About

Registered Number: 06928537
Date of Incorporation: 09/06/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years ago)
Registered Address: 28 Lichfield Street, Tamworth, Staffordshire, B79 7QE

 

Mallard Contracts (Midlands) Ltd was registered on 09 June 2009, it's status is listed as "Dissolved". We don't know the number of employees at this business. The organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARON, Debbie 09 June 2009 23 October 2009 1
DOUGLAS, Tracey Jane 18 August 2009 22 September 2011 1
PRICE, Sheila 09 June 2009 23 October 2009 1
Secretary Name Appointed Resigned Total Appointments
CLAYTON, Stephen 09 June 2009 01 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2018
MR04 - N/A 04 March 2016
L64.04 - Directions to defer dissolution 12 August 2014
L64.07 - Release of Official Receiver 12 August 2014
COCOMP - Order to wind up 24 September 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
TM01 - Termination of appointment of director 22 October 2012
AR01 - Annual Return 02 August 2012
AP01 - Appointment of director 12 March 2012
AA - Annual Accounts 23 September 2011
AP01 - Appointment of director 22 September 2011
TM01 - Termination of appointment of director 22 September 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
TM01 - Termination of appointment of director 19 July 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
AA - Annual Accounts 08 March 2011
CERTNM - Change of name certificate 27 August 2010
CONNOT - N/A 27 August 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AP01 - Appointment of director 21 December 2009
AP01 - Appointment of director 11 December 2009
AD01 - Change of registered office address 11 December 2009
TM01 - Termination of appointment of director 09 December 2009
TM01 - Termination of appointment of director 09 December 2009
TM02 - Termination of appointment of secretary 09 December 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
NEWINC - New incorporation documents 09 June 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.