Company NameMallards (Suffolk) Limited
Company StatusDissolved
Company Number05835893
CategoryPrivate Limited Company
Incorporation Date2 June 2006(17 years, 10 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)
Previous NameNewcomb Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGraham Victor Hollingdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(4 weeks, 1 day after company formation)
Appointment Duration10 years, 11 months (closed 30 May 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBriarbank Hall Road
Thorndon
Eye
Suffolk
IP23 7LU
Director NameCarole Elizabeth Hollingdale
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(1 year, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 30 May 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBriarbank Hall Road
Thorndon
Eye
Suffolk
IP23 7LU
Secretary NameCarole Elizabeth Hollingdale
NationalityBritish
StatusResigned
Appointed01 July 2006(4 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (resigned 21 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarbank Hall Road
Thorndon
Eye
Suffolk
IP23 7LU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Shareholders

8 at £1Graham Victor Hollingdale
80.00%
Ordinary
2 at £1Carole Elizabeth Hollingdale
20.00%
Ordinary

Financials

Year2014
Net Worth£245
Cash£14,225
Current Liabilities£21,194

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
14 September 2016Application to strike the company off the register (3 pages)
14 September 2016Application to strike the company off the register (3 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10
(4 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10
(4 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(4 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(4 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10
(4 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10
(4 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 June 2013Termination of appointment of Carole Hollingdale as a secretary (1 page)
21 June 2013Termination of appointment of Carole Hollingdale as a secretary (1 page)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 June 2010Director's details changed for Carole Elizabeth Hollingdale on 2 June 2010 (2 pages)
21 June 2010Director's details changed for Graham Victor Hollingdale on 2 June 2010 (2 pages)
21 June 2010Director's details changed for Carole Elizabeth Hollingdale on 2 June 2010 (2 pages)
21 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Graham Victor Hollingdale on 2 June 2010 (2 pages)
21 June 2010Director's details changed for Graham Victor Hollingdale on 2 June 2010 (2 pages)
21 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Carole Elizabeth Hollingdale on 2 June 2010 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009Return made up to 02/06/09; full list of members (5 pages)
30 June 2009Return made up to 02/06/09; full list of members (5 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 July 2008Return made up to 02/06/08; full list of members (4 pages)
14 July 2008Return made up to 02/06/08; full list of members (4 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (3 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 June 2007Return made up to 02/06/07; full list of members (2 pages)
29 June 2007Return made up to 02/06/07; full list of members (2 pages)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Secretary's particulars changed (1 page)
1 August 2006Company name changed newcomb LIMITED\certificate issued on 01/08/06 (2 pages)
1 August 2006Company name changed newcomb LIMITED\certificate issued on 01/08/06 (2 pages)
12 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
12 July 2006New secretary appointed (1 page)
12 July 2006Ad 29/06/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
12 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
12 July 2006Ad 29/06/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
12 July 2006New secretary appointed (1 page)
12 July 2006New director appointed (1 page)
12 July 2006New director appointed (1 page)
3 July 2006Registered office changed on 03/07/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
3 July 2006Registered office changed on 03/07/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Director resigned (1 page)
2 June 2006Incorporation (9 pages)
2 June 2006Incorporation (9 pages)