Company NameMoll UK Engineering, Limited
DirectorGeorge Thomas Votis
Company StatusDissolved
Company Number02433278
CategoryPrivate Limited Company
Incorporation Date17 October 1989(34 years, 5 months ago)
Previous NameBroadoak Engineering Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameGeorge Thomas Votis
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed26 May 1999(9 years, 7 months after company formation)
Appointment Duration24 years, 10 months
RoleInvestments/Executive
Correspondence Address3140 South Ocean Boulevard
Palm Beach 33480 Florida
Usa
Foreign
Secretary NameGeorge Thomas Votis
NationalityCanadian
StatusCurrent
Appointed26 May 1999(9 years, 7 months after company formation)
Appointment Duration24 years, 10 months
RoleInvestments/Executive
Correspondence Address3140 South Ocean Boulevard
Palm Beach 33480 Florida
Usa
Foreign
Director NameDavid Adams
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 January 1995)
RoleCompany Director
Correspondence Address35 The Avenue
Mansfield
Nottinghamshire
NG18 4PD
Director NameJohn Duncan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 26 May 1999)
RoleAccountant
Correspondence Address6 Hayfell Rise
Kendal
Cumbria
LA9 7JP
Director NameChristopher Charles Nevison
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressApartment 19 Sedgwick House
Sedgwick
Kendal
Cumbria
LA8 0JX
Secretary NameJohn Duncan
NationalityBritish
StatusResigned
Appointed17 October 1991(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 26 May 1999)
RoleCompany Director
Correspondence Address6 Hayfell Rise
Kendal
Cumbria
LA9 7JP
Director NameKenneth William Garton
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(3 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 May 1999)
RoleCompany Director
Correspondence Address33 Pinewood Avenue
Brookhouse
Lancaster
Lancashire
LA2 9NU
Director NameTony Bull
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 May 1999)
RoleOperations Director
Correspondence Address4 Titchfield Avenue
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 9DD
Director NameMalcolm Holmes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(5 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 December 2001)
RoleManaging Director
Correspondence AddressWoodleigh
Heversham
Milnthorpe
Cumbria
LA7 7EE
Director NameJean-Jacques De Boissieu
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed13 July 1999(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address18 Rue Anselme
Lyon
69004
Foreign

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
Greater Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100,127
Cash£185
Current Liabilities£606,836

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 September 2005Dissolved (1 page)
22 June 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
22 June 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Liquidators statement of receipts and payments (6 pages)
20 July 2004Liquidators statement of receipts and payments (5 pages)
15 January 2004Liquidators statement of receipts and payments (5 pages)
15 July 2003Liquidators statement of receipts and payments (5 pages)
21 January 2003Liquidators statement of receipts and payments (5 pages)
5 February 2002Appointment of a voluntary liquidator (1 page)
5 February 2002Statement of affairs (8 pages)
30 January 2002Notice of Constitution of Liquidation Committee (2 pages)
22 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2002Registered office changed on 22/01/02 from: northgate white lund industrial est morecambe lancashire LA3 3BD (1 page)
21 December 2001Director resigned (1 page)
14 November 2001Return made up to 17/10/01; full list of members (7 pages)
14 November 2001Director resigned (1 page)
13 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 November 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
31 October 2000Return made up to 17/10/00; full list of members (7 pages)
3 November 1999Return made up to 17/10/99; full list of members (7 pages)
1 September 1999Director's particulars changed (1 page)
12 August 1999Registered office changed on 12/08/99 from: building 1B north xerox business park mitcheldean gloucestershire GL17 0DD (1 page)
28 July 1999New director appointed (2 pages)
17 June 1999Declaration of assistance for shares acquisition (5 pages)
17 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
10 June 1999New secretary appointed;new director appointed (2 pages)
10 June 1999Registered office changed on 10/06/99 from: "northgate" white lund morecambe lancs LA3 3BD (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Secretary resigned;director resigned (1 page)
10 June 1999Director resigned (1 page)
7 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 October 1998Return made up to 17/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 November 1997Return made up to 17/10/97; no change of members (4 pages)
13 October 1996Return made up to 17/10/96; full list of members (6 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 September 1995Full accounts made up to 31 March 1995 (13 pages)
5 July 1995New director appointed (2 pages)