About

Registered Number: 03529505
Date of Incorporation: 17/03/1998 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (7 years and 1 month ago)
Registered Address: 51 The Maltings Roydon Road, Stanstead Abbotts, Ware, Hertfordshire, SG12 8HG,

 

Established in 1998, 51 the Maltings Ltd are based in Ware in Hertfordshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are listed as Goodwin, Susan Anne, Bear Limited, Belej Bsc Aca, Andrew Eugene at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELEJ BSC ACA, Andrew Eugene 08 September 2009 11 January 2010 1
Secretary Name Appointed Resigned Total Appointments
GOODWIN, Susan Anne 17 March 1998 24 January 2003 1
BEAR LIMITED 24 January 2003 01 April 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 06 December 2017
RESOLUTIONS - N/A 04 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 09 December 2015
AD01 - Change of registered office address 01 November 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 09 March 2015
AD01 - Change of registered office address 30 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 02 April 2013
TM02 - Termination of appointment of secretary 02 April 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 19 December 2010
AR01 - Annual Return 18 March 2010
CH04 - Change of particulars for corporate secretary 18 March 2010
AA - Annual Accounts 28 January 2010
TM01 - Termination of appointment of director 11 January 2010
288a - Notice of appointment of directors or secretaries 19 September 2009
288b - Notice of resignation of directors or secretaries 19 September 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 19 August 2007
363a - Annual Return 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
AA - Annual Accounts 04 December 2006
287 - Change in situation or address of Registered Office 27 June 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 08 December 2004
287 - Change in situation or address of Registered Office 14 October 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 13 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 12 March 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 12 March 2001
288a - Notice of appointment of directors or secretaries 06 October 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 13 March 2000
287 - Change in situation or address of Registered Office 28 September 1999
AA - Annual Accounts 28 September 1999
363s - Annual Return 09 April 1999
287 - Change in situation or address of Registered Office 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
NEWINC - New incorporation documents 17 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.