (6 pages)
5 November 1997Particulars of mortgage/charge (9 pages)
3 November 1997Registered office changed on 03/11/97 from: unit 7 stevenson road goods yard attercliffe sheffield south yorkshire S9 3XG (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997Registered office changed on 07/10/97 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH (1 page)
7 October 1997New secretary appointed (2 pages)
8 September 1997New secretary appointed (2 pages)
8 September 1997Secretary resigned (1 page)