About

Registered Number: 04896812
Date of Incorporation: 12/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: The Loft @ The Willow House Wigginton Road, Wigginton, York, North Yorkshire, YO32 2RH,

 

Malton Motor Club Ltd was founded on 12 September 2003, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Harper, Donna Ann, Gent, Alan, Pulleyn, Richard, Spencer, Thomas George Tolefree, Cooke, Pauline Anne, Harper, Graham Francis, Willcock, Graham at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GENT, Alan 10 March 2015 - 1
PULLEYN, Richard 12 September 2003 - 1
SPENCER, Thomas George Tolefree 29 July 2020 - 1
COOKE, Pauline Anne 12 September 2003 15 July 2015 1
HARPER, Graham Francis 12 September 2003 13 July 2014 1
WILLCOCK, Graham 12 September 2003 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
HARPER, Donna Ann 29 July 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 03 August 2020
AP03 - Appointment of secretary 30 July 2020
TM01 - Termination of appointment of director 30 July 2020
TM02 - Termination of appointment of secretary 30 July 2020
AD01 - Change of registered office address 30 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 06 November 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 18 November 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 20 December 2017
DISS40 - Notice of striking-off action discontinued 16 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 19 November 2016
AA01 - Change of accounting reference date 27 June 2016
AR01 - Annual Return 14 December 2015
AP01 - Appointment of director 18 November 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AD01 - Change of registered office address 28 July 2015
TM01 - Termination of appointment of director 15 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
AA - Annual Accounts 30 June 2014
CH01 - Change of particulars for director 27 June 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 15 April 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 16 September 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 15 October 2004
RESOLUTIONS - N/A 06 October 2003
MEM/ARTS - N/A 06 October 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
287 - Change in situation or address of Registered Office 05 October 2003
288b - Notice of resignation of directors or secretaries 05 October 2003
288b - Notice of resignation of directors or secretaries 05 October 2003
NEWINC - New incorporation documents 12 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.