Company NameMalthouse Management Alnwick Limited
Company StatusDissolved
Company Number06213853
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 April 2007(17 years ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Richardson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(4 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House
Morton Road
Darlington
Co Durham
DL1 4PT
Director NameMr Colin Dundas Fyfe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2015(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 05 September 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSentinel House
Morton Road
Darlington
Co Durham
DL1 4PT
Director NameMr Michael Alexander Pattison
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Coningsby Close, Whitebridge Park
Gosforth
Newcastle Upon Tyne
NE3 5LN
Director NameMr John Stewart Richardson Swanson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall,Glanton Pyke
Glanton
Alnwick
Northumberland
NE66 4BB
Director NameMrs Janice Lincoln
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSentinel House
Morton Road
Darlington
Co Durham
DL1 4PT
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressSentinel House
Morton Road
Darlington
Co Durham
DL1 4PT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
12 June 2017Application to strike the company off the register (3 pages)
12 June 2017Application to strike the company off the register (3 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 April 2016Annual return made up to 16 April 2016 no member list (2 pages)
18 April 2016Annual return made up to 16 April 2016 no member list (2 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 April 2015Annual return made up to 16 April 2015 no member list (2 pages)
17 April 2015Annual return made up to 16 April 2015 no member list (2 pages)
2 March 2015Appointment of Mr Colin Dundas Fyfe as a director on 28 February 2015 (2 pages)
2 March 2015Appointment of Mr Colin Dundas Fyfe as a director on 28 February 2015 (2 pages)
2 March 2015Termination of appointment of Janice Lincoln as a director on 28 February 2015 (1 page)
2 March 2015Termination of appointment of Janice Lincoln as a director on 28 February 2015 (1 page)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 April 2014Annual return made up to 16 April 2014 no member list (2 pages)
22 April 2014Annual return made up to 16 April 2014 no member list (2 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 April 2013Annual return made up to 16 April 2013 no member list (2 pages)
16 April 2013Annual return made up to 16 April 2013 no member list (2 pages)
18 June 2012Registered office address changed from 8-10 Tubwell Row Darlington Co Durham DL1 1NX on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 8-10 Tubwell Row Darlington Co Durham DL1 1NX on 18 June 2012 (1 page)
30 April 2012Annual return made up to 16 April 2012 no member list (2 pages)
30 April 2012Annual return made up to 16 April 2012 no member list (2 pages)
6 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 January 2012Termination of appointment of Wb Company Secretaries Limited as a secretary (2 pages)
20 January 2012Termination of appointment of John Swanson as a director (2 pages)
20 January 2012Termination of appointment of Michael Pattison as a director (2 pages)
20 January 2012Termination of appointment of John Swanson as a director (2 pages)
20 January 2012Termination of appointment of Michael Pattison as a director (2 pages)
20 January 2012Appointment of Mrs Janice Lincoln as a director (3 pages)
20 January 2012Termination of appointment of Wb Company Secretaries Limited as a secretary (2 pages)
20 January 2012Appointment of Mr Paul Richardson as a director (3 pages)
20 January 2012Appointment of Mr Paul Richardson as a director (3 pages)
20 January 2012Appointment of Mrs Janice Lincoln as a director (3 pages)
20 January 2012Registered office address changed from 1 St James' Gate Newcastle Newcastle upon Tyne NE99 1YQ on 20 January 2012 (2 pages)
20 January 2012Registered office address changed from 1 St James' Gate Newcastle Newcastle upon Tyne NE99 1YQ on 20 January 2012 (2 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
13 January 2012Accounts for a dormant company made up to 31 December 2010 (1 page)
13 January 2012Accounts for a dormant company made up to 31 December 2010 (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2011Annual return made up to 16 April 2011 no member list (4 pages)
13 May 2011Annual return made up to 16 April 2011 no member list (4 pages)
5 October 2010Director's details changed for Mr Michael Alexander Pattison on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Mr Michael Alexander Pattison on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Mr Michael Alexander Pattison on 5 October 2010 (2 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 May 2010Annual return made up to 16 April 2010 no member list (3 pages)
11 May 2010Annual return made up to 16 April 2010 no member list (3 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 April 2009Annual return made up to 16/04/09 (4 pages)
21 April 2009Annual return made up to 16/04/09 (4 pages)
21 January 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
21 January 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
20 January 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
20 January 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
13 May 2008Annual return made up to 16/04/08 (2 pages)
13 May 2008Annual return made up to 16/04/08 (2 pages)
2 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2007Incorporation (21 pages)
16 April 2007Incorporation (21 pages)