General information

Name:

Malrip Ltd

Office Address:

St Helen's House King Street DE1 3EE Derby

Number: 06181169

Incorporation date: 2007-03-23

Dissolution date: 2017-08-25

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 06181169 seventeen years ago, Malrip Limited had been a private limited company until 2017-08-25 - the day it was formally closed. Its official registration address was St Helen's House, King Street Derby. This company has been on the market under three names. Its very first official name, Castlegate 467, was switched on 2007-05-15 to Metcalfe Advisory. The current name, in use since 2016, is Malrip Limited.

The information related to the following firm's personnel indicates that the last two directors were: Caroline M. and Robin M. who were appointed to their positions on 2007-04-16.

  • Previous company's names
  • Malrip Limited 2016-02-24
  • Metcalfe Advisory Limited 2007-05-15
  • Castlegate 467 Limited 2007-03-23

Financial data based on annual reports

Company staff

Caroline M.

Role: Director

Appointed: 16 April 2007

Latest update: 12 January 2024

Robin M.

Role: Secretary

Appointed: 16 April 2007

Latest update: 12 January 2024

Robin M.

Role: Director

Appointed: 16 April 2007

Latest update: 12 January 2024

Accounts Documents

Account next due date 31 May 2017
Account last made up date 31 August 2015
Confirmation statement next due date 06 April 2018
Return last made up date 23 March 2015
Annual Accounts 2 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 2 February 2015
Annual Accounts 20 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 20 December 2015
Annual Accounts 4 February 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 4 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 25th, August 2017
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Wayside Main Street Epperstone

Post code:

NG14 6AG

City / Town:

Nottingham

HQ address,
2014

Address:

Wayside Main Street Epperstone

Post code:

NG14 6AG

City / Town:

Nottingham

HQ address,
2015

Address:

Wayside Main Street Epperstone

Post code:

NG14 6AG

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 69102 : Solicitors
10
Company Age

Similar companies nearby

Closest companies