Company NameMaltz International Limited
Company StatusDissolved
Company Number02876181
CategoryPrivate Limited Company
Incorporation Date29 November 1993(30 years, 5 months ago)
Dissolution Date28 April 1998 (26 years ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr David Michael Greenwell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1993(same day as company formation)
RoleEngineer
Correspondence Address60 St James Drive
Northallerton
North Yorkshire
DL7 8YW
Secretary NameTanya Greenwell
NationalityBritish
StatusClosed
Appointed29 November 1993(same day as company formation)
RoleSecretary
Correspondence Address54 Crestbrooke
Northallerton
North Yorkshire
DL7 8YR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address78 Gloucester Road
Urmston
Manchester
M41 9AE
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1994 (29 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 April 1998Final Gazette dissolved via voluntary strike-off (1 page)
6 January 1998First Gazette notice for voluntary strike-off (1 page)
25 November 1997Application for striking-off (1 page)
25 April 1997Return made up to 29/11/96; no change of members (4 pages)
25 April 1997Return made up to 29/11/95; no change of members (4 pages)
10 September 1996Accounts for a dormant company made up to 30 November 1994 (1 page)
10 September 1996Compulsory strike-off action has been discontinued (1 page)
3 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1996Registered office changed on 03/09/96 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page)
31 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1996First Gazette notice for compulsory strike-off (1 page)
16 June 1995Accounting reference date extended from 30/11 to 30/04 (1 page)