Company NameSpecialist Moulded Products Holdings Limited
DirectorsDavid Raymond Orton and Richard Wilkinson
Company StatusDissolved
Company Number03555451
CategoryPrivate Limited Company
Incorporation Date29 April 1998(25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Raymond Orton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2000(1 year, 9 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Huntsmans Way
Badsworth
Pontefract
West Yorkshire
WF9 1BE
Director NameMr Richard Wilkinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(4 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Packsaddle Park
Prestbury
Macclesfield
Cheshire
SK10 4PU
Secretary NameMr Richard Wilkinson
NationalityBritish
StatusCurrent
Appointed28 February 2003(4 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Packsaddle Park
Prestbury
Macclesfield
Cheshire
SK10 4PU
Director NameMr Richard David Williams
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressOaklands
Chapel Brampton
Northampton
Northamptonshire
NN6 8AW
Secretary NamePeter David Clarkson
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address3 Westcliff Gardens
Appleton
Warrington
WA4 5FQ
Director NameMichael Roy David Roller
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address6 Fairfax Drive
Wilmslow
Cheshire
SK9 6EY
Secretary NameMr Stephen John Beckett
NationalityBritish
StatusResigned
Appointed28 January 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Parsonage Gardens
Marple
Stockport
Cheshire
SK6 7NB
Director NameMr Stephen John Beckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Parsonage Gardens
Marple
Stockport
Cheshire
SK6 7NB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£6,317,000

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 September 2005Dissolved (1 page)
9 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
12 October 2004Registered office changed on 12/10/04 from: coin street new coin street royton oldham lancashire OL2 6JZ (1 page)
8 October 2004Appointment of a voluntary liquidator (1 page)
7 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 October 2004Declaration of solvency (3 pages)
13 May 2004Return made up to 29/04/04; full list of members (7 pages)
29 October 2003Accounts for a dormant company made up to 30 September 2003 (6 pages)
26 September 2003Secretary's particulars changed;director's particulars changed (1 page)
9 May 2003Return made up to 29/04/03; full list of members (7 pages)
30 April 2003Full accounts made up to 30 September 2002 (8 pages)
23 March 2003Secretary resigned;director resigned (1 page)
23 March 2003New secretary appointed;new director appointed (2 pages)
12 August 2002Full accounts made up to 30 September 2001 (8 pages)
5 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
10 May 2002Return made up to 29/04/02; full list of members (7 pages)
26 July 2001Full accounts made up to 30 September 2000 (8 pages)
25 May 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2000Director resigned (1 page)
26 May 2000Return made up to 29/04/00; full list of members (7 pages)
5 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2000Full accounts made up to 1 October 1999 (10 pages)
12 April 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New secretary appointed (2 pages)
3 February 2000Secretary resigned (1 page)
27 May 1999Return made up to 29/04/99; full list of members (6 pages)
26 March 1999Full accounts made up to 2 October 1998 (8 pages)
23 February 1999Accounting reference date shortened from 30/04/99 to 30/09/98 (1 page)
4 November 1998Director's particulars changed (1 page)
13 August 1998Secretary's particulars changed (1 page)
13 August 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998Secretary's particulars changed (1 page)
9 June 1998Statement of affairs (9 pages)
9 June 1998Ad 01/05/98--------- £ si 629708@1=629708 £ ic 1/629709 (2 pages)
12 May 1998Registered office changed on 12/05/98 from: 12 york place leeds LS1 2DS (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998New director appointed (2 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998Director resigned (1 page)
29 April 1998Incorporation (15 pages)