MOLECULAR LIGHT TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

MOLECULAR LIGHT TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02339845

Incorporation date

25/01/1989

Size

Full

Contacts

Registered address

Registered address

Heron House The Oaks Business Park, Crewe Road, Manchester M23 9HZCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1989)
dot icon02/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/07/2015
First Gazette notice for voluntary strike-off
dot icon07/07/2015
Application to strike the company off the register
dot icon07/07/2015
Memorandum and Articles of Association
dot icon07/07/2015
Resolutions
dot icon25/06/2015
Statement by Directors
dot icon25/06/2015
Statement of capital on 2015-06-26
dot icon25/06/2015
Solvency Statement dated 26/06/15
dot icon25/06/2015
Resolutions
dot icon12/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon12/02/2015
Termination of appointment of Mark Joseph Casey as a director on 2014-12-19
dot icon19/08/2014
Termination of appointment of David Paul Harding as a director on 2014-06-30
dot icon19/08/2014
Termination of appointment of Glenn Patrick Muir as a director on 2014-06-30
dot icon01/07/2014
Full accounts made up to 2013-09-30
dot icon09/03/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon28/08/2013
Full accounts made up to 2012-09-30
dot icon12/06/2013
Appointment of Mr Glenn Muir as a director
dot icon12/06/2013
Appointment of Mr Mark Casey as a director
dot icon12/06/2013
Appointment of Mr Antoine Lesage as a director
dot icon12/06/2013
Termination of appointment of Carl Hull as a director
dot icon12/06/2013
Registered office address changed from 5 Chiltern Close Llanishen Cardiff South Glamorgan CF14 5DL on 2013-06-13
dot icon12/06/2013
Appointment of Mr David Harding as a director
dot icon29/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon27/09/2012
Termination of appointment of Robert Bowen as a secretary
dot icon27/09/2012
Termination of appointment of Robert Bowen as a director
dot icon27/09/2012
Termination of appointment of Herman Rosenman as a director
dot icon27/09/2012
Current accounting period shortened from 2012-12-31 to 2012-09-30
dot icon10/06/2012
Termination of appointment of Molly Price Jones as a director
dot icon26/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon26/01/2012
Director's details changed for Mr Robert William Bowen on 2012-01-26
dot icon26/01/2012
Director's details changed for Mr Herman Rosenman on 2012-01-26
dot icon26/01/2012
Director's details changed for Mr Carl William Hull on 2012-01-26
dot icon25/01/2012
Director's details changed for Dr Molly Price Jones on 2012-01-26
dot icon25/01/2012
Secretary's details changed for Robert William Bowen on 2012-01-26
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon07/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon05/02/2010
Director's details changed for Robert William Bowen on 2010-02-05
dot icon02/02/2010
Group of companies' accounts made up to 2008-12-31
dot icon14/10/2009
Termination of appointment of Henry Nordhoff as a director
dot icon14/10/2009
Appointment of Carl Hull as a director
dot icon26/04/2009
Director and secretary's change of particulars / robert bowen / 27/04/2009
dot icon26/04/2009
Director and secretary's change of particulars / robert bowen / 27/04/2009
dot icon27/01/2009
Return made up to 26/01/09; full list of members
dot icon19/11/2008
Appointment terminated director ian weeks
dot icon05/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon28/03/2008
Return made up to 26/01/08; full list of members
dot icon02/02/2008
Group of companies' accounts made up to 2006-12-31
dot icon16/02/2007
Return made up to 26/01/07; full list of members
dot icon04/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon24/04/2006
Return made up to 26/01/06; full list of members
dot icon22/03/2006
New director appointed
dot icon22/03/2006
Director resigned
dot icon22/03/2006
Director resigned
dot icon26/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon09/02/2005
Return made up to 26/01/05; full list of members
dot icon15/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon10/02/2004
Return made up to 26/01/04; full list of members
dot icon13/12/2003
Memorandum and Articles of Association
dot icon13/12/2003
Resolutions
dot icon13/12/2003
New director appointed
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Location of register of members
dot icon02/09/2003
Location of register of directors' interests
dot icon02/09/2003
Director resigned
dot icon02/09/2003
Director resigned
dot icon02/09/2003
Secretary resigned
dot icon02/09/2003
New secretary appointed;new director appointed
dot icon02/09/2003
New director appointed
dot icon27/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon09/03/2003
Director resigned
dot icon09/03/2003
New director appointed
dot icon02/03/2003
Return made up to 26/01/03; full list of members
dot icon02/03/2003
Location of register of members
dot icon07/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon08/08/2002
Location of register of members
dot icon24/03/2002
Director resigned
dot icon28/02/2002
Return made up to 26/01/02; full list of members
dot icon27/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon08/02/2001
Return made up to 26/01/01; full list of members
dot icon13/08/2000
Full group accounts made up to 1999-12-31
dot icon07/03/2000
New director appointed
dot icon24/02/2000
Return made up to 26/01/00; full list of members
dot icon24/02/2000
New director appointed
dot icon21/10/1999
Registered office changed on 22/10/99 from: unit 2 cardiff business technology ctr senghenydd road cardiff CF2 4AY
dot icon10/10/1999
Full group accounts made up to 1998-12-31
dot icon24/02/1999
Return made up to 26/01/99; no change of members
dot icon27/09/1998
Full group accounts made up to 1997-12-31
dot icon28/07/1998
New director appointed
dot icon19/01/1998
Return made up to 26/01/98; no change of members
dot icon11/12/1997
Full group accounts made up to 1996-12-31
dot icon28/09/1997
New director appointed
dot icon09/09/1997
New director appointed
dot icon09/09/1997
New director appointed
dot icon06/03/1997
Return made up to 26/01/97; full list of members
dot icon17/08/1996
Full group accounts made up to 1995-12-31
dot icon24/02/1996
Return made up to 26/01/96; no change of members
dot icon08/08/1995
Full group accounts made up to 1994-12-31
dot icon26/03/1995
Return made up to 26/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Full group accounts made up to 1993-12-31
dot icon14/06/1994
Return made up to 26/01/94; full list of members
dot icon19/05/1993
Full accounts made up to 1992-12-31
dot icon04/03/1993
Return made up to 26/01/93; full list of members
dot icon28/10/1992
Full accounts made up to 1991-12-31
dot icon20/05/1992
Return made up to 31/12/91; full list of members
dot icon31/03/1992
Full accounts made up to 1990-12-31
dot icon31/03/1992
Full accounts made up to 1990-03-31
dot icon05/03/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon15/12/1991
Registered office changed on 16/12/91 from: unit 9, willowbrook laboratories st mellons cradiff mid glam CF3 0EF
dot icon05/04/1991
Return made up to 31/12/90; full list of members
dot icon05/04/1991
Ad 26/02/91--------- premium £ si 209@1=209 £ ic 1020/1229
dot icon18/03/1991
New director appointed
dot icon18/03/1991
Registered office changed on 19/03/91 from: 31/33 newport road cardiff CF2 1TQ
dot icon18/03/1991
Return made up to 31/12/89; full list of members
dot icon07/03/1991
Nc inc already adjusted 26/02/91
dot icon07/03/1991
Resolutions
dot icon07/03/1991
Resolutions
dot icon07/03/1991
Resolutions
dot icon07/03/1991
Resolutions
dot icon07/03/1991
Resolutions
dot icon11/12/1990
New director appointed
dot icon11/12/1990
New director appointed
dot icon11/12/1990
New director appointed
dot icon11/12/1990
Director resigned;new director appointed
dot icon11/12/1990
New director appointed
dot icon11/12/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon02/09/1990
Statement of affairs
dot icon02/09/1990
Ad 12/07/90--------- £ si 1018@1
dot icon22/07/1990
Memorandum and Articles of Association
dot icon22/07/1990
Resolutions
dot icon22/07/1990
Conve 12/07/90
dot icon22/07/1990
Resolutions
dot icon22/07/1990
£ nc 1000/1020 12/07/90
dot icon23/01/1990
Certificate of change of name
dot icon25/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Robert John
Director
25/07/1997 - 12/03/1999
2
Clarke, David Guy
Director
09/03/1999 - 13/12/2002
11
Bowen, Robert William
Director
07/08/2003 - 01/08/2012
6
Casey, Mark Joseph
Director
03/01/2013 - 19/12/2014
9
Harding, David Paul
Director
03/01/2013 - 30/06/2014
9

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 MOLECULAR LIGHT TECHNOLOGY LIMITED

MOLECULAR LIGHT TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 25/01/1989 with the registered office located at Heron House The Oaks Business Park, Crewe Road, Manchester M23 9HZ. 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 MOLECULAR LIGHT TECHNOLOGY LIMITED?

toggle

MOLECULAR LIGHT TECHNOLOGY LIMITED is currently Dissolved. It was registered on 25/01/1989 and dissolved on 02/11/2015.

Where is MOLECULAR LIGHT TECHNOLOGY LIMITED located?

toggle

MOLECULAR LIGHT TECHNOLOGY LIMITED is registered at Heron House The Oaks Business Park, Crewe Road, Manchester M23 9HZ.

What does MOLECULAR LIGHT TECHNOLOGY LIMITED do?

toggle

MOLECULAR LIGHT TECHNOLOGY LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for MOLECULAR LIGHT TECHNOLOGY LIMITED?

toggle

The latest filing was on 02/11/2015: Final Gazette dissolved via voluntary strike-off.