About

Registered Number: 04633350
Date of Incorporation: 10/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 9 months ago)
Registered Address: 271 Harehills Lane, Leeds, West Yorkshire, LS8 3RG

 

Founded in 2003, Malcolm the Barbers Ltd are based in West Yorkshire, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, David Jeffrey 14 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MILES, Debbie Francine 14 January 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 11 April 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 19 April 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 31 January 2011
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 12 March 2009
363s - Annual Return 04 July 2008
AA - Annual Accounts 16 April 2008
AA - Annual Accounts 09 May 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 30 March 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 22 March 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 13 April 2004
363s - Annual Return 15 January 2004
288b - Notice of resignation of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
287 - Change in situation or address of Registered Office 31 January 2003
NEWINC - New incorporation documents 10 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.