Company NameAlmalad Limited
Company StatusDissolved
Company Number01558649
CategoryPrivate Limited Company
Incorporation Date28 April 1981(43 years ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Michael Marshall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2009(28 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 08 January 2019)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressPremier House Threshelfords Business Park
Inworth Road
Feering
Essex
CO5 9SE
Director NameMr Adrian Leonard Stephenson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed14 April 1992(10 years, 11 months after company formation)
Appointment Duration17 years, 8 months (resigned 10 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Robin Crescent
Stanway
Colchester
Essex
CO3 8WR
Director NameAlan Clifford Stephenson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(10 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 February 2001)
RolePrinter
Correspondence Address79 Villa Road
Stanway
Colchester
Essex
CO3 5RN
Director NameMrs Florence Esther Stephenson
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(10 years, 11 months after company formation)
Appointment Duration17 years, 8 months (resigned 10 December 2009)
RoleCredit Controller
Correspondence Address56 Juniper Road
Stanway
Colchester
Essex
CO3 5RY
Director NameLeonard Oliver Clifford Stephenson
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(10 years, 11 months after company formation)
Appointment Duration17 years, 8 months (resigned 10 December 2009)
RoleSalesman
Country of ResidenceEngland
Correspondence Address56 Juniper Road
Stanway
Colchester
Essex
CO3 5RY
Director NameMr Malcolm John Stephenson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed14 April 1992(10 years, 11 months after company formation)
Appointment Duration17 years, 8 months (resigned 10 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Pyefleet View
Langenhoe
Colchester
CO5 7LD
Secretary NameMrs Florence Esther Stephenson
NationalityBritish
StatusResigned
Appointed14 April 1992(10 years, 11 months after company formation)
Appointment Duration17 years, 8 months (resigned 10 December 2009)
RoleCompany Director
Correspondence Address56 Juniper Road
Stanway
Colchester
Essex
CO3 5RY
Director NameSarah Linda Marshall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(28 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 April 2014)
RoleAccount Handler
Country of ResidenceEngland
Correspondence AddressPremier House Threshelfords Business Park
Inworth Road
Feering
Essex
CO5 9SE

Contact

Websitetransworldgifts.co.uk

Location

Registered AddressPremier House Threshelfords Business Park
Inworth Road
Feering
Essex
CO5 9SE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishFeering
WardKelvedon & Feering
Built Up AreaKelvedon

Shareholders

3.9k at £1Premier Print & Promotions LTD
98.48%
Ordinary A
10 at £1Premier Print & Promotions LTD
0.25%
Ordinary B
10 at £1Premier Print & Promotions LTD
0.25%
Ordinary C
10 at £1Premier Print & Promotions LTD
0.25%
Ordinary D
10 at £1Premier Print & Promotions LTD
0.25%
Ordinary E
10 at £1Premier Print & Promotions LTD
0.25%
Ordinary F
10 at £1Premier Print & Promotions LTD
0.25%
Ordinary G

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

12 June 1992Delivered on: 18 June 1992
Satisfied on: 12 December 2009
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill uncalled capital patents.
Fully Satisfied
20 July 1989Delivered on: 24 July 1989
Satisfied on: 12 December 2009
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

2 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 April 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
30 March 2017Register inspection address has been changed from C/O Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU (1 page)
18 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3,960
(5 pages)
16 July 2015Director's details changed for James Michael Marshall on 16 July 2015 (2 pages)
16 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 April 2015Register inspection address has been changed from C/O Walters & Tufnell 122 New London Road Chelmsford Essex CM2 0RG England to C/O Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW (1 page)
22 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3,960
(6 pages)
26 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 September 2014Termination of appointment of Sarah Linda Marshall as a director on 5 April 2014 (1 page)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 3,960
(7 pages)
22 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
28 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
6 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (8 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (11 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
8 January 2010Appointment of Sarah Linda Marshall as a director (3 pages)
19 December 2009Termination of appointment of Florence Stephenson as a secretary (2 pages)
19 December 2009Termination of appointment of Malcolm Stephenson as a director (2 pages)
19 December 2009Appointment of James Michael Marshall as a director (3 pages)
19 December 2009Registered office address changed from Promotions House West Side Centre Stanway Colchester Essex CO3 8PH on 19 December 2009 (1 page)
19 December 2009Termination of appointment of Florence Stephenson as a director (2 pages)
19 December 2009Termination of appointment of Adrian Stephenson as a director (2 pages)
19 December 2009Termination of appointment of Leonard Stephenson as a director (2 pages)
14 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
16 April 2009Return made up to 29/03/09; full list of members (6 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 April 2008Return made up to 29/03/08; full list of members (6 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
19 April 2007Return made up to 29/03/07; full list of members (11 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 June 2006Registered office changed on 01/06/06 from: promotions house westside centre stanway colchester CO3 8PH (1 page)
23 March 2006Return made up to 29/03/06; full list of members
  • 363(287) ‐ Registered office changed on 23/03/06
(11 pages)
16 September 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
2 June 2004Return made up to 29/03/04; full list of members; amend (11 pages)
2 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 April 2004Return made up to 29/03/04; full list of members (9 pages)
19 February 2004Director's particulars changed (1 page)
28 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
6 April 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 06/04/03
(9 pages)
19 June 2002Return made up to 29/03/02; full list of members (8 pages)
10 June 2002Ad 26/04/02--------- £ si 30@1=30 £ ic 3930/3960 (2 pages)
10 June 2002Ad 26/04/02--------- £ si 30@1=30 £ ic 3900/3930 (2 pages)
23 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 March 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 March 2000Return made up to 29/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 April 1999Return made up to 29/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 April 1997Return made up to 14/04/97; no change of members (6 pages)
28 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 April 1996Return made up to 14/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 1996Registered office changed on 27/02/96 from: 56 juniper road stanway colchester essex CO3 5RY (1 page)
19 September 1995Auditor's resignation (2 pages)
1 May 1995Return made up to 14/04/95; no change of members (6 pages)
12 August 1988Wd 30/06/88 ad 12/05/88--------- £ si 1150@1=1150 £ ic 2750/3900 (2 pages)
17 November 1984Allotment of shares (2 pages)
10 November 1982Allotment of shares (2 pages)