Company NameMaldencrest Limited
Company StatusDissolved
Company Number02408776
CategoryPrivate Limited Company
Incorporation Date27 July 1989(34 years, 9 months ago)
Dissolution Date8 April 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusClosed
Appointed12 January 2007(17 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 08 April 2013)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Kenneth McIntyre Carlaw
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(21 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 08 April 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village
James Nicolson Link Clifton Moor
York
YO30 4XG
Director NameJohn Hale
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 1993)
RoleBus Operator
Correspondence Address126 Aintree Lane
Aintree
Liverpool
Merseyside
L10 8LE
Director NameMr Stephen Mark Donhue
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 1993)
RoleBus Operator
Correspondence Address6 Bridgewater Street
Whitchurch
Shropshire
SY13 1QB
Wales
Secretary NameMr Stephen Mark Donhue
NationalityBritish
StatusResigned
Appointed27 July 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 1993)
RoleCompany Director
Correspondence Address6 Bridgewater Street
Whitchurch
Shropshire
SY13 1QB
Wales
Director NameDawson Thomas Williams
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 19 July 1996)
RoleCompany Director
Correspondence AddressChately Wood House
Rockford
Ringwood
Hampshire
BH24 3LZ
Director NameMr Gordon George Watt
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderbury Holt
Southampton Road,Clarendon
Salisbury
Wiltshire
SP5 3DG
Director NameMichael John Reid
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(3 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 April 1994)
RoleEngineering Director
Correspondence Address3 Varlian Close
Westhead
Ormskirk
Lancashire
L40 6HJ
Director NameMr Robert William Gregory
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1994)
RoleManaging Director
Correspondence Address2 Clyffes Farm Close
Scarisbrick
Ormskirk
Lancashire
L40 9SB
Secretary NamePhilip Martin Stone
NationalityBritish
StatusResigned
Appointed16 July 1993(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1995)
RoleFinance Director
Correspondence Address73 Stanfield Lane
Farington
Preston
Lancashire
PR5 2QL
Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(4 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondwood Barn Repton Shrubs
Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Director NameRobert Andrew Hind
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(5 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 July 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Maplewell Road
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8QZ
Director NameMr Michael Adrian Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(6 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Shaftesbury Drive
Old Blandford Road Harnham
Salisbury
Wiltshire
SP2 8QH
Director NameStephen Bayfield
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(6 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressWindy Ridge Riverside Close
Stoford
Salisbury
Wiltshire
SP2 0PX
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(7 years after company formation)
Appointment Duration7 years, 6 months (resigned 24 February 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed01 August 1996(7 years after company formation)
Appointment Duration8 years, 5 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(8 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 April 2002)
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(11 years after company formation)
Appointment Duration12 years, 1 month (resigned 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr David Paul Turner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(12 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
Secretary NameMs Elizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed18 January 2005(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 2006)
RoleCompany Director
Correspondence Address2 Oakwood
Lanchester
County Durham
DH7 0NP
Secretary NameJohn Virtue
NationalityBritish
StatusResigned
Appointed12 May 2006(16 years, 9 months after company formation)
Appointment Duration8 months (resigned 12 January 2007)
RoleCompany Director
Correspondence Address91 Hollywood Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5BU
Director NameMr Philip Martin Stone
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(18 years after company formation)
Appointment Duration5 years (resigned 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Philip Martin Stone
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(18 years after company formation)
Appointment Duration5 years (resigned 28 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
Secretary NameBritish Bus (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed30 June 1995(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1996)
Correspondence Address54 Endless Street
Salisbury
Wiltshire
SP1 3UH

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

100 at £1Arriva (2007) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2013Final Gazette dissolved following liquidation (1 page)
8 April 2013Final Gazette dissolved following liquidation (1 page)
8 January 2013Return of final meeting in a members' voluntary winding up (8 pages)
8 January 2013Return of final meeting in a members' voluntary winding up (8 pages)
14 September 2012Registered office address changed from 1 Admiral Way Doxford Int Business Park Sunderland Tyne and Wear SR3 3XP on 14 September 2012 (2 pages)
14 September 2012Registered office address changed from 1 Admiral Way Doxford Int Business Park Sunderland Tyne and Wear SR3 3XP on 14 September 2012 (2 pages)
13 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 September 2012Declaration of solvency (3 pages)
13 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-04
(2 pages)
13 September 2012Appointment of a voluntary liquidator (1 page)
13 September 2012Appointment of a voluntary liquidator (1 page)
13 September 2012Declaration of solvency (3 pages)
29 August 2012Termination of appointment of Richard Anthony Bowler as a director on 28 August 2012 (1 page)
29 August 2012Termination of appointment of Philip Stone as a director (1 page)
29 August 2012Termination of appointment of Richard Bowler as a director (1 page)
29 August 2012Termination of appointment of Philip Martin Stone as a director on 28 August 2012 (1 page)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
30 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 100
(4 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 100
(4 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 July 2011Appointment of Kenneth Mcintyre Carlaw as a director (2 pages)
1 July 2011Termination of appointment of David Turner as a director (1 page)
1 July 2011Appointment of Kenneth Mcintyre Carlaw as a director (2 pages)
1 July 2011Termination of appointment of David Turner as a director (1 page)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
23 February 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 22 February 2010 (1 page)
23 February 2010Director's details changed for Mr Philip Martin Stone on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Richard Anthony Bowler on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Philip Martin Stone on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 22 February 2010 (1 page)
23 February 2010Director's details changed for Mr David Paul Turner on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr David Paul Turner on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Richard Anthony Bowler on 22 February 2010 (2 pages)
4 June 2009Accounts made up to 31 December 2008 (6 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
23 February 2009Return made up to 20/02/09; full list of members (4 pages)
23 February 2009Return made up to 20/02/09; full list of members (4 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
25 June 2008Accounts made up to 31 December 2007 (6 pages)
20 February 2008Return made up to 20/02/08; full list of members (3 pages)
20 February 2008Return made up to 20/02/08; full list of members (3 pages)
26 October 2007Accounts made up to 31 December 2006 (6 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
21 February 2007Return made up to 20/02/07; full list of members (2 pages)
21 February 2007Return made up to 20/02/07; full list of members (2 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 November 2006Accounts made up to 31 December 2005 (6 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
1 March 2006Return made up to 20/02/06; full list of members (2 pages)
1 March 2006Return made up to 20/02/06; full list of members (2 pages)
7 November 2005Accounts made up to 31 December 2004 (6 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
3 March 2005Return made up to 20/02/05; full list of members (7 pages)
3 March 2005Return made up to 20/02/05; full list of members (7 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
12 October 2004Accounts made up to 31 December 2003 (6 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
16 March 2004Return made up to 20/02/04; full list of members (8 pages)
16 March 2004Return made up to 20/02/04; full list of members (8 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
18 October 2003Accounts made up to 31 December 2002 (6 pages)
7 March 2003Return made up to 20/02/03; full list of members (8 pages)
7 March 2003Return made up to 20/02/03; full list of members (8 pages)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
21 October 2002Full accounts made up to 31 December 2001 (9 pages)
21 October 2002Full accounts made up to 31 December 2001 (9 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (1 page)
9 May 2002New director appointed (1 page)
9 May 2002Director resigned (1 page)
23 April 2002Director's particulars changed (1 page)
23 April 2002Director's particulars changed (1 page)
25 March 2002Return made up to 20/02/02; full list of members (8 pages)
25 March 2002Return made up to 20/02/02; full list of members
  • 363(287) ‐ Registered office changed on 25/03/02
(8 pages)
2 October 2001Full accounts made up to 31 December 2000 (9 pages)
2 October 2001Full accounts made up to 31 December 2000 (9 pages)
28 February 2001Return made up to 20/02/01; full list of members (8 pages)
28 February 2001Return made up to 20/02/01; full list of members (8 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
21 March 2000Return made up to 20/02/00; full list of members (7 pages)
21 March 2000Return made up to 20/02/00; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (11 pages)
29 October 1999Full accounts made up to 31 December 1998 (11 pages)
19 March 1999Return made up to 20/02/99; no change of members (6 pages)
19 March 1999Return made up to 20/02/99; no change of members (6 pages)
24 December 1998Auditor's resignation (4 pages)
24 December 1998Auditor's resignation (4 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
21 October 1998Memorandum and Articles of Association (6 pages)
21 October 1998Memorandum and Articles of Association (6 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
23 February 1998Return made up to 20/02/98; no change of members (4 pages)
23 February 1998Return made up to 20/02/98; no change of members (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
5 March 1997Return made up to 20/02/97; full list of members (7 pages)
5 March 1997Return made up to 20/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 1996New director appointed (1 page)
23 August 1996Secretary resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Secretary resigned (1 page)
23 August 1996Registered office changed on 23/08/96 from: 73 ormskirk road aintree liverpool merseyside L9 5AE (1 page)
23 August 1996Registered office changed on 23/08/96 from: 73 ormskirk road aintree liverpool merseyside L9 5AE (1 page)
23 August 1996Director resigned (1 page)
22 August 1996Full accounts made up to 30 December 1995 (7 pages)
22 August 1996Full accounts made up to 30 December 1995 (7 pages)
12 August 1996New director appointed (3 pages)
12 August 1996New director appointed (3 pages)
8 August 1996New secretary appointed (2 pages)
19 March 1996Return made up to 20/02/96; full list of members (24 pages)
19 March 1996Return made up to 20/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1995Full accounts made up to 31 December 1994 (7 pages)
16 June 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)