Company NameMaltby Enterprises Limited
Company StatusDissolved
Company Number00573669
CategoryPrivate Limited Company
Incorporation Date1 November 1956(67 years, 6 months ago)
Dissolution Date17 January 2009 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnita Frederike Johanne Maltby
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(34 years, 9 months after company formation)
Appointment Duration17 years, 5 months (closed 17 January 2009)
RoleCompany Director
Correspondence Address95 Spilsby Road
Boston
Lincolnshire
PE21 9NY
Director NameMr William Edward Maltby
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(34 years, 9 months after company formation)
Appointment Duration17 years, 5 months (closed 17 January 2009)
RoleMotor Dealer
Correspondence Address95 Spilsby Road
Boston
Lincolnshire
PE21 9NY
Secretary NameMrs Kathleen Flowers
NationalityBritish
StatusClosed
Appointed17 August 1991(34 years, 9 months after company formation)
Appointment Duration17 years, 5 months (closed 17 January 2009)
RoleCompany Director
Correspondence Address3 Oak Crescent
Boston
Lincolnshire
PE21 9EZ
Director NameJohn Anthony Dring
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2007(50 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 17 January 2009)
RoleFarmer
Correspondence Address8 Main Street
North Kyme Billinghay
Lincoln
Lincolnshire
LN4 4DF
Director NameMr David James Hamshaw
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2007(50 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 17 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Pilleys Lane
Boston
Lincolnshire
PE21 9RA

Location

Registered AddressC/O Baker Tilly Restructuring
And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,932,760
Cash£1,927,819
Current Liabilities£20,839

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2008Liquidators statement of receipts and payments to 7 October 2008 (6 pages)
17 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
16 September 2008Liquidators statement of receipts and payments to 3 September 2008 (13 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 September 2007Declaration of solvency (3 pages)
18 September 2007Appointment of a voluntary liquidator (1 page)
17 September 2007Registered office changed on 17/09/07 from: oulton lodge 95 spilsby road boston lincolnshire PE21 9NY (1 page)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 September 2005Return made up to 17/08/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 September 2004Return made up to 17/08/04; full list of members (7 pages)
29 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 September 2003Return made up to 17/08/03; full list of members (7 pages)
20 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 September 2002Return made up to 17/08/02; full list of members (7 pages)
5 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
13 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 August 2001Return made up to 17/08/01; full list of members (6 pages)
24 August 2000Return made up to 17/08/00; full list of members (6 pages)
7 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 October 1999Return made up to 17/08/99; full list of members (6 pages)
16 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 September 1998Return made up to 17/08/98; no change of members (4 pages)
29 April 1998Accounts made up to 31 December 1997 (9 pages)
24 September 1997Return made up to 17/08/97; no change of members (4 pages)
4 May 1997Accounts made up to 31 December 1996 (9 pages)
13 November 1996Auditor's resignation (1 page)
28 August 1996Return made up to 17/08/96; full list of members (6 pages)
17 February 1996Accounts made up to 31 December 1995 (10 pages)
8 September 1995Return made up to 17/08/95; no change of members (4 pages)
12 April 1995Accounts made up to 31 December 1994 (11 pages)
30 January 1995Registered office changed on 30/01/95 from: 95 spilsby road boston lincs PE21 9NY (1 page)
18 September 1985Memorandum and Articles of Association (10 pages)
29 June 1984Incorporation (2 pages)
1 November 1956Incorporation (15 pages)