Company NameMaltby Regeneration Limited
Company StatusDissolved
Company Number05491239
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Andrew Gayton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2007(2 years after company formation)
Appointment Duration2 years, 7 months (closed 02 February 2010)
RoleEnabler Magna Science Centre
Country of ResidenceEngland
Correspondence Address30 Bonington Rise
Maltby
Rotherham
South Yorkshire
S66 8QP
Director NameDavid Thorpe
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2007(2 years after company formation)
Appointment Duration2 years, 7 months (closed 02 February 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address39 Clifton Rise
Maltby
Rotherham
South Yorkshire
S66 8AW
Secretary NameDavid Thorpe
NationalityBritish
StatusClosed
Appointed06 July 2007(2 years after company formation)
Appointment Duration2 years, 7 months (closed 02 February 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address39 Clifton Rise
Maltby
Rotherham
South Yorkshire
S66 8AW
Director NameMaltby Cummunity Development Trust Limited (Corporation)
StatusClosed
Appointed06 July 2007(2 years after company formation)
Appointment Duration2 years, 7 months (closed 02 February 2010)
Correspondence AddressThe Wesley Centre
Blyth Road, Maltby
Rotherham
South Yorkshire
S66 8JD
Director NameGeorge Stephen Bates
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Wesley Centre
Blyth Road, Maltby
Rotherham
South Yorkshire
S66 8JD
Secretary NameGreg Reynolds
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Wesley Centre
Blyth Road, Maltby
Rotherham
South Yorkshire
S66 8JD

Location

Registered AddressThe Wesley Centre, Blyth Road
Maltby
Rotherham
South Yorkshire
S66 8JD
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishMaltby
WardMaltby
Built Up AreaMaltby

Financials

Year2014
Net Worth-£42,200
Current Liabilities£43,961

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 June 2008Return made up to 27/06/08; full list of members (4 pages)
27 June 2008Return made up to 27/06/08; full list of members (4 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 August 2007Return made up to 27/06/07; full list of members (2 pages)
13 August 2007Return made up to 27/06/07; full list of members (2 pages)
17 July 2007New director appointed (1 page)
17 July 2007New secretary appointed (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007New director appointed (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007New secretary appointed (1 page)
17 July 2007New director appointed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 June 2006Return made up to 27/06/06; full list of members (2 pages)
27 June 2006Return made up to 27/06/06; full list of members (2 pages)
19 May 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
19 May 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
27 June 2005Incorporation (19 pages)
27 June 2005Incorporation (19 pages)