Company NameMothlite Limited
Company StatusDissolved
Company Number04731719
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)
Previous NameHarlow Group Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Leonard Leslie Simmons
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Mount Pleasant
Little Amwell
Hertford Heath
Hertfordshire
SG13 7QY
Secretary NameMr Nicholas Robert Jones
NationalityBritish
StatusClosed
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Uplands Road
Kenley
Surrey
CR8 5EE
Director NameBryan Candy
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clos Ysbyty
Caerphilly
Mid Glamorgan
CF83 1TB
Wales
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressAllen House
Edinburgh Way
Harlow
Essex
CM20 2HJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
19 May 2006Application for striking-off (1 page)
6 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 December 2005Director resigned (1 page)
12 May 2005Return made up to 11/04/05; full list of members (7 pages)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
2 June 2004Return made up to 11/04/04; full list of members (7 pages)
16 February 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
28 May 2003Company name changed harlow group holdings LIMITED\certificate issued on 28/05/03 (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003Director resigned (1 page)