Company NameMalor Limited
Company StatusDissolved
Company Number01616181
CategoryPrivate Limited Company
Incorporation Date23 February 1982(42 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)
Previous Names5

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nigel James Moorhouse
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(10 years after company formation)
Appointment Duration28 years, 7 months (closed 06 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDane Mill Broadhurst Lane
Congleton
CW12 1LA
Director NameMr Jonathan Derek Marshall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1997(14 years, 10 months after company formation)
Appointment Duration23 years, 9 months (closed 06 October 2020)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Stables
7 Woodbourne Road
Sale
Cheshire
M33 3SR
Secretary NameMr Nigel James Moorhouse
NationalityBritish
StatusClosed
Appointed06 January 1997(14 years, 10 months after company formation)
Appointment Duration23 years, 9 months (closed 06 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDane Mill Broadhurst Lane
Congleton
CW12 1LA
Director NameMr Derek Arnold Boothman
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(10 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 October 1992)
RoleChartered Accountant
Correspondence AddressAshworth Dene
Wilmslow Road Mottram St Andrew
Macclesfield
Cheshire
SK10 4QH
Director NameGlyn Elfed Jones
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(10 years after company formation)
Appointment Duration4 years, 10 months (resigned 06 January 1997)
RoleSolicitor
Correspondence Address15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Director NameSteven Westbrook
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(10 years after company formation)
Appointment Duration7 months (resigned 16 October 1992)
RoleBanker
Correspondence Address17 Winchester Road
Urmston
Manchester
Lancashire
M41 0UG
Secretary NameMr Nigel James Moorhouse
NationalityBritish
StatusResigned
Appointed13 March 1992(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 1993)
RoleCompany Director
Correspondence Address39 Robert Moffat
High Legh
Knutsford
Cheshire
WA16 6PS
Secretary NameSally Anne Hargreaves
NationalityBritish
StatusResigned
Appointed09 June 1993(11 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 January 1997)
RoleCompany Director
Correspondence Address9 Leaconfield Drive
Worsley
Manchester
M28 2WE

Contact

Websitewww.romanlodge.com
Telephone01260 297388
Telephone regionCongleton

Location

Registered AddressDane Mill
Broadhurst Lane
Congleton
Cheshire
CW12 1LA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£5,339
Cash£5,842
Current Liabilities£1,172

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
16 April 2020Application to strike the company off the register (1 page)
16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
14 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-06
(3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
18 January 2018Director's details changed for Mr Nigel James Moorhouse on 7 January 2018 (2 pages)
18 January 2018Secretary's details changed for Mr Nigel James Moorhouse on 7 January 2018 (1 page)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100,000
(5 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100,000
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100,000
(5 pages)
1 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100,000
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100,000
(5 pages)
2 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 August 2011Company name changed tradefree finance LIMITED\certificate issued on 12/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
(2 pages)
12 August 2011Change of name notice (2 pages)
12 August 2011Company name changed tradefree finance LIMITED\certificate issued on 12/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
(2 pages)
12 August 2011Change of name notice (2 pages)
5 August 2011Company name changed roman lodge finance LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-07-20
(2 pages)
5 August 2011Company name changed roman lodge finance LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-07-20
(2 pages)
27 July 2011Change of name notice (2 pages)
27 July 2011Change of name notice (2 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 March 2009Return made up to 13/03/09; full list of members (3 pages)
19 March 2009Return made up to 13/03/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 March 2008Return made up to 13/03/08; full list of members (3 pages)
26 March 2008Return made up to 13/03/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 April 2007Return made up to 13/03/07; full list of members (7 pages)
20 April 2007Return made up to 13/03/07; full list of members (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 April 2006Return made up to 13/03/06; full list of members (7 pages)
19 April 2006Return made up to 13/03/06; full list of members (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 April 2005Return made up to 13/03/05; full list of members (7 pages)
6 April 2005Return made up to 13/03/05; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 April 2004Return made up to 13/03/04; full list of members (7 pages)
20 April 2004Return made up to 13/03/04; full list of members (7 pages)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 March 2003Return made up to 13/03/03; full list of members (7 pages)
11 March 2003Return made up to 13/03/03; full list of members (7 pages)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 March 2002Return made up to 13/03/02; full list of members (6 pages)
29 March 2002Return made up to 13/03/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 March 2001Return made up to 13/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 2001Return made up to 13/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 August 2000Registered office changed on 21/08/00 from: arthur andersen 9 charlotte street manchester lancashire M1 4EU (1 page)
21 August 2000Registered office changed on 21/08/00 from: arthur andersen 9 charlotte street manchester lancashire M1 4EU (1 page)
18 August 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 1999Accounts made up to 31 December 1998 (11 pages)
2 November 1999Accounts made up to 31 December 1998 (11 pages)
15 March 1999Return made up to 13/03/99; full list of members (6 pages)
15 March 1999Return made up to 13/03/99; full list of members (6 pages)
31 October 1998Accounts made up to 31 December 1997 (11 pages)
31 October 1998Accounts made up to 31 December 1997 (11 pages)
26 July 1998Return made up to 13/03/98; full list of members (6 pages)
26 July 1998Return made up to 13/03/98; full list of members (6 pages)
29 October 1997Accounts made up to 31 December 1996 (7 pages)
29 October 1997Accounts made up to 31 December 1996 (7 pages)
12 August 1997New secretary appointed (1 page)
12 August 1997New secretary appointed (1 page)
18 July 1997New director appointed (1 page)
18 July 1997New director appointed (1 page)
24 June 1997Company name changed mynshul leasing LIMITED\certificate issued on 25/06/97 (2 pages)
24 June 1997Company name changed mynshul leasing LIMITED\certificate issued on 25/06/97 (2 pages)
14 April 1997Registered office changed on 14/04/97 from: c/o binder hamlyn bank house 9 charlotte street manchester M1 4EU (1 page)
14 April 1997Registered office changed on 14/04/97 from: c/o binder hamlyn bank house 9 charlotte street manchester M1 4EU (1 page)
10 March 1997Return made up to 13/03/97; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/03/97
(6 pages)
10 March 1997Return made up to 13/03/97; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/03/97
(6 pages)
19 February 1997Director resigned (1 page)
19 February 1997Secretary resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Secretary resigned (1 page)
5 August 1996Accounts made up to 31 December 1995 (7 pages)
5 August 1996Accounts made up to 31 December 1995 (7 pages)
22 July 1996Secretary's particulars changed (1 page)
22 July 1996Secretary's particulars changed (1 page)
5 July 1996Director's particulars changed (1 page)
5 July 1996Director's particulars changed (1 page)
7 March 1996Return made up to 13/03/96; full list of members (9 pages)
7 March 1996Return made up to 13/03/96; full list of members (9 pages)
16 March 1995Return made up to 13/03/95; full list of members (12 pages)
16 March 1995Return made up to 13/03/95; full list of members (12 pages)
10 June 1994Accounts made up to 31 December 1993 (7 pages)
10 June 1994Accounts made up to 31 December 1993 (7 pages)
15 March 1993Accounts made up to 30 September 1992 (8 pages)
15 March 1993Accounts made up to 30 September 1992 (8 pages)
23 February 1982Certificate of incorporation (1 page)
23 February 1982Certificate of incorporation (1 page)