Company NameMalory Enterprises Limited
Company StatusDissolved
Company Number03207827
CategoryPrivate Limited Company
Incorporation Date5 June 1996(27 years, 10 months ago)
Dissolution Date1 November 2005 (18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameGavin Malone
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1996(same day as company formation)
RoleElectrician
Correspondence Address40 Bromwich Street
Bolton
Lancashire
BL2 1JF
Director NameLiam McNamara
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address15 Sedgley Road
Crumpsall
Lancashire
M8 5AG
Secretary NameGavin Malone
NationalityBritish
StatusClosed
Appointed05 June 1996(same day as company formation)
RoleElectrician
Correspondence Address40 Bromwich Street
Bolton
Lancashire
BL2 1JF
Director NameJames Hamilton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(1 year, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 01 November 2005)
RoleCompany Manager
Correspondence Address263 Middleton Road
Manchester
M8 4LU

Location

Registered Address420 Imex House
40 Princess Street
Manchester
M1 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2005First Gazette notice for compulsory strike-off (1 page)
29 June 2004Strike-off action suspended (1 page)
22 June 2004First Gazette notice for compulsory strike-off (1 page)
1 July 2003Strike-off action suspended (1 page)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
14 March 2000Strike-off action suspended (1 page)
29 February 2000First Gazette notice for compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
2 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 August 1997New director appointed (2 pages)
20 July 1997Return made up to 05/06/97; full list of members (6 pages)
1 July 1997Registered office changed on 01/07/97 from: northern assurance buildings 5TH floor manchester M2 4DN (1 page)
5 June 1996Incorporation (15 pages)