Company NameMallardchoice Limited
Company StatusDissolved
Company Number01319013
CategoryPrivate Limited Company
Incorporation Date27 June 1977(46 years, 10 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Charles Spencer Keeble
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2008(31 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellesley Avenue
Richings Park
Iver
Buckinghamshire
SL0 9BP
Director NameB & T Directors (1) Limited (Corporation)
StatusClosed
Appointed30 July 1992(15 years, 1 month after company formation)
Appointment Duration18 years, 2 months (closed 19 October 2010)
Correspondence Address82 Marlborough Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AR
Secretary NameB & T Secretaries Limited (Corporation)
StatusClosed
Appointed30 July 1992(15 years, 1 month after company formation)
Appointment Duration18 years, 2 months (closed 19 October 2010)
Correspondence AddressHolland House 1/5 Oakfield
Sale
Cheshire
M33 6TT
Director NameMr Stephen Paul Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(31 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Greenway
Appleton
Warrington
Cheshire
WA4 3AD
Director NameMr John Keith Tenconi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(31 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoundwood
Wellington Avenue
Virginia Water
Surrey
GU25 4QR

Location

Registered AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£357
Current Liabilities£6,845

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
21 June 2010Application to strike the company off the register (3 pages)
21 June 2010Application to strike the company off the register (3 pages)
5 February 2010Full accounts made up to 31 March 2009 (14 pages)
5 February 2010Full accounts made up to 31 March 2009 (14 pages)
16 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
26 September 2009Registered office changed on 26/09/2009 from 61 washway road sale cheshire M33 7SS (1 page)
26 September 2009Registered office changed on 26/09/2009 from 61 washway road sale cheshire M33 7SS (1 page)
22 September 2009Secretary's Change of Particulars / b & t secretaries LIMITED / 17/09/2009 / HouseName/Number was: , now: holland house 1-5; Street was: 82 marlborough avenue, now: oakfield; Area was: cheadle hulme, now: ; Post Town was: stockport, now: sale; Post Code was: SK8 7AR, now: M33 6TT (1 page)
22 September 2009Secretary's change of particulars / b & t secretaries LIMITED / 17/09/2009 (1 page)
21 August 2009Appointment terminated director stephen robinson (1 page)
21 August 2009Appointment Terminated Director john tenconi (1 page)
21 August 2009Appointment terminated director john tenconi (1 page)
21 August 2009Appointment Terminated Director stephen robinson (1 page)
16 May 2009Full accounts made up to 31 March 2008 (14 pages)
16 May 2009Full accounts made up to 31 March 2008 (14 pages)
4 December 2008Director appointed john keith tenconi (2 pages)
4 December 2008Director appointed peter charles spencer keeble (2 pages)
4 December 2008Director appointed john keith tenconi (2 pages)
4 December 2008Director appointed peter charles spencer keeble (2 pages)
4 December 2008Director appointed stephen paul robinson (2 pages)
4 December 2008Director appointed stephen paul robinson (2 pages)
19 November 2008Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR (1 page)
19 November 2008Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR (1 page)
28 August 2008Return made up to 30/07/08; full list of members (3 pages)
28 August 2008Secretary's change of particulars / b & t secretaries LIMITED / 30/07/2008 (1 page)
28 August 2008Return made up to 30/07/08; full list of members (3 pages)
28 August 2008Secretary's Change of Particulars / b & t secretaries LIMITED / 30/07/2008 / HouseName/Number was: , now: 82; Street was: 82 marlborough avenue, now: marlborough avenue; Post Town was: stockholm, now: stockport (1 page)
27 August 2008Location of register of members (1 page)
27 August 2008Location of register of members (1 page)
7 September 2007Return made up to 30/07/07; no change of members (6 pages)
7 September 2007Return made up to 30/07/07; no change of members (6 pages)
10 July 2007Full accounts made up to 31 March 2007 (8 pages)
10 July 2007Full accounts made up to 31 March 2007 (8 pages)
21 August 2006Return made up to 30/07/06; full list of members (6 pages)
21 August 2006Return made up to 30/07/06; full list of members (6 pages)
27 July 2006Ad 05/07/06--------- £ si 7200@1=7200 £ ic 5422/12622 (2 pages)
27 July 2006Ad 05/07/06--------- £ si 7200@1=7200 £ ic 5422/12622 (2 pages)
24 July 2006Full accounts made up to 31 March 2006 (9 pages)
24 July 2006Full accounts made up to 31 March 2006 (9 pages)
30 August 2005Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page)
30 August 2005Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page)
12 August 2005Return made up to 30/07/05; full list of members (6 pages)
12 August 2005Return made up to 30/07/05; full list of members (6 pages)
23 May 2005Full accounts made up to 31 March 2005 (9 pages)
23 May 2005Full accounts made up to 31 March 2005 (9 pages)
24 September 2004Full accounts made up to 31 March 2004 (8 pages)
24 September 2004Full accounts made up to 31 March 2004 (8 pages)
17 September 2004Return made up to 30/07/04; full list of members (6 pages)
17 September 2004Return made up to 30/07/04; full list of members (6 pages)
8 August 2003Return made up to 30/07/03; full list of members (6 pages)
8 August 2003Return made up to 30/07/03; full list of members (6 pages)
21 August 2002Full accounts made up to 31 March 2002 (8 pages)
21 August 2002Full accounts made up to 31 March 2002 (8 pages)
6 August 2002Return made up to 30/07/02; full list of members (6 pages)
6 August 2002Return made up to 30/07/02; full list of members (6 pages)
13 August 2001Return made up to 30/07/01; no change of members (6 pages)
13 August 2001Return made up to 30/07/01; no change of members (6 pages)
2 August 2001Full accounts made up to 31 March 2001 (8 pages)
2 August 2001Full accounts made up to 31 March 2001 (8 pages)
16 August 2000Full accounts made up to 31 March 2000 (8 pages)
16 August 2000Full accounts made up to 31 March 2000 (8 pages)
8 August 2000Return made up to 30/07/00; no change of members (6 pages)
8 August 2000Return made up to 30/07/00; no change of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (8 pages)
30 January 2000Full accounts made up to 31 March 1999 (8 pages)
13 September 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 September 1999Return made up to 30/07/99; full list of members (7 pages)
11 June 1999Registered office changed on 11/06/99 from: 38 maple grove firdale park hartford northwich cheshire CW8 4AX (1 page)
11 June 1999Registered office changed on 11/06/99 from: 38 maple grove firdale park hartford northwich cheshire CW8 4AX (1 page)
20 January 1999Full accounts made up to 31 March 1998 (8 pages)
20 January 1999Full accounts made up to 31 March 1998 (8 pages)
30 July 1998Return made up to 30/07/98; no change of members (5 pages)
30 July 1998Return made up to 30/07/98; no change of members (5 pages)
27 January 1998Full accounts made up to 31 March 1997 (8 pages)
27 January 1998Full accounts made up to 31 March 1997 (8 pages)
19 September 1997Return made up to 30/07/97; no change of members (5 pages)
19 September 1997Return made up to 30/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/09/97
(5 pages)
19 December 1996Full accounts made up to 31 March 1996 (8 pages)
19 December 1996Full accounts made up to 31 March 1996 (8 pages)
13 September 1996Return made up to 30/07/96; full list of members (7 pages)
13 September 1996Return made up to 30/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 1996Full accounts made up to 31 March 1995 (10 pages)
27 March 1996Full accounts made up to 31 March 1995 (10 pages)
26 January 1996Return made up to 30/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 January 1996Return made up to 30/07/95; no change of members (5 pages)
13 July 1992£ nc 100/50000 17/06/92 (1 page)
13 July 1992£ nc 100/50000 17/06/92 (1 page)
13 June 1988Full accounts made up to 31 March 1987 (8 pages)
13 June 1988Full accounts made up to 31 March 1987 (8 pages)
13 January 1987Full accounts made up to 31 March 1986 (7 pages)
13 January 1987Full accounts made up to 31 March 1986 (7 pages)