Company NameThe Ministry Of Malt Limited
Company StatusDissolved
Company Number07941332
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 2 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJudith Drew
StatusClosed
Appointed01 March 2013(1 year after company formation)
Appointment Duration2 years, 2 months (closed 19 May 2015)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameMr Stephen William Smith
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2013(1 year after company formation)
Appointment Duration2 years, 2 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameMr Stephen William Smith
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Secretary NameMr Stephen William Smith
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameMs Penelope Margaret Jackson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(6 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 High Street
Epping
Essex
CM16 4AS

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Shareholders

5 at £1Trevor Manning
5.00%
Ordinary
30 at £1Martin Evans
30.00%
Ordinary
30 at £1Stephen William Smith
30.00%
Ordinary
20 at £1Robin Grove
20.00%
Ordinary
15 at £1Penelope Margaret Jackson
15.00%
Ordinary

Financials

Year2014
Net Worth-£147,497
Current Liabilities£147,497

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
24 January 2015Application to strike the company off the register (3 pages)
24 January 2015Application to strike the company off the register (3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Termination of appointment of Stephen William Smith as a secretary on 1 March 2013 (1 page)
12 March 2013Termination of appointment of Stephen William Smith as a secretary on 1 March 2013 (1 page)
12 March 2013Termination of appointment of Stephen William Smith as a secretary on 1 March 2013 (1 page)
12 March 2013Appointment of Mr Stephen William Smith as a director on 2 March 2013 (2 pages)
12 March 2013Appointment of Mr Stephen William Smith as a director on 2 March 2013 (2 pages)
12 March 2013Appointment of Mr Stephen William Smith as a director on 2 March 2013 (2 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
7 March 2013Termination of appointment of Stephen William Smith as a director on 1 March 2013 (1 page)
7 March 2013Termination of appointment of Penelope Margaret Jackson as a director on 1 March 2013 (1 page)
7 March 2013Termination of appointment of Stephen William Smith as a director on 1 March 2013 (1 page)
7 March 2013Appointment of Judith Drew as a secretary on 1 March 2013 (1 page)
7 March 2013Appointment of Judith Drew as a secretary on 1 March 2013 (1 page)
7 March 2013Termination of appointment of Penelope Margaret Jackson as a director on 1 March 2013 (1 page)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
7 March 2013Termination of appointment of Stephen William Smith as a director on 1 March 2013 (1 page)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
7 March 2013Appointment of Judith Drew as a secretary on 1 March 2013 (1 page)
7 March 2013Termination of appointment of Penelope Margaret Jackson as a director on 1 March 2013 (1 page)
1 March 2013Statement of capital following an allotment of shares on 12 March 2012
  • GBP 100
(5 pages)
1 March 2013Statement of capital following an allotment of shares on 12 March 2012
  • GBP 100
(5 pages)
4 September 2012Appointment of Penelope Margaret Jackson as a director on 14 August 2012 (2 pages)
4 September 2012Appointment of Penelope Margaret Jackson as a director on 14 August 2012 (2 pages)
17 April 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
17 April 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
8 February 2012Incorporation (34 pages)
8 February 2012Incorporation (34 pages)