Company NameMouldex Ltd.
DirectorJohn Douglas Smith
Company StatusDissolved
Company Number02743089
CategoryPrivate Limited Company
Incorporation Date26 August 1992(31 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameMr John Douglas Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1992(same day as company formation)
RoleEngineer
Correspondence Address22a Melling Lane
Maghull
Liverpool
Merseyside
L31 3DG
Secretary NameAndrew Dunne
NationalityBritish
StatusCurrent
Appointed07 October 1997(5 years, 1 month after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address74 Francis Way
Childwall
Liverpool
Merseyside
L16 5EW
Secretary NameBrian Morris
NationalityBritish
StatusCurrent
Appointed01 March 1999(6 years, 6 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address106 Brandon
Widnes
Cheshire
WA8 4SY
Director NameMrs Hilda Smith
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(same day as company formation)
RoleSecretary
Correspondence Address22a Melling Lane
Maghull
Liverpool
Merseyside
L31 3DG
Secretary NameMr John Douglas Smith
NationalityBritish
StatusResigned
Appointed26 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address22a Melling Lane
Maghull
Liverpool
Merseyside
L31 3DG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 August 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£21,331
Cash£903
Current Liabilities£88,134

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

17 August 2001Dissolved (1 page)
17 May 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
23 April 2001Liquidators statement of receipts and payments (5 pages)
8 May 2000Registered office changed on 08/05/00 from: mouldex yardley road, knowsley industrial pa, liverpool merseyside L33 7SS (1 page)
2 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2000Appointment of a voluntary liquidator (1 page)
2 May 2000Statement of affairs (5 pages)
17 January 2000Registered office changed on 17/01/00 from: suite 9A jubilee house altcar road formby L37 8DL (1 page)
5 October 1999Accounts for a small company made up to 31 August 1997 (5 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
19 April 1999New secretary appointed (2 pages)
19 October 1998Return made up to 26/08/98; full list of members (6 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Director resigned (1 page)
3 September 1997Return made up to 26/08/97; no change of members (4 pages)
25 November 1996Accounts for a small company made up to 31 August 1996 (6 pages)
13 September 1996Return made up to 26/08/96; no change of members (4 pages)
23 May 1996Accounts for a small company made up to 31 August 1995 (5 pages)
14 September 1995Return made up to 26/08/95; full list of members (6 pages)
5 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)