Company NameMalyear Limited
Company StatusDissolved
Company Number02428905
CategoryPrivate Limited Company
Incorporation Date4 October 1989(34 years, 6 months ago)
Dissolution Date15 February 2000 (24 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Charles Bell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(2 years after company formation)
Appointment Duration8 years, 4 months (closed 15 February 2000)
RoleManager
Correspondence AddressQueen Catherine Hotel 7 West End
Osmotherley
Northallerton
North Yorkshire
DL6 3AG
Secretary NameMrs Mary Bell
NationalityBritish
StatusClosed
Appointed04 October 1991(2 years after company formation)
Appointment Duration8 years, 4 months (closed 15 February 2000)
RoleCompany Director
Correspondence AddressQueen Catherine Hotel 7 West End
Osmotherley
Northallerton
North Yorkshire
DL6 3AG
Director NameMr Peter Anthony Huggins
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(2 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 March 1992)
RoleManager
Correspondence Address50 West End
Osmotherley
Northallerton
North Yorkshire
DL6 3AA

Location

Registered AddressThe Queen Catherine Hotel
Osmotherley
Northallerton
N Yorks
DL6 3AG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishOsmotherley
WardOsmotherley & Swainby
Built Up AreaOsmotherley

Accounts

Latest Accounts30 November 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
16 July 1999Application for striking-off (1 page)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
29 September 1998Full accounts made up to 30 November 1997 (14 pages)
7 January 1998Particulars of mortgage/charge (5 pages)
25 September 1997Full accounts made up to 30 November 1996 (13 pages)
3 December 1996Full accounts made up to 30 November 1995 (13 pages)
19 October 1995Return made up to 04/10/95; full list of members
  • 363(287) ‐ Registered office changed on 19/10/95
(6 pages)
28 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)