Company NameMalins (Leeds) Limited
Company StatusDissolved
Company Number00391567
CategoryPrivate Limited Company
Incorporation Date1 December 1944(79 years, 5 months ago)
Dissolution Date27 June 2014 (9 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameSusan Williams
NationalityBritish
StatusClosed
Appointed16 January 1997(52 years, 1 month after company formation)
Appointment Duration17 years, 5 months (closed 27 June 2014)
RoleCompany Director
Correspondence Address8 Park Place
Leeds
LS1 2RU
Director NameSusan Williams
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2003(58 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 27 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Place
Leeds
LS1 2RU
Director NameJohn Parton Williams
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(46 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 September 1995)
RoleCompany Director
Correspondence AddressGreygables Old Park Road
Leeds
West Yorkshire
LS8 1JX
Director NamePhilip Raymond Williams
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(46 years, 7 months after company formation)
Appointment Duration11 years, 12 months (resigned 19 June 2003)
RoleCompany Director
Correspondence AddressBray Hill House
Garforth
Leeds
West Yorkshire
LS25 2AB
Secretary NameJohn Parton Williams
NationalityBritish
StatusResigned
Appointed25 June 1991(46 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 September 1995)
RoleCompany Director
Correspondence AddressGreygables Old Park Road
Leeds
West Yorkshire
LS8 1JX
Secretary NamePhilip Raymond Williams
NationalityBritish
StatusResigned
Appointed10 September 1995(50 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 1997)
RoleCompany Director
Correspondence AddressBray Hill House
Garforth
Leeds
West Yorkshire
LS25 2AB
Director NameMr Daniel John Williams
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(52 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 12 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stead Gate
Shelley
Huddersfield
Yorkshire
HD8 8ND

Location

Registered AddressBwc Business Solutions Llp
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

325 at £1Susan Williams
65.00%
Ordinary
175 at £1Trustees Of P.r. Williams Discretionary Trust
35.00%
Ordinary

Financials

Year2014
Net Worth£3,292
Cash£3,412
Current Liabilities£120

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 June 2014Final Gazette dissolved following liquidation (1 page)
27 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014Final Gazette dissolved following liquidation (1 page)
27 March 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
27 March 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
10 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2013Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG on 27 August 2013 (2 pages)
27 August 2013Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG on 27 August 2013 (2 pages)
22 August 2013Statement of affairs with form 4.19 (6 pages)
22 August 2013Appointment of a voluntary liquidator (1 page)
22 August 2013Appointment of a voluntary liquidator (1 page)
22 August 2013Statement of affairs with form 4.19 (6 pages)
21 August 2013Satisfaction of charge 2 in full (3 pages)
21 August 2013Satisfaction of charge 2 in full (3 pages)
9 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 500
(3 pages)
9 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 500
(3 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
26 July 2011Director's details changed for Susan Williams on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Susan Williams on 26 July 2011 (2 pages)
21 July 2011Secretary's details changed for Susan Williams on 21 July 2011 (1 page)
21 July 2011Secretary's details changed for Susan Williams on 21 July 2011 (1 page)
18 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 January 2011Memorandum and Articles of Association (11 pages)
20 January 2011Resolutions
  • RES13 ‐ Reducing directors 22/11/2010
(1 page)
20 January 2011Resolutions
  • RES13 ‐ Reducing directors 22/11/2010
(1 page)
20 January 2011Memorandum and Articles of Association (11 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 November 2010Termination of appointment of Daniel Williams as a director (1 page)
1 November 2010Termination of appointment of Daniel Williams as a director (1 page)
9 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Daniel John Williams on 25 June 2010 (2 pages)
8 July 2010Secretary's details changed for Susan Williams on 25 June 2010 (1 page)
8 July 2010Director's details changed for Daniel John Williams on 25 June 2010 (2 pages)
8 July 2010Director's details changed for Susan Williams on 25 June 2010 (2 pages)
8 July 2010Director's details changed for Susan Williams on 25 June 2010 (2 pages)
8 July 2010Secretary's details changed for Susan Williams on 25 June 2010 (1 page)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 July 2009Return made up to 25/06/09; full list of members (4 pages)
1 July 2009Return made up to 25/06/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 June 2008Return made up to 25/06/08; full list of members (4 pages)
27 June 2008Return made up to 25/06/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2007Secretary's particulars changed (1 page)
9 July 2007Director's particulars changed (1 page)
9 July 2007Return made up to 25/06/07; full list of members (3 pages)
9 July 2007Return made up to 25/06/07; full list of members (3 pages)
9 July 2007Secretary's particulars changed (1 page)
9 July 2007Director's particulars changed (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 July 2006Return made up to 25/06/06; full list of members (2 pages)
20 July 2006Return made up to 25/06/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 August 2005Return made up to 25/06/05; full list of members (2 pages)
15 August 2005Return made up to 25/06/05; full list of members (2 pages)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 July 2004Return made up to 25/06/04; full list of members (7 pages)
15 July 2004Return made up to 25/06/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 September 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 September 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 August 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 July 2001Return made up to 25/06/01; full list of members (6 pages)
10 July 2001Return made up to 25/06/01; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 August 2000Return made up to 25/06/00; full list of members (6 pages)
17 August 2000Return made up to 25/06/00; full list of members (6 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 July 1999Return made up to 25/06/99; no change of members (4 pages)
6 July 1999Return made up to 25/06/99; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 July 1997Return made up to 25/06/97; no change of members (4 pages)
22 July 1997Return made up to 25/06/97; no change of members (4 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 July 1996Return made up to 25/06/96; no change of members (4 pages)
10 July 1996Return made up to 25/06/96; no change of members (4 pages)
19 December 1995Secretary resigned;director resigned (2 pages)
19 December 1995New secretary appointed (2 pages)
19 December 1995New secretary appointed (2 pages)
19 December 1995Secretary resigned;director resigned (2 pages)
18 December 1995Full accounts made up to 31 March 1995 (9 pages)
18 December 1995Full accounts made up to 31 March 1995 (9 pages)
1 December 1944Incorporation (13 pages)
1 December 1944Incorporation (13 pages)