Company NameMollart Universal Joints Limited
Company StatusDissolved
Company Number00191644
CategoryPrivate Limited Company
Incorporation Date30 July 1923(100 years, 9 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1999(76 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 21 December 2004)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr David Alfred Penn
NationalityBritish
StatusClosed
Appointed26 June 2002(78 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 21 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(67 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(67 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 July 1998)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NamePeter Isaac
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(67 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressGunners Keep
Horse Block Hallow
Cranleigh
Surrey
Gu6
Director NameJohn William Peach
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(67 years, 11 months after company formation)
Appointment Duration12 years (resigned 19 June 2003)
RoleCompany Director
Correspondence Address19 Milestone Crescent
Charvil
Reading
Berkshire
RG10 9RG
Director NameMr Malcolm Kenneth Wood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(67 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 February 1995)
RoleCompany Director
Correspondence AddressHolmwood Horsell Vale
Woking
Surrey
GU21 4QU
Director NameBertram Howard Wormsley
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(67 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 1993)
RoleCompany Director
Correspondence Address69 Hervey Road
Blackheath
London
SE3 8BX
Secretary NameMatthew Liddle
NationalityBritish
StatusResigned
Appointed20 June 1991(67 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 High Street
Flitton
Bedfordshire
MK45 5DY
Secretary NameIan Charles Holmes
NationalityBritish
StatusResigned
Appointed01 September 1996(73 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 1997)
RoleCompany Director
Correspondence Address18 Ladyday Place
Slough
Berkshire
SL1 3UU
Secretary NameLeslie Charles Wallis
NationalityBritish
StatusResigned
Appointed03 November 1997(74 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 1999)
RoleFinance Director
Correspondence Address8 Burns Road
Crawley
West Sussex
RH10 3AU
Director NameGeoffrey Edward Hartle
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(74 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 1999)
RoleSales Director
Correspondence Address1 Dodderhill Road
Droitwich
Worcestershire
WR9 8QN
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(76 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Secretary NameMr Neil Geoffrey Wilkinson
NationalityBritish
StatusResigned
Appointed20 October 1999(76 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 June 2002)
RoleCompany Director
Correspondence AddressWoodfield,214 Herne Road
Ramsey Street Marys, Ramsey
Huntingdon
Cambridgeshire
PE26 2TB

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£135,000
Current Liabilities£67,000

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
29 July 2004Application for striking-off (1 page)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (8 pages)
5 July 2003Registered office changed on 05/07/03 from: molly millars lane wokingham berks RG41 2FW (1 page)
5 July 2003Return made up to 20/06/03; full list of members (5 pages)
5 July 2003Director resigned (1 page)
28 May 2003Full accounts made up to 31 July 2002 (10 pages)
20 March 2003Auditor's resignation (1 page)
5 July 2002New secretary appointed (3 pages)
5 July 2002Return made up to 20/06/02; full list of members (7 pages)
5 July 2002Secretary resigned (1 page)
1 July 2002Director resigned (1 page)
6 June 2002Full accounts made up to 31 July 2001 (10 pages)
25 October 2001Full accounts made up to 31 December 2000 (14 pages)
9 October 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (7 pages)
27 June 2001Return made up to 20/06/01; full list of members (7 pages)
26 October 2000Full accounts made up to 31 December 1999 (19 pages)
19 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 November 1999Director resigned (1 page)
5 November 1999New director appointed (4 pages)
25 October 1999Return made up to 20/06/99; no change of members (6 pages)
18 October 1999Full accounts made up to 31 December 1998 (15 pages)
19 July 1999Auditor's resignation (1 page)
19 July 1999Auditors statement (1 page)
15 February 1999Secretary resigned (1 page)
5 August 1998Full accounts made up to 31 December 1997 (15 pages)
3 August 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 07/07/98
(6 pages)
14 August 1997Full accounts made up to 31 December 1996 (14 pages)
14 August 1997Return made up to 20/06/97; no change of members (4 pages)
7 May 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned (1 page)
26 July 1996Particulars of mortgage/charge (3 pages)
26 July 1996Full accounts made up to 31 December 1995 (13 pages)
26 July 1996Return made up to 20/06/96; no change of members (8 pages)
8 August 1995Return made up to 20/06/95; full list of members (12 pages)
8 August 1995Full accounts made up to 31 December 1994 (14 pages)