About

Registered Number: 04874658
Date of Incorporation: 21/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2020 (3 years and 6 months ago)
Registered Address: 151 Spotley Cottage Bedford Road East, Yardley Hastings, Northamptonshire, NN7 1ET,

 

The Malt Shovel (Gaydon) Ltd was registered on 21 August 2003, it's status at Companies House is "Dissolved". Morisot, Deborah, Morisot, Richard Jacques Charles are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORISOT, Deborah 29 August 2003 - 1
MORISOT, Richard Jacques Charles 29 August 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2020
DS01 - Striking off application by a company 15 July 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 21 August 2019
AD01 - Change of registered office address 12 April 2019
PSC04 - N/A 11 April 2019
CH01 - Change of particulars for director 11 April 2019
CH03 - Change of particulars for secretary 11 April 2019
CH01 - Change of particulars for director 11 April 2019
PSC04 - N/A 11 April 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 07 March 2006
363a - Annual Return 26 August 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 20 September 2004
395 - Particulars of a mortgage or charge 24 January 2004
288a - Notice of appointment of directors or secretaries 07 September 2003
288a - Notice of appointment of directors or secretaries 07 September 2003
287 - Change in situation or address of Registered Office 07 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 22 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.