Company NameMalting House Developments Limited
Company StatusDissolved
Company Number03413045
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 8 months ago)
Dissolution Date22 June 2004 (19 years, 9 months ago)
Previous NameComfortfirst Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDiane Elizabeth Franklin
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(2 months after company formation)
Appointment Duration6 years, 8 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImogen House
5-6 High Street
Clare
Suffolk
CO10 8NY
Director NameMr Graham Ronald Franklin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(2 months after company formation)
Appointment Duration6 years, 8 months (closed 22 June 2004)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressImogen House
5 + 6 High Street Clare
Sudbury
Suffolk
CO10 8NY
Director NameDr Steven Paul Glowinkowski
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(2 months after company formation)
Appointment Duration6 years, 8 months (closed 22 June 2004)
RoleOrganisational Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressMidway Hall Street
Long Melford
Suffolk
CO10 9JB
Secretary NameDiane Elizabeth Franklin
NationalityBritish
StatusClosed
Appointed29 September 1997(2 months after company formation)
Appointment Duration6 years, 8 months (closed 22 June 2004)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressImogen House
5-6 High Street
Clare
Suffolk
CO10 8NY
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£87,566
Cash£5,316
Current Liabilities£592,239

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
28 January 2004Application for striking-off (1 page)
8 August 2003Return made up to 31/07/03; full list of members (8 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
22 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
15 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
26 September 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/00
(7 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
18 October 1999Return made up to 31/07/99; no change of members (4 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
24 January 1999Return made up to 31/07/98; full list of members (6 pages)
11 December 1998Registered office changed on 11/12/98 from: 3 sturmer road haverhill suffolk CB9 7UU (1 page)
10 December 1997Particulars of mortgage/charge (3 pages)
13 October 1997Memorandum and Articles of Association (11 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997Registered office changed on 10/10/97 from: aspect house 135-137 city road london EC1V 1JB (1 page)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New secretary appointed;new director appointed (2 pages)
10 October 1997New director appointed (2 pages)
7 October 1997Company name changed comfortfirst LIMITED\certificate issued on 08/10/97 (2 pages)
31 July 1997Incorporation (15 pages)