MOLTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

MOLTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI012070

Incorporation date

03/06/1977

Size

Total Exemption Small

Contacts

Registered address

Registered address

20 Rosemary Street, Belfast BT1 1QDCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1977)
dot icon05/09/2017
Final Gazette dissolved via voluntary strike-off
dot icon03/07/2017
Confirmation statement made on 2017-06-19 with updates
dot icon03/07/2017
Notification of The Almira Trust as a person with significant control on 2016-04-06
dot icon20/06/2017
First Gazette notice for voluntary strike-off
dot icon09/06/2017
Application to strike the company off the register
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon29/07/2016
Director's details changed for Portavo Management Limited on 2016-06-07
dot icon29/07/2016
Registered office address changed from St Helens Business Park 67-69 Church View Holywood Co Down BT18 9DP to 20 Rosemary Street Belfast BT1 1QD on 2016-07-29
dot icon19/01/2016
Appointment of Portavo Management Limited as a director on 2016-01-14
dot icon11/12/2015
Appointment of Mr Frederick Derek Tughan as a director on 2015-12-09
dot icon11/12/2015
Termination of appointment of Ronald Ernest Woods as a director on 2015-12-09
dot icon11/12/2015
Termination of appointment of Jill Louise Robinson as a director on 2015-12-09
dot icon11/12/2015
Termination of appointment of Jill Louise Robinson as a secretary on 2015-12-09
dot icon06/10/2015
Accounts for a small company made up to 2014-12-31
dot icon17/08/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon01/10/2014
Accounts for a small company made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon30/09/2013
Accounts for a small company made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon29/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon29/09/2011
Accounts for a small company made up to 2010-12-31
dot icon28/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon06/10/2010
Accounts for a small company made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon22/06/2010
Secretary's details changed for Jill Louise Robinson on 2010-06-19
dot icon31/03/2010
Termination of appointment of Frederick Tughan as a director
dot icon04/03/2010
Appointment of Mr Ronald Ernest Woods as a director
dot icon07/11/2009
Accounts for a small company made up to 2008-12-31
dot icon19/09/2009
19/06/09
dot icon12/01/2009
Change in sit reg add
dot icon30/10/2008
31/12/07 annual accts
dot icon13/06/2008
19/06/08 annual return shuttle
dot icon25/10/2007
31/12/06 annual accts
dot icon25/06/2007
19/06/07 annual return shuttle
dot icon25/06/2007
Change of dirs/sec
dot icon25/10/2006
31/12/05 annual accts
dot icon22/06/2006
19/06/06 annual return shuttle
dot icon06/11/2005
31/12/04 annual accts
dot icon01/07/2005
19/06/05 annual return shuttle
dot icon15/10/2004
31/12/03 annual accts
dot icon16/07/2004
19/06/04 annual return shuttle
dot icon16/10/2003
31/12/02 annual accts
dot icon02/07/2003
19/06/03 annual return shuttle
dot icon16/10/2002
31/12/01 annual accts
dot icon01/07/2002
19/06/02 annual return shuttle
dot icon16/10/2001
31/12/00 annual accts
dot icon06/07/2001
19/06/01 annual return shuttle
dot icon10/10/2000
31/12/99 annual accts
dot icon28/06/2000
19/06/00 annual return shuttle
dot icon26/10/1999
31/12/98 annual accts
dot icon07/07/1999
19/06/99 annual return shuttle
dot icon14/10/1998
31/12/97 annual accts
dot icon24/08/1998
Change of ARD
dot icon24/06/1998
19/06/98 annual return shuttle
dot icon27/05/1998
Statutory declaration
dot icon13/05/1998
Change of ARD during arp
dot icon29/04/1998
30/06/97 annual accts
dot icon20/06/1997
19/06/97 annual return shuttle
dot icon28/04/1997
30/06/96 annual accts
dot icon15/11/1996
Change of ARD during arp
dot icon30/08/1996
31/12/95 annual accts
dot icon26/06/1996
19/06/96 annual return shuttle
dot icon17/08/1995
31/12/94 annual accts
dot icon07/08/1995
19/06/95 annual return shuttle
dot icon11/08/1994
31/12/93 annual accts
dot icon08/08/1994
19/06/94 annual return shuttle
dot icon19/08/1993
31/12/92 annual accts
dot icon13/08/1993
19/06/93 annual return shuttle
dot icon10/09/1992
19/06/92 annual return form
dot icon10/09/1992
31/12/91 annual accts
dot icon12/09/1991
31/12/90 annual accts
dot icon27/08/1991
19/06/91 annual return
dot icon29/06/1990
22/06/90 annual return
dot icon29/06/1990
31/12/89 annual accts
dot icon10/07/1989
04/07/89 annual return
dot icon10/07/1989
31/12/88 annual accts
dot icon04/07/1989
Change of dirs/sec
dot icon13/08/1988
21/06/88 annual return
dot icon27/06/1988
31/12/87 annual accts
dot icon30/09/1987
24/09/87 annual return
dot icon29/09/1987
31/12/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/06/1986
13/05/86 annual return
dot icon14/05/1986
31/12/85 annual accts
dot icon09/07/1985
03/07/95 annual return
dot icon09/07/1985
31/12/84 annual accts
dot icon02/11/1984
31/12/83 annual accts
dot icon13/09/1984
10/08/84 annual return
dot icon22/07/1983
11/07/83 annual return
dot icon26/08/1982
Notice of ARD
dot icon04/08/1982
08/07/82 annual return
dot icon26/01/1982
14/01/82 annual return
dot icon12/08/1980
04/08/80 annual return
dot icon03/08/1980
Change of dirs/sec
dot icon09/05/1980
14/01/80 annual return
dot icon29/08/1979
Change of dirs/sec
dot icon01/08/1979
12/07/79 annual return
dot icon31/01/1979
29/01/79 annual return
dot icon23/11/1978
Particulars of a mortgage charge
dot icon22/06/1978
Particulars re directors
dot icon22/06/1978
Allotment (cash)
dot icon05/08/1977
Situation of reg office
dot icon03/06/1977
Memorandum
dot icon03/06/1977
Articles
dot icon03/06/1977
Decln complnce reg new co
dot icon03/06/1977
Statement of nominal cap

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Samuel Kenneth
Secretary
03/06/1977 - 18/05/2007
-
Woods, Ronald Ernest
Director
02/03/2010 - 09/12/2015
58
Robinson, Jill Louise
Director
18/05/2007 - 09/12/2015
35
Tughan, Frederick David
Director
03/06/1977 - 31/03/2010
79
Tughan, Frederick David
Director
09/12/2015 - Present
79

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 MOLTON PROPERTIES LIMITED

MOLTON PROPERTIES LIMITED is an(a) Dissolved company incorporated on 03/06/1977 with the registered office located at 20 Rosemary Street, Belfast BT1 1QD. There are currently 2 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 MOLTON PROPERTIES LIMITED?

toggle

MOLTON PROPERTIES LIMITED is currently Dissolved. It was registered on 03/06/1977 and dissolved on 05/09/2017.

Where is MOLTON PROPERTIES LIMITED located?

toggle

MOLTON PROPERTIES LIMITED is registered at 20 Rosemary Street, Belfast BT1 1QD.

What does MOLTON PROPERTIES LIMITED do?

toggle

MOLTON PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MOLTON PROPERTIES LIMITED?

toggle

The latest filing was on 05/09/2017: Final Gazette dissolved via voluntary strike-off.