Company NameMichael A.Malone Limited
Company StatusDissolved
Company Number00844401
CategoryPrivate Limited Company
Incorporation Date5 April 1965(59 years, 1 month ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMichael Anthony Malone
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(26 years after company formation)
Appointment Duration18 years, 2 months (closed 16 June 2009)
RoleJeweller
Correspondence Address47 The Drive
Roundhay
Leeds
West Yorkshire
LS8 1JQ
Director NameShirley Frances Malone
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(26 years after company formation)
Appointment Duration18 years, 2 months (closed 16 June 2009)
RoleJeweller
Correspondence Address47 The Drive
Leeds
W Yorks
LS8 1JQ
Secretary NameShirley Frances Malone
NationalityBritish
StatusClosed
Appointed16 April 1991(26 years after company formation)
Appointment Duration18 years, 2 months (closed 16 June 2009)
RoleCompany Director
Correspondence Address47 The Drive
Leeds
W Yorks
LS8 1JQ
Secretary NameMiss Amanda Jane Malone
NationalityBritish
StatusClosed
Appointed23 January 2008(42 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 16 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Saint Leonards Close
Harrogate
North Yorkshire
HG2 8NU
Director NameSally Edwards
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(42 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 16 June 2009)
RoleCompany Director
Correspondence Address16 Blackheath Park
London
SE3 9RP
Director NameMiss Amanda Jane Malone
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(42 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 16 June 2009)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address4 Saint Leonards Close
Harrogate
North Yorkshire
HG2 8NU
Director NameBernard Francis Malone
Date of BirthJune 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(26 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 June 1992)
RoleConsultant
Correspondence Address10 Rossett Avenue
Harrogate
North Yorkshire
HG2 9NA

Location

Registered AddressCavendish House
St Andrews Court
Leeds
LS3 1JY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£438,972
Cash£449,224
Current Liabilities£105,392

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
30 April 2008Director appointed mrs amanda malone (1 page)
30 April 2008Return made up to 16/04/08; full list of members (5 pages)
18 February 2008New director appointed (1 page)
6 February 2008New secretary appointed (1 page)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 April 2007Return made up to 16/04/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 November 2006Registered office changed on 15/11/06 from: cavendish house, st andrews court, burley street leeds west yorkshire LS3 1JY (1 page)
2 May 2006Location of debenture register (1 page)
2 May 2006Return made up to 16/04/06; full list of members (2 pages)
2 May 2006Location of register of members (1 page)
2 May 2006Registered office changed on 02/05/06 from: cavendish house st andrews court leeds west yorkshire LS3 1JY (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 May 2005Return made up to 16/04/05; full list of members (3 pages)
20 April 2005Registered office changed on 20/04/05 from: 464 roundhay road leeds LS8 2HU (1 page)
27 April 2004Return made up to 16/04/04; full list of members (7 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
30 April 2003Return made up to 16/04/03; full list of members (7 pages)
16 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
7 May 2002Return made up to 16/04/02; full list of members (6 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 April 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
(6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 May 2000Return made up to 16/04/00; full list of members (6 pages)
14 May 1999Return made up to 16/04/99; full list of members (6 pages)
15 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 May 1998Return made up to 16/04/98; no change of members (4 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 April 1997Return made up to 16/04/97; no change of members (4 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 May 1996Return made up to 16/04/96; full list of members (6 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 April 1995Return made up to 16/04/95; no change of members (4 pages)