Company NameMolec Limited
Company StatusDissolved
Company Number01763673
CategoryPrivate Limited Company
Incorporation Date24 October 1983(40 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJean Elizabeth Butcher
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1991(7 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address68 Wood Lane
Hawarden
Deeside
Clwyd
CH5 3JE
Wales
Director NameMr John George Butcher
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1991(7 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address68 Wood Lane
Hawarden
Deeside
Clwyd
CH5 3JE
Wales
Secretary NameJean Elizabeth Butcher
NationalityBritish
StatusCurrent
Appointed07 March 1991(7 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address68 Wood Lane
Hawarden
Deeside
Clwyd
CH5 3JE
Wales
Director NameSimon John Butcher
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1999(15 years, 9 months after company formation)
Appointment Duration24 years, 8 months
RoleWorks Manager
Correspondence Address24 Wood Lane
Hawarden
Deeside
Clwyd
CH5 3JD
Wales

Location

Registered AddressTomlinsons St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£319,661
Gross Profit£289,312
Net Worth-£49,811
Cash£70
Current Liabilities£94,678

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 March 2005Dissolved (1 page)
24 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
2 August 2004Liquidators statement of receipts and payments (5 pages)
22 January 2004Liquidators statement of receipts and payments (5 pages)
10 July 2003Liquidators statement of receipts and payments (5 pages)
17 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2002Appointment of a voluntary liquidator (1 page)
28 June 2002Registered office changed on 28/06/02 from: unit 3 expressway business park station road queensferry flintshire CH5 2TF (1 page)
21 February 2002Registered office changed on 21/02/02 from: unit 30 garden city,industrial estate sealand avenue,garden city deeside,clwyd,CH5 2HN (1 page)
27 April 2001Accounts made up to 30 June 2000 (9 pages)
6 March 2001Return made up to 07/03/01; full list of members (7 pages)
4 May 2000Accounts made up to 30 June 1999 (9 pages)
4 April 2000Return made up to 07/03/00; full list of members (7 pages)
6 October 1999New director appointed (2 pages)
8 July 1999Return made up to 07/03/99; full list of members (6 pages)
4 May 1999Accounts made up to 30 June 1998 (9 pages)
21 April 1998Accounts made up to 30 June 1997 (8 pages)
21 April 1998Return made up to 07/03/98; no change of members (4 pages)
1 April 1997Return made up to 07/03/97; no change of members (4 pages)
11 April 1996Return made up to 07/03/96; full list of members (6 pages)
18 January 1996Accounts made up to 30 June 1995 (8 pages)
27 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
27 March 1995Return made up to 07/03/95; no change of members (4 pages)