Company NameMala Consultancy & Design Limited
DirectorTerence Cutts
Company StatusDissolved
Company Number02943839
CategoryPrivate Limited Company
Incorporation Date29 June 1994(29 years, 10 months ago)
Previous NameQuantic Designs Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTerence Cutts
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1999(4 years, 9 months after company formation)
Appointment Duration25 years
RoleElectrical Engineer
Correspondence Address6 Thorpe Lane
Sprotbrough
Doncaster
South Yorkshire
DN5 7QP
Secretary NameDavid Michael Eliot Cuckney
NationalityBritish
StatusCurrent
Appointed30 June 2000(6 years after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address19 Rosamond Place
Sheffield
South Yorkshire
S17 4LX
Director NameMichael Alexander Lenihan
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Derriman Glen
Sheffield
S11 9LQ
Secretary NameMr Douglas Paine
NationalityBritish
StatusResigned
Appointed29 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address31 The Hawthornes
Beighton
Sheffield
South Yorkshire
S19 6WA
Secretary NameMichael Alexander Lenihan
NationalityBritish
StatusResigned
Appointed11 May 1997(2 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 November 1997)
RoleCompany Director
Correspondence Address101 Dore Road
Sheffield
South Yorkshire
S17 3NF
Secretary NameTerence Cutts
NationalityBritish
StatusResigned
Appointed19 November 1997(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 1999)
RoleCompany Director
Correspondence Address6 Thorpe Lane
Sprotbrough
Doncaster
South Yorkshire
DN5 7QP
Secretary NameMichael Alexander Lenihan
NationalityBritish
StatusResigned
Appointed08 April 1999(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address9 Derriman Glen
Sheffield
S11 9LQ

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£38,866
Current Liabilities£815,597

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

18 August 2004Dissolved (1 page)
18 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
15 March 2004Liquidators statement of receipts and payments (5 pages)
10 September 2003Liquidators statement of receipts and payments (5 pages)
27 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2002Statement of affairs (7 pages)
27 August 2002Appointment of a voluntary liquidator (1 page)
13 August 2002Registered office changed on 13/08/02 from: 42 kingfield road sheffield south yorkshire S11 9AS (1 page)
17 September 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
26 April 2001Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
14 February 2001Particulars of mortgage/charge (4 pages)
23 August 2000Return made up to 29/06/00; full list of members (6 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000Secretary resigned (1 page)
4 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
22 February 2000Registered office changed on 22/02/00 from: century house station road halfway sheffield S19 5GS (1 page)
23 July 1999Return made up to 29/06/99; no change of members (4 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999Director resigned (1 page)
1 September 1998Accounts for a small company made up to 30 June 1997 (5 pages)
25 November 1997New secretary appointed (2 pages)
25 November 1997Secretary resigned (1 page)
31 July 1997Return made up to 29/06/97; no change of members (5 pages)
29 July 1997Full accounts made up to 30 June 1996 (7 pages)
22 July 1997Full accounts made up to 30 June 1995 (7 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997Secretary resigned (1 page)
14 October 1996Return made up to 29/06/96; no change of members (5 pages)
3 October 1995Return made up to 29/06/95; full list of members
  • 363(287) ‐ Registered office changed on 03/10/95
(8 pages)
31 August 1995Company name changed quantic designs LIMITED\certificate issued on 01/09/95 (4 pages)