Company NameMoulding Die Services Limited
Company StatusDissolved
Company Number00828753
CategoryPrivate Limited Company
Incorporation Date25 November 1964(59 years, 4 months ago)
Dissolution Date28 March 2006 (18 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr David Stanley Critcher
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1991(26 years, 3 months after company formation)
Appointment Duration15 years (closed 28 March 2006)
RolePlastics Engineer
Correspondence Address19 Pump Hill
Loughton
Essex
IG10 1RU
Director NameMrs Diane Critcher
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1991(26 years, 3 months after company formation)
Appointment Duration15 years (closed 28 March 2006)
RoleSecretary
Correspondence Address19 Pump Hill
Loughton
Essex
IG10 1RU
Director NameMr Raymond Critcher
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1991(26 years, 3 months after company formation)
Appointment Duration15 years (closed 28 March 2006)
RoleMarketing Executive
Correspondence Address8 Southernhay
Loughton
Essex
IG10 4EN
Secretary NameMrs Diane Critcher
NationalityBritish
StatusClosed
Appointed05 March 1991(26 years, 3 months after company formation)
Appointment Duration15 years (closed 28 March 2006)
RoleCompany Director
Correspondence Address19 Pump Hill
Loughton
Essex
IG10 1RU
Director NameMartin Ray Critcher
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(34 years, 4 months after company formation)
Appointment Duration7 years (closed 28 March 2006)
RoleWorks Director
Correspondence Address98 Maple Gate
Loughton
Essex
IG10 1PR

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,007,061
Cash£1,051,250
Current Liabilities£47,012

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2006Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
26 September 2005Accounting reference date shortened from 30/04/05 to 30/11/04 (1 page)
26 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
8 September 2005Application for striking-off (2 pages)
8 April 2005Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
8 April 2005Registered office changed on 08/04/05 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
14 March 2005Return made up to 20/02/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/05
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 April 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
28 February 2004Return made up to 20/02/04; full list of members (9 pages)
11 April 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
11 April 2003Return made up to 20/02/03; full list of members (9 pages)
22 April 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
7 March 2002Return made up to 20/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/03/02
(8 pages)
2 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
6 April 2001Return made up to 20/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 April 2000Return made up to 20/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
28 April 1999Full accounts made up to 30 November 1998 (11 pages)
1 April 1999New director appointed (2 pages)
25 March 1999Return made up to 20/02/99; change of members (4 pages)
10 March 1998Full accounts made up to 30 November 1997 (15 pages)
23 February 1998Return made up to 20/02/98; no change of members (4 pages)
16 April 1997Return made up to 20/02/97; full list of members (6 pages)
14 April 1997Full accounts made up to 30 November 1996 (16 pages)
18 June 1996Registered office changed on 18/06/96 from: 1A kingsway estate lea valley trading estate angel road london N18 3HR (1 page)
29 February 1996Return made up to 20/02/96; no change of members (4 pages)
2 February 1996Full accounts made up to 30 November 1995 (16 pages)
7 May 1986Accounts made up to 30 November 1985 (5 pages)
25 April 1985Accounts made up to 30 November 1984 (5 pages)
14 May 1984Accounts made up to 30 November 1983 (7 pages)
8 June 1983Accounts made up to 30 November 1982 (9 pages)
24 May 1982Accounts made up to 30 November 1981 (9 pages)
21 April 1981Accounts made up to 30 November 1980 (9 pages)
19 April 1980Accounts made up to 30 November 1979 (8 pages)
14 March 1979Accounts made up to 30 November 1978 (7 pages)
25 November 1964Certificate of incorporation (1 page)