About

Registered Number: 05114940
Date of Incorporation: 28/04/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/02/2018 (6 years and 4 months ago)
Registered Address: Second Floor Poynt South, Upper Parliament Street, Nottingham, NG1 6LF

 

Founded in 2004, Molten Rock Equipment Ltd are based in Nottingham, it's status at Companies House is "Dissolved". Mawhood, Thomas Edward, Cox, Julia, Jones, Robert, Matthews, Shaun Kerry, Swift, Christopher Nicholas, Davies, Alan George are listed as directors of this business. We don't currently know the number of employees at Molten Rock Equipment Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Julia 08 April 2015 - 1
JONES, Robert 13 December 2013 - 1
MATTHEWS, Shaun Kerry 13 December 2013 - 1
SWIFT, Christopher Nicholas 28 April 2004 - 1
DAVIES, Alan George 10 December 2007 20 September 2010 1
Secretary Name Appointed Resigned Total Appointments
MAWHOOD, Thomas Edward 13 December 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 February 2018
LIQ14 - N/A 08 November 2017
AD01 - Change of registered office address 11 May 2017
AD01 - Change of registered office address 11 November 2016
RESOLUTIONS - N/A 09 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 November 2016
4.20 - N/A 09 November 2016
MR01 - N/A 18 May 2016
AP01 - Appointment of director 13 May 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 16 November 2015
SH01 - Return of Allotment of shares 16 November 2015
RESOLUTIONS - N/A 11 June 2015
AR01 - Annual Return 01 June 2015
SH01 - Return of Allotment of shares 01 June 2015
CH01 - Change of particulars for director 29 May 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 19 June 2014
AP01 - Appointment of director 18 February 2014
AP01 - Appointment of director 18 February 2014
AP03 - Appointment of secretary 18 February 2014
SH03 - Return of purchase of own shares 07 January 2014
RESOLUTIONS - N/A 20 December 2013
RESOLUTIONS - N/A 20 December 2013
SH08 - Notice of name or other designation of class of shares 20 December 2013
SH01 - Return of Allotment of shares 20 December 2013
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 21 June 2011
AA01 - Change of accounting reference date 04 May 2011
TM01 - Termination of appointment of director 01 October 2010
AD01 - Change of registered office address 30 September 2010
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 28 June 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 09 June 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 11 April 2008
395 - Particulars of a mortgage or charge 29 January 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
AA - Annual Accounts 30 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
363s - Annual Return 13 July 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
RESOLUTIONS - N/A 05 April 2007
RESOLUTIONS - N/A 05 April 2007
RESOLUTIONS - N/A 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
MEM/ARTS - N/A 05 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2007
123 - Notice of increase in nominal capital 05 April 2007
363s - Annual Return 12 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2006
225 - Change of Accounting Reference Date 15 March 2006
RESOLUTIONS - N/A 14 March 2006
RESOLUTIONS - N/A 14 March 2006
RESOLUTIONS - N/A 14 March 2006
RESOLUTIONS - N/A 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2006
MEM/ARTS - N/A 14 March 2006
123 - Notice of increase in nominal capital 14 March 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 10 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
NEWINC - New incorporation documents 28 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2016 Outstanding

N/A

Debenture 23 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.