Company NameMalrin Limited
Company StatusDissolved
Company Number06240765
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameLorraine O'Hara
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Scholes Field Close
Scholes
Rotherham
South Yorkshire
S61 2XX
Secretary NameLucy Butler
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address63 Hill View Road
Kimberworth
Rotherham
South Yorkshire
S61 2BN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressArnold House
115 Blackburn Road
Rotherham
South Yorkshire
S61 2DW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013Registered office address changed from 84 Queen Street Sheffield South Yorkshire S1 2DW on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 84 Queen Street Sheffield South Yorkshire S1 2DW on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 84 Queen Street Sheffield South Yorkshire S1 2DW on 4 June 2013 (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
4 February 2013Registered office address changed from Arnold House 115 Blackburn Road Rotherham South Yorkshire S61 2DW on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from Arnold House 115 Blackburn Road Rotherham South Yorkshire S61 2DW on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from Arnold House 115 Blackburn Road Rotherham South Yorkshire S61 2DW on 4 February 2013 (2 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 100
(4 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 100
(4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 August 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
29 June 2010Director's details changed for Lorraine O'hara on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Lorraine O'hara on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Lorraine O'hara on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
3 August 2009Return made up to 09/05/09; full list of members (3 pages)
3 August 2009Return made up to 09/05/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 June 2008Return made up to 09/05/08; full list of members (4 pages)
18 June 2008Return made up to 09/05/08; full list of members (4 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Registered office changed on 29/05/07 from: 41 pledwick crescent wakefield west yorkshire WF2 6DG (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Registered office changed on 29/05/07 from: 41 pledwick crescent wakefield west yorkshire WF2 6DG (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
9 May 2007Incorporation (6 pages)
9 May 2007Incorporation (6 pages)