Company NameMall Engineering Limited
Company StatusDissolved
Company Number04420944
CategoryPrivate Limited Company
Incorporation Date19 April 2002(22 years ago)
Dissolution Date30 November 2008 (15 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameAndrew Hall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2002(same day as company formation)
RoleEngineer
Correspondence Address34 Caledonia
Quarry Bank
Dudley
West Midlands
DY5 2LE
Director NamePaul Myatt
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Lea View
Cleobury Mortimer
Kidderminster
DY14 8EE
Secretary NamePaul Myatt
NationalityBritish
StatusClosed
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Lea View
Cleobury Mortimer
Kidderminster
DY14 8EE

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,551
Cash£6
Current Liabilities£52,930

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2007Appointment of a voluntary liquidator (1 page)
27 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2007Statement of affairs (6 pages)
5 November 2007Registered office changed on 05/11/07 from: 2 chantry road stourton stourbridge west midlands DY7 6SA (1 page)
18 May 2007Return made up to 19/04/07; no change of members (7 pages)
17 February 2007Particulars of mortgage/charge (4 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 May 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 August 2005Return made up to 19/04/05; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 April 2004Return made up to 19/04/04; full list of members (7 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 June 2003Particulars of mortgage/charge (8 pages)
16 May 2003Return made up to 19/04/03; full list of members (7 pages)
11 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)