Company NameMouletec Medical Limited
Company StatusDissolved
Company Number05645177
CategoryPrivate Limited Company
Incorporation Date5 December 2005(18 years, 4 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameBrian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(2 months after company formation)
Appointment Duration10 years, 4 months (closed 21 June 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed05 December 2005(same day as company formation)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameMr Neal Marshall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(2 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 November 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameLee Patrick O'Meara
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 December 2009)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameChristopher Robert Edwards
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 December 2013)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameMr James Richard Hallett
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 December 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameMarriotts Directors Limited (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Financials

Year2012
Net Worth-£280,363
Current Liabilities£296,335

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 June 2016Final Gazette dissolved following liquidation (1 page)
21 June 2016Final Gazette dissolved following liquidation (1 page)
21 March 2016Completion of winding up (1 page)
21 March 2016Completion of winding up (1 page)
26 March 2015Order of court to wind up (2 pages)
26 March 2015Order of court to wind up (2 pages)
28 January 2015Amended total exemption small company accounts made up to 31 December 2012 (6 pages)
28 January 2015Amended total exemption small company accounts made up to 31 December 2012 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
29 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
29 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 December 2014Termination of appointment of Christopher Robert Edwards as a director on 5 December 2013 (1 page)
17 December 2014Termination of appointment of James Richard Hallett as a director on 5 December 2013 (1 page)
17 December 2014Termination of appointment of James Richard Hallett as a director on 5 December 2013 (1 page)
17 December 2014Termination of appointment of Christopher Robert Edwards as a director on 5 December 2013 (1 page)
17 December 2014Termination of appointment of Christopher Robert Edwards as a director on 5 December 2013 (1 page)
17 December 2014Termination of appointment of James Richard Hallett as a director on 5 December 2013 (1 page)
22 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
22 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
22 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
19 November 2012Termination of appointment of Neal Marshall as a director (1 page)
19 November 2012Termination of appointment of Neal Marshall as a director (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 August 2010Termination of appointment of Lee O'meara as a director (1 page)
19 August 2010Termination of appointment of Lee O'meara as a director (1 page)
18 June 2010Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages)
18 June 2010Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages)
22 January 2010Director's details changed for Neal Marshall on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Lee Patrick O'meara on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Brian Richard Hallett on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Neal Marshall on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Neal Marshall on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Brian Richard Hallett on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
22 January 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Lee Patrick O'meara on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Brian Richard Hallett on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Lee Patrick O'meara on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Appointment of Christopher Edwards as a director (2 pages)
27 October 2009Appointment of James Richard Hallett as a director (2 pages)
27 October 2009Appointment of James Richard Hallett as a director (2 pages)
27 October 2009Appointment of Christopher Edwards as a director (2 pages)
20 February 2009Return made up to 05/12/08; full list of members (4 pages)
20 February 2009Return made up to 05/12/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 January 2008Return made up to 05/12/07; full list of members (3 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Return made up to 05/12/07; full list of members (3 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
23 January 2007Return made up to 05/12/06; full list of members (2 pages)
23 January 2007Return made up to 05/12/06; full list of members (2 pages)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (1 page)
5 December 2005Incorporation (15 pages)
5 December 2005Incorporation (15 pages)