Company NameMLF Property Holdings Limited
Company StatusDissolved
Company Number04174374
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameFrederick Alan Fisher
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House 10 Lowcroft Avenue
Haxey
Doncaster
South Yorkshire
DN9 2HG
Director NameMr Thomas Ernest Ford
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Sulehay Lodge
Sulehay Road, Wansford
Peterborough
Cambridgeshire
PE8 6PA
Secretary NameFrederick Alan Fisher
NationalityBritish
StatusClosed
Appointed03 April 2001(3 weeks, 5 days after company formation)
Appointment Duration10 years, 9 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House 10 Lowcroft Avenue
Haxey
Doncaster
South Yorkshire
DN9 2HG
Director NameMr Anthony William Regan
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleInvest Manager
Correspondence AddressEast House East Lane
Dedham
Colchester
Essex
CO7 6BE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameR G Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence AddressIdle Acre New Road
Wormley
Godalming
Surrey
GU8 5SU
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTrafalgar House
Fullbridge
Maldon
Essex
CM9 4LE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
2 September 2011Application to strike the company off the register (3 pages)
2 September 2011Application to strike the company off the register (3 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 800
(5 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 800
(5 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 800
(5 pages)
23 June 2010Full accounts made up to 31 January 2010 (14 pages)
23 June 2010Full accounts made up to 31 January 2010 (14 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
4 March 2010Previous accounting period extended from 30 September 2009 to 31 January 2010 (1 page)
4 March 2010Previous accounting period extended from 30 September 2009 to 31 January 2010 (1 page)
15 July 2009Full accounts made up to 30 September 2008 (14 pages)
15 July 2009Full accounts made up to 30 September 2008 (14 pages)
11 March 2009Return made up to 07/03/09; full list of members (3 pages)
11 March 2009Return made up to 07/03/09; full list of members (3 pages)
16 July 2008Full accounts made up to 30 September 2007 (14 pages)
16 July 2008Full accounts made up to 30 September 2007 (14 pages)
11 March 2008Return made up to 07/03/08; full list of members (3 pages)
11 March 2008Return made up to 07/03/08; full list of members (3 pages)
2 April 2007Full accounts made up to 30 September 2006 (14 pages)
2 April 2007Full accounts made up to 30 September 2006 (14 pages)
7 March 2007Return made up to 07/03/07; full list of members (2 pages)
7 March 2007Return made up to 07/03/07; full list of members (2 pages)
8 June 2006Full accounts made up to 30 September 2005 (14 pages)
8 June 2006Full accounts made up to 30 September 2005 (14 pages)
7 March 2006Return made up to 07/03/06; full list of members (2 pages)
7 March 2006Return made up to 07/03/06; full list of members (2 pages)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house 4 market hill malden essex CM9 4PZ (1 page)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house 4 market hill malden essex CM9 4PZ (1 page)
1 August 2005Full accounts made up to 30 September 2004 (14 pages)
1 August 2005Full accounts made up to 30 September 2004 (14 pages)
24 March 2005Return made up to 07/03/05; full list of members (2 pages)
24 March 2005Return made up to 07/03/05; full list of members (2 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
26 July 2004Full accounts made up to 30 September 2003 (13 pages)
26 July 2004Full accounts made up to 30 September 2003 (13 pages)
6 April 2004Return made up to 07/03/04; full list of members (7 pages)
6 April 2004Return made up to 07/03/04; full list of members (7 pages)
19 July 2003Full accounts made up to 30 September 2002 (12 pages)
19 July 2003Full accounts made up to 30 September 2002 (12 pages)
26 March 2003Return made up to 07/03/03; no change of members (5 pages)
26 March 2003Return made up to 07/03/03; no change of members (5 pages)
27 March 2002Return made up to 07/03/02; full list of members (6 pages)
27 March 2002Return made up to 07/03/02; full list of members (6 pages)
14 March 2002Full accounts made up to 30 September 2001 (10 pages)
14 March 2002Full accounts made up to 30 September 2001 (10 pages)
5 March 2002Ad 25/02/02--------- £ si 798@1=798 £ ic 2/800 (2 pages)
5 March 2002Ad 25/02/02--------- £ si 798@1=798 £ ic 2/800 (2 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001Secretary resigned (1 page)
14 April 2001New secretary appointed (2 pages)
14 April 2001New secretary appointed (2 pages)
4 April 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
4 April 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001New director appointed (2 pages)
7 March 2001Incorporation (18 pages)