Weald Road
Brentwood
Essex
CM14 4SX
Director Name | Mr Neal Marshall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 November 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Lee Patrick O'Meara |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 January 2011) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Mr Sean Leahy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Marriotts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Correspondence Address | 1-5 Ingrave Road Brentwood Essex CM15 8AP |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Registered Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
1 at £1 | B. Hallett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,449 |
Cash | £29 |
Current Liabilities | £71,992 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 February 2017 | Confirmation statement made on 5 December 2016 with updates (4 pages) |
27 February 2017 | Termination of appointment of Rapid Business Services Limited as a secretary on 4 December 2015 (1 page) |
27 February 2017 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2017-02-27
|
27 February 2017 | Confirmation statement made on 5 December 2016 with updates (4 pages) |
27 February 2017 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2017-02-27
|
27 February 2017 | Termination of appointment of Rapid Business Services Limited as a secretary on 4 December 2015 (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 April 2016 | Compulsory strike-off action has been suspended (1 page) |
19 April 2016 | Compulsory strike-off action has been suspended (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 December 2014 | Termination of appointment of Sean Leahy as a director on 1 December 2014 (1 page) |
23 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Termination of appointment of Sean Leahy as a director on 1 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Sean Leahy as a director on 1 December 2014 (1 page) |
23 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Appointment of Sean Leahy as a director (2 pages) |
14 November 2012 | Termination of appointment of Neal Marshall as a director (1 page) |
14 November 2012 | Appointment of Sean Leahy as a director (2 pages) |
14 November 2012 | Termination of appointment of Neal Marshall as a director (1 page) |
5 November 2012 | Company name changed mouletec sleep products LIMITED\certificate issued on 05/11/12
|
5 November 2012 | Company name changed mouletec sleep products LIMITED\certificate issued on 05/11/12
|
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Termination of appointment of Lee O'meara as a director (1 page) |
23 January 2012 | Termination of appointment of Lee O'meara as a director (1 page) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Resolutions
|
1 August 2011 | Company name changed mouletec mattress company LIMITED\certificate issued on 01/08/11
|
1 August 2011 | Company name changed mouletec mattress company LIMITED\certificate issued on 01/08/11
|
21 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 June 2010 | Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages) |
18 February 2010 | Director's details changed for Neal Marshall on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Neal Marshall on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Brian Richard Hallett on 1 October 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Lee Patrick O'meara on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Neal Marshall on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Lee Patrick O'meara on 1 October 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Lee Patrick O'meara on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Brian Richard Hallett on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Brian Richard Hallett on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Company name changed mouletec architectural LIMITED\certificate issued on 26/01/10
|
26 January 2010 | Company name changed mouletec architectural LIMITED\certificate issued on 26/01/10
|
26 January 2010 | Resolutions
|
26 January 2010 | Resolutions
|
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 February 2009 | Return made up to 05/12/08; full list of members (4 pages) |
20 February 2009 | Return made up to 05/12/08; full list of members (4 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Return made up to 05/12/07; full list of members (3 pages) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Return made up to 05/12/07; full list of members (3 pages) |
22 January 2008 | Director's particulars changed (1 page) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
23 January 2007 | Return made up to 05/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 05/12/06; full list of members (2 pages) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | Director resigned (1 page) |
5 December 2005 | Incorporation (15 pages) |
5 December 2005 | Incorporation (15 pages) |