Company NameD.& H.Mallalieu,Limited
Company StatusDissolved
Company Number00035897
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameCharles David Ashear
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed27 September 1991(89 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleTie Handkerchief & Scarf Distributor
Correspondence Address23 Shadow Lawn Drive
Oakhurst
New Jersey 007755
Foreign
Director NameMaurice Joseph Ashear
Date of BirthJune 1935 (Born 88 years ago)
NationalityAmerican
StatusCurrent
Appointed27 September 1991(89 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleTie Handkerchief & Scarf Distr
Correspondence Address2 Westfield Lane
White Plains
New York
Ny 10605
United States
Director NameDavid Neil Mallalieu
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(89 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleWoollen Cloth Manufacturer
Correspondence AddressKnarr Barn Knarr Lane
Delph
Oldham
Lancashire
OL3 5RH
Director NameJane Elizabeth Mallalieu
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(89 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleWoollen Cloth Manufacturer
Correspondence AddressKnarr Barn Knarr Lane
Delph
Oldham
Lancashire
OL3 5RH
Secretary NameMrs Ann Christine Bryant
NationalityBritish
StatusCurrent
Appointed27 September 1991(89 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address87 Kelverlow Street
Oldham
Lancashire
OL4 1LX
Director NameDavid Eli Ashear
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed07 August 1995(93 years, 8 months after company formation)
Appointment Duration28 years, 9 months
RoleExecutive
Correspondence Address420 Avenue O
Brooklyn
New York
11230
United States
Director NameMorris David Ashear
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAmerican
StatusCurrent
Appointed07 August 1995(93 years, 8 months after company formation)
Appointment Duration28 years, 9 months
RoleExecutive
Correspondence Address6 Shadow Lawn Drive
Oakhurst
New Jersey
07755
Channel

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£2,337,795
Gross Profit£1,392,935
Net Worth£1,037,597
Cash£620
Current Liabilities£687,513

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 November 2007Dissolved (1 page)
16 August 2007Return of final meeting of creditors (1 page)
8 May 2004Registered office changed on 08/05/04 from: price waterhouse coopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
31 May 2001Receiver's abstract of receipts and payments (3 pages)
10 April 2001Registered office changed on 10/04/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
11 August 2000Appointment of a liquidator (1 page)
11 August 2000O/C replacement of liquidator (8 pages)
26 April 2000Receiver ceasing to act (2 pages)
4 May 1999Receiver's abstract of receipts and payments (2 pages)
18 January 1999Cocomp replace liquidator (6 pages)
18 January 1999Appointment of a liquidator (1 page)
5 May 1998Receiver's abstract of receipts and payments (2 pages)
26 February 1998Registered office changed on 26/02/98 from: bailey mill delph in saddleworth nr oldham OL3 5DD (1 page)
25 February 1998Appointment of a liquidator (1 page)
10 December 1997Order of court to wind up (1 page)
9 May 1997Receiver's abstract of receipts and payments (3 pages)
7 August 1996Statement of Affairs in administrative receivership following report to creditors (19 pages)
1 May 1996Appointment of receiver/manager (1 page)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
27 September 1995Return made up to 27/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1995Full accounts made up to 31 December 1994 (21 pages)
23 August 1995Declaration of satisfaction of mortgage/charge (2 pages)