Company NameMallinson Dental Supplies Limited
DirectorStephen Charles Mallinson
Company StatusDissolved
Company Number02711896
CategoryPrivate Limited Company
Incorporation Date5 May 1992(31 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Stephen Charles Mallinson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 10 months
RoleCo Director
Correspondence AddressHedgerow House
29 Beechwood View
Rogs
Humberside
Secretary NameChristine Eve Mallinson
NationalityBritish
StatusCurrent
Appointed17 December 1993(1 year, 7 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence AddressPear Tree Cottage
Skirlaugh
Hull
North Humberside
HU11 5AE
Secretary NameJohn William Sage
NationalityBritish
StatusResigned
Appointed08 June 1992(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 1993)
RoleCompany Director
Correspondence Address43 The Meadows
Leven
Beverley
North Humberside
HU17 5LX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Ernst & Young
PO Box 3 Lowgate House
Lowgate
Hull
HU1 1JJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 September 1996Dissolved (1 page)
7 June 1996Liquidators statement of receipts and payments (5 pages)
5 June 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
11 March 1996Liquidators statement of receipts and payments (5 pages)
28 September 1995Liquidators statement of receipts and payments (10 pages)