MOLL INDUSTRIES, LIMITED

Register to unlock more data on OkredoRegister

MOLL INDUSTRIES, LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00667297

Incorporation date

10/08/1960

Size

Group

Contacts

Registered address

Registered address

Pricewaterhouse Coopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1960)
dot icon18/12/2018
Final Gazette dissolved via compulsory strike-off
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon21/05/2014
Restoration by order of the court
dot icon13/06/2006
Final Gazette dissolved via compulsory strike-off
dot icon28/02/2006
First Gazette notice for compulsory strike-off
dot icon14/11/2005
Administrator's abstract of receipts and payments
dot icon12/10/2005
Notice of discharge of Administration Order
dot icon01/06/2005
Administrator's abstract of receipts and payments
dot icon30/11/2004
Administrator's abstract of receipts and payments
dot icon28/08/2004
Administrator's abstract of receipts and payments
dot icon04/05/2004
Administrator's abstract of receipts and payments
dot icon01/03/2004
Registered office changed on 01/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN
dot icon06/06/2003
Administrator's abstract of receipts and payments
dot icon06/02/2003
Notice of result of meeting of creditors
dot icon27/01/2003
Statement of administrator's proposal
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New secretary appointed
dot icon20/11/2002
Registered office changed on 20/11/02 from: northgate white lund morecambe lancashire LA3 3BD
dot icon16/11/2002
Secretary resigned
dot icon16/11/2002
Director resigned
dot icon13/11/2002
Administration Order
dot icon13/11/2002
Notice of Administration Order
dot icon06/09/2002
Return made up to 26/06/02; full list of members
dot icon18/05/2002
Particulars of mortgage/charge
dot icon28/02/2002
New director appointed
dot icon21/12/2001
Director resigned
dot icon14/11/2001
Director resigned
dot icon18/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon04/07/2001
Return made up to 26/06/01; full list of members
dot icon14/11/2000
Full group accounts made up to 1999-12-31
dot icon14/11/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon10/08/2000
Return made up to 26/06/00; full list of members
dot icon05/05/2000
Ad 30/03/00--------- £ si 1951546@1=1951546 £ ic 63633/2015179
dot icon18/04/2000
Memorandum and Articles of Association
dot icon18/04/2000
Nc inc already adjusted 30/03/00
dot icon18/04/2000
Resolutions
dot icon18/04/2000
Resolutions
dot icon01/09/1999
Director's particulars changed
dot icon13/08/1999
Return made up to 26/06/99; full list of members
dot icon12/08/1999
Registered office changed on 12/08/99 from: building 1B north xerox business park mitcheldean gloucestershire GL17 0DD
dot icon28/07/1999
New director appointed
dot icon21/06/1999
Resolutions
dot icon21/06/1999
Declaration of assistance for shares acquisition
dot icon21/06/1999
Resolutions
dot icon21/06/1999
Resolutions
dot icon21/06/1999
Declaration of assistance for shares acquisition
dot icon18/06/1999
£ ic 75550/63633 26/05/99 £ sr 11917@1=11917
dot icon16/06/1999
Certificate of change of name
dot icon10/06/1999
New secretary appointed;new director appointed
dot icon10/06/1999
Registered office changed on 10/06/99 from: northgate white lund morecambe lancashire LA3 3BD
dot icon10/06/1999
Director resigned
dot icon10/06/1999
Secretary resigned;director resigned
dot icon10/06/1999
Director resigned
dot icon10/06/1999
Director resigned
dot icon10/06/1999
Director resigned
dot icon10/06/1999
£ nc 93000/76500 26/05/99
dot icon10/06/1999
Resolutions
dot icon07/06/1999
Full group accounts made up to 1999-03-31
dot icon16/10/1998
Declaration of satisfaction of mortgage/charge
dot icon29/07/1998
Full group accounts made up to 1998-03-31
dot icon17/07/1998
Return made up to 26/06/98; no change of members
dot icon08/12/1997
Full group accounts made up to 1997-03-31
dot icon07/07/1997
Return made up to 26/06/97; no change of members
dot icon05/04/1997
Particulars of mortgage/charge
dot icon12/09/1996
Director resigned
dot icon03/09/1996
Full group accounts made up to 1996-03-31
dot icon03/08/1996
Return made up to 26/06/96; full list of members
dot icon04/03/1996
New director appointed
dot icon04/03/1996
New director appointed
dot icon01/09/1995
Full group accounts made up to 1995-03-31
dot icon29/08/1995
Director resigned
dot icon05/07/1995
Return made up to 26/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Full group accounts made up to 1994-03-31
dot icon07/07/1994
Return made up to 26/06/94; no change of members
dot icon06/05/1994
Director resigned
dot icon28/11/1993
New director appointed
dot icon25/08/1993
Full group accounts made up to 1993-03-31
dot icon26/07/1993
Return made up to 26/06/93; full list of members
dot icon26/07/1993
Director's particulars changed
dot icon07/12/1992
New director appointed
dot icon13/10/1992
Director resigned
dot icon03/08/1992
Full group accounts made up to 1992-03-31
dot icon03/08/1992
Return made up to 26/06/92; no change of members
dot icon03/10/1991
Full group accounts made up to 1991-03-31
dot icon13/08/1991
Return made up to 26/06/91; change of members
dot icon25/04/1991
Memorandum and Articles of Association
dot icon28/03/1991
Resolutions
dot icon29/08/1990
Return made up to 26/06/90; full list of members
dot icon15/08/1990
Full accounts made up to 1990-03-31
dot icon11/05/1990
New director appointed
dot icon19/09/1989
Full accounts made up to 1989-03-31
dot icon19/09/1989
Return made up to 27/06/89; full list of members
dot icon22/08/1988
Accounts for a medium company made up to 1988-03-31
dot icon22/08/1988
Return made up to 14/07/88; full list of members
dot icon19/01/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon17/08/1987
Accounts for a medium company made up to 1987-03-31
dot icon17/08/1987
Return made up to 14/07/87; full list of members
dot icon18/09/1986
Accounts for a medium company made up to 1986-03-31
dot icon18/09/1986
Return made up to 01/07/86; full list of members
dot icon10/08/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2000
dot iconLast change occurred
31/12/2000

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2000
dot iconNext account date
31/12/2001
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Teeple, William Wallace
Director
16/10/2002 - Present
-
Nevison, Mary-Jane Harriet
Director
22/02/1996 - 26/05/1999
-
Holmes, Malcolm
Director
01/11/1993 - 14/12/2001
-
De Boissieu, Jean-Jacques
Director
13/07/1999 - 05/10/2001
-
Votis, George Thomas
Director
26/05/1999 - 16/10/2002
-

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 MOLL INDUSTRIES, LIMITED

MOLL INDUSTRIES, LIMITED is an(a) Dissolved company incorporated on 10/08/1960 with the registered office located at Pricewaterhouse Coopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOLL INDUSTRIES, LIMITED?

toggle

MOLL INDUSTRIES, LIMITED is currently Dissolved. It was registered on 10/08/1960 and dissolved on 18/12/2018.

Where is MOLL INDUSTRIES, LIMITED located?

toggle

MOLL INDUSTRIES, LIMITED is registered at Pricewaterhouse Coopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JP.

What does MOLL INDUSTRIES, LIMITED do?

toggle

MOLL INDUSTRIES, LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for MOLL INDUSTRIES, LIMITED?

toggle

The latest filing was on 18/12/2018: Final Gazette dissolved via compulsory strike-off.