Company NameMouldings Direct Limited
Company StatusDissolved
Company Number03572141
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)
Dissolution Date10 October 2006 (17 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameSharon Ransome
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 10 October 2006)
RoleManager
Correspondence AddressOakford
Montefiore Avenue
Rayleigh
Essex
SS6 9QU
Secretary NameGwendoline May Ransome
NationalityBritish
StatusClosed
Appointed07 July 2003(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 10 October 2006)
RoleCompany Director
Correspondence Address4 Westbourne Close
Hadleigh
Benfleet
Essex
SS7 2SL
Director NameMark Anthony Ransome
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 July 2003)
RoleCompany Director
Correspondence Address72 Victoria Avenue
Rayleigh
Essex
SS6 9DB
Secretary NameSharon Ransome
NationalityBritish
StatusResigned
Appointed01 May 2001(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 2003)
RoleCompany Director
Correspondence Address72 Victoria Avenue
Rayleigh
Essex
SS6 9DB
Director NameAbell Morliss Nominees Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH
Secretary NameOzone Friendly Services Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence AddressLakewood House
Horndon Industrial Park West Horndon
Brentwood
Essex
CM13 3XL
Director NameMr Interests Limited (Corporation)
StatusResigned
Appointed23 March 1999(9 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2001)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH
Director NameSc Nominees Limited (Corporation)
StatusResigned
Appointed23 March 1999(9 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2001)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH
Secretary NameBj Nominees Limited (Corporation)
StatusResigned
Appointed23 March 1999(9 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2001)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH

Location

Registered Address10 Parsons Road
Manor Trading Estate, Brunel
Road, Benfleet
Essex
SS7 4PS
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£19,046
Cash£86,502
Current Liabilities£380,301

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2006First Gazette notice for compulsory strike-off (1 page)
15 March 2005Particulars of mortgage/charge (9 pages)
30 October 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
15 September 2004Return made up to 29/05/04; full list of members (6 pages)
6 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 July 2003New director appointed (2 pages)
11 July 2003Secretary resigned (1 page)
11 July 2003New secretary appointed (2 pages)
11 July 2003Director resigned (1 page)
9 June 2003Return made up to 29/05/03; full list of members (6 pages)
1 October 2002Accounts for a small company made up to 31 July 2001 (6 pages)
18 June 2002Return made up to 29/05/02; full list of members (6 pages)
7 March 2002Total exemption small company accounts made up to 31 July 2000 (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
21 December 2001Accounts for a small company made up to 31 July 1999 (5 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001Return made up to 29/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
22 February 2001New director appointed (2 pages)
12 June 2000Location of register of members (1 page)
5 June 2000Return made up to 29/05/00; full list of members (6 pages)
13 March 2000Registered office changed on 13/03/00 from: scope house 18 clarendon road london E18 2AW (1 page)
7 September 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 1999Ad 29/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 1999Director's particulars changed (1 page)
23 August 1999Director's particulars changed (1 page)
23 August 1999Secretary's particulars changed (1 page)
15 July 1999Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
23 June 1999Registered office changed on 23/06/99 from: 10 parsons road manor trading estate benfleet essex SS7 4PW (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999Director resigned (1 page)
1 April 1999Registered office changed on 01/04/99 from: lakewood house horndon business park, brentwood essex CM13 3XL (1 page)
22 December 1998Particulars of mortgage/charge (11 pages)