About

Registered Number: 00978229
Date of Incorporation: 28/04/1970 (54 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2019 (6 years ago)
Registered Address: C/O Clb Coopers Limited 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

 

Moulding Contracts Ltd was established in 1970, it's status at Companies House is "Dissolved". The company has 3 directors listed as Ward, Tim, Moulding, Robert, Rosie, William Macdonald in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Tim 27 January 2016 - 1
MOULDING, Robert N/A 15 December 1997 1
ROSIE, William Macdonald 15 May 2013 31 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 April 2019
AM23 - N/A 04 January 2019
AM10 - N/A 04 September 2018
TM01 - Termination of appointment of director 12 April 2018
AM10 - N/A 05 March 2018
AM10 - N/A 05 September 2017
2.24B - N/A 09 March 2017
2.31B - N/A 09 March 2017
2.23B - N/A 07 March 2017
2.17B - N/A 13 February 2017
2.16B - N/A 09 February 2017
AD01 - Change of registered office address 07 January 2017
2.12B - N/A 04 January 2017
RP04AR01 - N/A 30 December 2016
MR04 - N/A 09 November 2016
MR04 - N/A 09 November 2016
AA - Annual Accounts 17 June 2016
AP01 - Appointment of director 29 March 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 31 July 2015
AP01 - Appointment of director 10 March 2015
AR01 - Annual Return 24 February 2015
CH01 - Change of particulars for director 24 February 2015
CH01 - Change of particulars for director 24 February 2015
CH01 - Change of particulars for director 24 February 2015
CH03 - Change of particulars for secretary 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 01 August 2013
AP01 - Appointment of director 04 June 2013
AR01 - Annual Return 25 February 2013
DISS40 - Notice of striking-off action discontinued 03 November 2012
AA - Annual Accounts 02 November 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 21 February 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 24 February 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 19 February 2010
AA - Annual Accounts 26 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 31 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2007
363s - Annual Return 03 March 2007
169 - Return by a company purchasing its own shares 17 November 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 09 August 2005
395 - Particulars of a mortgage or charge 24 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 11 June 2003
363s - Annual Return 10 April 2003
395 - Particulars of a mortgage or charge 27 March 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 23 January 2002
AA - Annual Accounts 23 January 2002
RESOLUTIONS - N/A 17 July 2001
RESOLUTIONS - N/A 17 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2001
123 - Notice of increase in nominal capital 17 July 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 09 March 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 13 August 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 08 October 1998
395 - Particulars of a mortgage or charge 23 July 1998
363s - Annual Return 03 April 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
RESOLUTIONS - N/A 05 March 1998
RESOLUTIONS - N/A 05 March 1998
SA - Shares agreement 05 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
123 - Notice of increase in nominal capital 05 March 1998
CERTNM - Change of name certificate 16 December 1997
AA - Annual Accounts 01 September 1997
363a - Annual Return 29 May 1997
363s - Annual Return 04 March 1996
AA - Annual Accounts 04 March 1996
AA - Annual Accounts 07 April 1995
363s - Annual Return 07 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 February 1994
363s - Annual Return 28 February 1994
AA - Annual Accounts 12 May 1993
363s - Annual Return 18 February 1993
AA - Annual Accounts 03 April 1992
363s - Annual Return 10 February 1992
AA - Annual Accounts 25 February 1991
363a - Annual Return 25 February 1991
AA - Annual Accounts 21 February 1990
363 - Annual Return 21 February 1990
AA - Annual Accounts 19 April 1989
363 - Annual Return 19 April 1989
AA - Annual Accounts 22 March 1988
363 - Annual Return 22 March 1988
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987
288 - N/A 02 April 1987
AA - Annual Accounts 19 November 1986
363 - Annual Return 06 May 1986
MISC - Miscellaneous document 28 April 1970
NEWINC - New incorporation documents 28 April 1970

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 21 March 2005 Fully Satisfied

N/A

Chattel mortgage 26 March 2002 Fully Satisfied

N/A

Mortgage debenture 16 July 1998 Fully Satisfied

N/A

Mortgage debenture 20 February 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.