Company NameMalam Laboratories Limited
Company StatusDissolved
Company Number00674920
CategoryPrivate Limited Company
Incorporation Date14 November 1960(63 years, 5 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)
Previous NameNew Era First Aid Service Limited

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Thomas Gerard Reilly
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(30 years, 8 months after company formation)
Appointment Duration23 years, 7 months (closed 03 March 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address37 Oakwood Drive
Bolton
Lancashire
BL1 5EE
Director NameAileen Elizabeth Reilly
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(30 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 14 September 2008)
RoleCo Director
Correspondence Address37 Oakwood Drive
Bolton
Lancashire
BL1 5EE
Secretary NameAileen Elizabeth Reilly
NationalityBritish
StatusResigned
Appointed03 August 1991(30 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 14 September 2008)
RoleCompany Director
Correspondence Address37 Oakwood Drive
Bolton
Lancashire
BL1 5EE

Location

Registered Address37 Oakwood Drive
Heaton
Bolton
BL1 5EE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Shareholders

8 at £1Alexander James Reilly
8.00%
Ordinary
48 at £1Thomas Gerard Reilly
48.00%
Ordinary
16 at £1Michael Evans
16.00%
Ordinary
16 at £1Patricia Elaine Reilly
16.00%
Ordinary
12 at £1Elizabeth Agnes Reily
12.00%
Ordinary

Financials

Year2014
Net Worth£20,070
Cash£19,211
Current Liabilities£391

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
10 November 2014Application to strike the company off the register (3 pages)
10 November 2014Application to strike the company off the register (3 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
16 April 2012Statement of company's objects (2 pages)
16 April 2012Statement of company's objects (2 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 August 2010Director's details changed for Thomas Gerard Reilly on 3 August 2010 (2 pages)
23 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Thomas Gerard Reilly on 3 August 2010 (2 pages)
23 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Thomas Gerard Reilly on 3 August 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 October 2009Return made up to 03/08/09; full list of members (5 pages)
2 October 2009Return made up to 03/08/09; full list of members (5 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 October 2008Appointment terminated director and secretary aileen reilly (1 page)
24 October 2008Appointment terminated director and secretary aileen reilly (1 page)
14 August 2008Return made up to 03/08/08; full list of members (4 pages)
14 August 2008Return made up to 03/08/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 August 2007Location of register of members (1 page)
8 August 2007Return made up to 03/08/07; full list of members (3 pages)
8 August 2007Return made up to 03/08/07; full list of members (3 pages)
8 August 2007Location of register of members (1 page)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 August 2006Return made up to 03/08/06; full list of members (2 pages)
7 August 2006Return made up to 03/08/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 August 2005Return made up to 03/08/05; full list of members (2 pages)
12 August 2005Return made up to 03/08/05; full list of members (2 pages)
18 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 August 2004Return made up to 03/08/04; full list of members (7 pages)
10 August 2004Return made up to 03/08/04; full list of members (7 pages)
22 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 August 2003Return made up to 03/08/03; full list of members (7 pages)
12 August 2003Return made up to 03/08/03; full list of members (7 pages)
19 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 August 2002Return made up to 03/08/02; full list of members (7 pages)
22 August 2002Return made up to 03/08/02; full list of members (7 pages)
10 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
14 August 2001Return made up to 03/08/01; full list of members (6 pages)
14 August 2001Return made up to 03/08/01; full list of members (6 pages)
16 August 2000Return made up to 03/08/00; full list of members (6 pages)
16 August 2000Return made up to 03/08/00; full list of members (6 pages)
26 June 2000 (6 pages)
26 June 2000 (6 pages)
6 September 1999 (6 pages)
6 September 1999 (6 pages)
3 August 1999Return made up to 03/08/99; full list of members (6 pages)
3 August 1999Return made up to 03/08/99; full list of members (6 pages)
31 July 1998Return made up to 03/08/98; no change of members (4 pages)
31 July 1998Return made up to 03/08/98; no change of members (4 pages)
27 July 1998 (6 pages)
27 July 1998 (6 pages)
20 October 1997 (7 pages)
20 October 1997 (7 pages)
18 August 1997Return made up to 03/08/97; no change of members (6 pages)
18 August 1997Return made up to 03/08/97; no change of members (6 pages)
21 August 1996 (7 pages)
21 August 1996 (7 pages)
8 August 1996Return made up to 03/08/96; full list of members (6 pages)
8 August 1996Return made up to 03/08/96; full list of members (6 pages)
27 July 1995Return made up to 03/08/95; no change of members (4 pages)
27 July 1995Return made up to 03/08/95; no change of members (4 pages)
14 November 1960Incorporation (10 pages)
14 November 1960Incorporation (10 pages)