MOULDED FOAMS (WALES) LIMITED

Register to unlock more data on OkredoRegister

MOULDED FOAMS (WALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02597684

Incorporation date

02/04/1991

Size

Dormant

Contacts

Registered address

Registered address

Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, W Yorks HD3 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1991)
dot icon15/01/2016
Final Gazette dissolved following liquidation
dot icon15/10/2015
Return of final meeting in a members' voluntary winding up
dot icon17/11/2014
Registered office address changed from Linpac Wakefield Road Featherstone Pontefract West Yorkshire WF7 5DE to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield W Yorks HD3 4TG on 2014-11-18
dot icon04/11/2014
Declaration of solvency
dot icon04/11/2014
Appointment of a voluntary liquidator
dot icon04/11/2014
Resolutions
dot icon28/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/04/2014
Statement of capital on 2014-04-09
dot icon08/04/2014
Statement by directors
dot icon08/04/2014
Solvency statement dated 28/02/14
dot icon31/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon09/03/2014
Resolutions
dot icon15/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/06/2013
Appointment of Mr Richard Neil Paul as a director
dot icon25/06/2013
Termination of appointment of Stephen Ray as a director
dot icon24/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon10/03/2013
Registered office address changed from 3180 Park Square Birmingham Business Park Birmingham West Midlands B37 7YN on 2013-03-11
dot icon18/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon21/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon29/03/2010
Director's details changed for Stephen Douglas Ray on 2010-03-23
dot icon29/03/2010
Secretary's details changed for Mr Simon Elliot Joseph on 2010-03-23
dot icon13/01/2010
Resolutions
dot icon15/12/2009
Resolutions
dot icon25/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/08/2009
Appointment terminated director and secretary richard fensome
dot icon05/08/2009
Secretary appointed simon elliot joseph
dot icon26/03/2009
Return made up to 24/03/09; full list of members
dot icon25/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/05/2008
Director appointed stephen douglas ray
dot icon12/05/2008
Appointment terminated director mark tentori
dot icon12/05/2008
Appointment terminated director ross stuart
dot icon23/04/2008
Return made up to 24/03/08; full list of members
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon17/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/04/2007
Return made up to 24/03/07; full list of members
dot icon26/03/2007
Declaration of satisfaction of mortgage/charge
dot icon29/01/2007
Declaration of satisfaction of mortgage/charge
dot icon29/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/04/2006
Return made up to 24/03/06; full list of members
dot icon01/11/2005
Director resigned
dot icon27/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon25/10/2005
Director resigned
dot icon06/09/2005
New director appointed
dot icon08/04/2005
Return made up to 24/03/05; full list of members
dot icon13/01/2005
Director resigned
dot icon13/01/2005
New director appointed
dot icon26/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/05/2004
Return made up to 24/03/04; full list of members
dot icon26/10/2003
Registered office changed on 27/10/03 from: evan cornish house windsor road louth lincolnshire LN11 0LX
dot icon24/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon09/05/2003
Return made up to 24/03/03; full list of members
dot icon04/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon02/04/2002
Return made up to 24/03/02; full list of members
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon05/06/2001
Return made up to 24/03/01; full list of members; amend
dot icon13/05/2001
Return made up to 24/03/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon26/03/2000
Return made up to 24/03/00; full list of members
dot icon28/12/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon06/07/1999
Secretary resigned
dot icon06/07/1999
Director resigned
dot icon06/07/1999
Registered office changed on 07/07/99 from: unit 4,dinas isaf ind est edmundstown tonypandy mid glamorgan,CF40 1NY
dot icon05/07/1999
New director appointed
dot icon05/07/1999
New secretary appointed
dot icon05/07/1999
New secretary appointed
dot icon05/07/1999
New director appointed
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Declaration of assistance for shares acquisition
dot icon15/06/1999
Resolutions
dot icon14/06/1999
Director resigned
dot icon14/06/1999
Secretary resigned
dot icon14/06/1999
New secretary appointed
dot icon06/05/1999
Declaration of satisfaction of mortgage/charge
dot icon06/05/1999
Declaration of satisfaction of mortgage/charge
dot icon06/05/1999
Declaration of satisfaction of mortgage/charge
dot icon06/05/1999
Declaration of satisfaction of mortgage/charge
dot icon28/04/1999
Resolutions
dot icon28/04/1999
Resolutions
dot icon28/04/1999
Resolutions
dot icon28/04/1999
Resolutions
dot icon28/04/1999
Resolutions
dot icon28/04/1999
Ad 29/04/97--------- £ si [email protected]
dot icon28/04/1999
£ nc 62500/63500 29/04/97
dot icon25/04/1999
Return made up to 24/03/99; no change of members
dot icon09/02/1999
Accounts for a medium company made up to 1998-07-31
dot icon23/07/1998
Secretary's particulars changed;director's particulars changed
dot icon26/05/1998
Accounts for a medium company made up to 1997-07-31
dot icon26/03/1998
Return made up to 24/03/98; full list of members
dot icon11/06/1997
Return made up to 03/04/97; full list of members
dot icon07/05/1997
£ ic 62500/50000 29/04/97 £ sr [email protected]=12500
dot icon10/11/1996
Accounts for a small company made up to 1996-07-31
dot icon12/05/1996
Return made up to 03/04/96; no change of members
dot icon26/11/1995
Accounts for a small company made up to 1995-07-31
dot icon30/05/1995
Return made up to 03/04/95; full list of members
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 icon20/11/1994
Accounts for a small company made up to 1994-07-31
dot icon11/04/1994
Return made up to 03/04/94; full list of members
dot icon21/02/1994
Accounts for a small company made up to 1993-07-31
dot icon25/11/1993
Particulars of mortgage/charge
dot icon19/04/1993
Accounts for a small company made up to 1992-07-31
dot icon05/04/1993
Return made up to 03/04/93; full list of members
dot icon05/04/1992
Return made up to 03/04/92; full list of members
dot icon23/02/1992
Particulars of mortgage/charge
dot icon12/12/1991
Particulars of mortgage/charge
dot icon27/11/1991
Accounting reference date notified as 31/07
dot icon11/08/1991
Particulars of mortgage/charge
dot icon28/07/1991
New director appointed
dot icon28/07/1991
Registered office changed on 29/07/91 from: fitzalan house fitzalan road cardiff south glamorgan CF2 1XZ
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Ad 29/05/91--------- £ si [email protected]=62498 £ ic 2/62500
dot icon17/07/1991
Nc inc already adjusted 29/05/91
dot icon14/07/1991
Particulars of mortgage/charge
dot icon09/06/1991
Resolutions
dot icon09/06/1991
Resolutions
dot icon09/06/1991
Resolutions
dot icon09/06/1991
Resolutions
dot icon09/06/1991
Resolutions
dot icon09/06/1991
Secretary resigned;new secretary appointed
dot icon09/06/1991
New director appointed
dot icon09/06/1991
Director resigned;new director appointed
dot icon06/06/1991
Particulars of mortgage/charge
dot icon18/04/1991
Certificate of change of name
dot icon02/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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
Smith, Richard Hugh
Director
29/05/1991 - 08/06/1999
3
Stuart, Ross Scott
Director
18/07/2005 - 31/03/2008
26
Paul, Richard Neil
Director
25/06/2013 - Present
42
Tentori, Mark Ian
Director
08/12/2004 - 01/05/2008
79
Morgan, Derek William Charles
Director
01/07/1991 - 02/06/1999
7

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 MOULDED FOAMS (WALES) LIMITED

MOULDED FOAMS (WALES) LIMITED is an(a) Dissolved company incorporated on 02/04/1991 with the registered office located at Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, W Yorks HD3 4TG. 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 MOULDED FOAMS (WALES) LIMITED?

toggle

MOULDED FOAMS (WALES) LIMITED is currently Dissolved. It was registered on 02/04/1991 and dissolved on 15/01/2016.

Where is MOULDED FOAMS (WALES) LIMITED located?

toggle

MOULDED FOAMS (WALES) LIMITED is registered at Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, W Yorks HD3 4TG.

What does MOULDED FOAMS (WALES) LIMITED do?

toggle

MOULDED FOAMS (WALES) LIMITED operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

What is the latest filing for MOULDED FOAMS (WALES) LIMITED?

toggle

The latest filing was on 15/01/2016: Final Gazette dissolved following liquidation.