Company NameMallett Machinery Limited
DirectorsChristopher Michael Mallett and Susan Mallett
Company StatusDissolved
Company Number01658606
CategoryPrivate Limited Company
Incorporation Date16 August 1982(41 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameChristopher Michael Mallett
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Correspondence AddressSoss Moss Hall
Nether Alderley
Macclesfield
Cheshire
SK10 4TX
Director NameMrs Susan Mallett
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressSoss Moss Hall Nursery Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TX
Secretary NameMr Barry James Monks
NationalityBritish
StatusCurrent
Appointed17 September 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address19 Beeston Drive
Knutsford
Cheshire
WA16 9BN
Director NameMr Peter Yeo Sherwell
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(9 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address35 Manchester Road
Knutsford
Cheshire
WA16 0LY
Director NameAnthony Elliott Whitworth
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(9 years, 1 month after company formation)
Appointment Duration9 years (resigned 01 October 2000)
RoleChairman
Correspondence AddressHighfield House
Peover Lane Chelford
Macclesfield
Cheshire
SK11 9AW

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£397,765
Cash£76,197
Current Liabilities£1,428,808

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 October 2005Dissolved (1 page)
4 July 2005Liquidators statement of receipts and payments (5 pages)
4 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
27 October 2004Liquidators statement of receipts and payments (5 pages)
15 September 2004Registered office changed on 15/09/04 from: 14 wood street bolton BL1 1DZ (1 page)
19 March 2004Liquidators statement of receipts and payments (5 pages)
20 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2003Statement of affairs (6 pages)
20 March 2003Appointment of a voluntary liquidator (1 page)
5 March 2003Registered office changed on 05/03/03 from: haig road parkgate industrial estate knutsford cheshire WA16 8DX (1 page)
15 October 2002Return made up to 17/09/02; full list of members (7 pages)
10 July 2002Director resigned (1 page)
16 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
10 October 2001Return made up to 17/09/01; full list of members (7 pages)
2 February 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
14 November 2000Director resigned (1 page)
26 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Return made up to 17/09/00; full list of members (7 pages)
11 October 1999Accounts for a medium company made up to 31 March 1999 (8 pages)
6 October 1999Return made up to 17/09/99; full list of members (7 pages)
9 September 1998Return made up to 17/09/98; full list of members (7 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 July 1997Accounts for a medium company made up to 31 March 1997 (14 pages)
8 January 1997Accounts for a medium company made up to 31 March 1996 (15 pages)
16 September 1996Return made up to 17/09/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 September 1995Return made up to 17/09/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 December 1994Accounts for a small company made up to 31 March 1994 (6 pages)
8 November 1994Return made up to 17/09/94; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 June 1994Ad 02/06/94--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages)
6 December 1993Ad 15/11/93--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
7 November 1993Accounts made up to 31 March 1993 (12 pages)
7 November 1993Return made up to 17/09/93; no change of members (5 pages)
28 September 1992Accounts made up to 31 March 1992 (14 pages)
19 September 1991Accounts made up to 31 March 1991 (13 pages)