About

Registered Number: 04663275
Date of Incorporation: 11/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: 32 Ennerdale Avenue, Dunstable, Bedfordshire, LU6 3AR

 

Founded in 2003, Mould Tool Design Ltd are based in Bedfordshire, it has a status of "Dissolved". There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLY, David Michael 04 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MELLY, Colette Lee 04 March 2003 02 February 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 20 November 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 12 February 2016
TM02 - Termination of appointment of secretary 12 February 2016
TM02 - Termination of appointment of secretary 11 February 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 21 July 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 19 February 2004
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
287 - Change in situation or address of Registered Office 13 March 2003
225 - Change of Accounting Reference Date 13 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.