MICKY MOULD LIMITED

Register to unlock more data on OkredoRegister

MICKY MOULD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01906982

Incorporation date

18/04/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear NE1 1JFCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1987)
dot icon06/01/2011
Final Gazette dissolved following liquidation
dot icon06/10/2010
Return of final meeting in a members' voluntary winding up
dot icon17/01/2010
Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne & Wear NE2 1QP on 2010-01-18
dot icon30/12/2009
Insolvency resolution
dot icon15/12/2009
Appointment of a voluntary liquidator
dot icon13/12/2009
Declaration of solvency
dot icon06/05/2009
Return made up to 05/05/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon28/05/2008
Return made up to 05/05/08; full list of members
dot icon28/05/2008
Location of debenture register
dot icon28/05/2008
Location of register of members
dot icon28/05/2008
Location of register of members
dot icon27/05/2008
Director's Change of Particulars / michael mould / 09/10/2007 / HouseName/Number was: boundary lands, now: boundary land; Post Town was: palistow, now: plaistow; Post Code was: UB2 4JY, now: RH14 0PN; Country was: , now: united kingdom
dot icon27/05/2008
Director's Change of Particulars / michael mould / 09/10/2007 / HouseName/Number was: , now: boundary lands; Street was: axa house, now: durfold wood road; Area was: blandford road, now: ; Post Town was: norwood green, now: palistow; Region was: middlesex, now: west sussex
dot icon27/05/2008
Appointment Terminated Director steven knibb
dot icon27/05/2008
Director's Change of Particulars / steven knibb / 09/10/2007 / HouseName/Number was: , now: 13; Street was: 4 lundy court, now: bower way; Area was: bower way, now:
dot icon14/05/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/10/2007
Certificate of change of name
dot icon07/10/2007
Declaration of satisfaction of mortgage/charge
dot icon08/07/2007
Return made up to 05/05/07; full list of members
dot icon04/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon22/06/2006
Return made up to 05/05/06; full list of members
dot icon17/04/2006
Total exemption small company accounts made up to 2005-04-30
dot icon01/03/2006
Registered office changed on 02/03/06 from: 27 portland terrace newcastle upon tyne tyne & wear NE2 1QP
dot icon01/08/2005
Return made up to 05/05/05; full list of members
dot icon01/08/2005
Secretary's particulars changed
dot icon13/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon10/05/2004
Return made up to 05/05/04; full list of members
dot icon03/03/2004
Accounts for a small company made up to 2003-04-30
dot icon23/06/2003
Return made up to 05/05/03; full list of members
dot icon23/06/2003
Director's particulars changed
dot icon29/05/2003
Accounts for a small company made up to 2002-04-30
dot icon25/07/2002
Return made up to 05/05/02; full list of members
dot icon25/07/2002
New secretary appointed
dot icon25/07/2002
Secretary resigned;director resigned
dot icon17/12/2001
Accounts for a small company made up to 2001-04-30
dot icon12/06/2001
Return made up to 05/05/01; full list of members
dot icon26/02/2001
Accounts for a small company made up to 2000-04-30
dot icon04/07/2000
Return made up to 05/05/00; full list of members
dot icon23/02/2000
Accounts for a small company made up to 1999-04-30
dot icon22/07/1999
Registered office changed on 23/07/99 from: axa house blandford road norwood green middlesex UB2 4JY
dot icon22/07/1999
Return made up to 05/05/99; no change of members
dot icon10/12/1998
Accounts for a small company made up to 1998-04-30
dot icon22/06/1998
Return made up to 05/05/98; full list of members
dot icon01/03/1998
Accounts for a small company made up to 1997-04-30
dot icon31/07/1997
New secretary appointed;new director appointed
dot icon31/07/1997
New director appointed
dot icon31/07/1997
Secretary resigned
dot icon13/07/1997
Return made up to 05/05/97; no change of members
dot icon04/06/1997
Accounts for a small company made up to 1996-04-30
dot icon23/06/1996
Return made up to 05/05/96; no change of members
dot icon23/06/1996
Secretary's particulars changed
dot icon25/09/1995
Full accounts made up to 1995-04-30
dot icon30/07/1995
Return made up to 05/05/95; full list of members
dot icon14/02/1995
Full accounts made up to 1994-04-30
dot icon14/02/1995
Ad 15/12/94--------- £ si 9900@1=9900 £ ic 100/10000
dot icon14/02/1995
Resolutions
dot icon14/02/1995
Resolutions
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Return made up to 05/05/94; no change of members
dot icon07/03/1994
Full accounts made up to 1993-04-30
dot icon06/10/1993
Return made up to 05/05/93; no change of members
dot icon06/10/1993
Location of register of members address changed
dot icon25/02/1993
Accounts for a small company made up to 1992-04-30
dot icon07/02/1993
Particulars of mortgage/charge
dot icon13/05/1992
Return made up to 05/05/92; full list of members
dot icon09/03/1992
Accounts for a small company made up to 1991-04-30
dot icon07/01/1992
Secretary's particulars changed
dot icon28/06/1991
Return made up to 05/05/91; full list of members
dot icon27/05/1991
Accounts for a small company made up to 1990-04-30
dot icon02/01/1991
Accounts for a small company made up to 1989-04-30
dot icon26/11/1990
Registered office changed on 27/11/90 from: roberts house 2 manor road ruislip middx HA4 7LB
dot icon18/11/1990
Return made up to 14/10/90; full list of members
dot icon07/11/1990
New secretary appointed
dot icon19/06/1989
Accounts for a small company made up to 1988-04-30
dot icon19/06/1989
Return made up to 05/05/89; full list of members
dot icon20/06/1988
Accounts for a small company made up to 1987-04-30
dot icon20/06/1988
Return made up to 12/05/88; full list of members
dot icon20/02/1987
Accounts for a small company made up to 1986-04-30
dot icon20/02/1987
Return made up to 02/11/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mould, Robert Henry
Secretary
01/07/1997 - 07/02/2002
-
Knibb, Steven
Director
01/07/1997 - 09/10/2007
-
Mould, Robert Henry
Director
01/07/1997 - 07/02/2002
-
Marjeram, Sonia Elizabeth
Secretary
07/02/2002 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MICKY MOULD LIMITED

MICKY MOULD LIMITED is an(a) Dissolved company incorporated on 18/04/1985 with the registered office located at 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear NE1 1JF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MICKY MOULD LIMITED?

toggle

MICKY MOULD LIMITED is currently Dissolved. It was registered on 18/04/1985 and dissolved on 06/01/2011.

Where is MICKY MOULD LIMITED located?

toggle

MICKY MOULD LIMITED is registered at 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear NE1 1JF.

What does MICKY MOULD LIMITED do?

toggle

MICKY MOULD LIMITED operates in the Courier activities other than national post activities (64.12 - SIC 2003) sector.

What is the latest filing for MICKY MOULD LIMITED?

toggle

The latest filing was on 06/01/2011: Final Gazette dissolved following liquidation.