Company NameMartin Moulds Limited
DirectorTexon Administration Services Limited
Company StatusDissolved
Company Number01228762
CategoryPrivate Limited Company
Incorporation Date6 October 1975(48 years, 7 months ago)
Previous NameR.W. Martin (Moulds) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NamePhilip Graham Mattingly
NationalityBritish
StatusCurrent
Appointed27 May 2004(28 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address6 Stiles Close
Broughton Astley
Leicester
Leicestershire
LE9 6SZ
Director NameTexon Administration Services Limited (Corporation)
StatusCurrent
Appointed21 March 2003(27 years, 5 months after company formation)
Appointment Duration21 years, 1 month
Correspondence Address16a Fir Tree Lane
Groby
Leicester
LE6 0FH
Director NameMrs Ann Cornwell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressHigher House Main Street
Burton Overy
Leicester
Leicestershire
LE8 9DL
Director NameMr John Victor Cornwell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressHigher House
Main Street Burton Overy
Leicester
Leicestershire
LE8 9DL
Secretary NameMr John Victor Cornwell
NationalityBritish
StatusResigned
Appointed23 April 1992(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressHigher House
Main Street Burton Overy
Leicester
Leicestershire
LE8 9DL
Director NameMichael John Cornwell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(17 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1994)
RoleDriver
Correspondence AddressOld Coach House
Main Street Burton Overy
Leicester
Leicestershire
LE8 9DL
Director NameMr David Joseph Grier
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(18 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Dodford
Northampton
Northamptonshire
NN7 4SZ
Director NameMr Robert Sharpe
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(18 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 June 1998)
RoleCompany Director
Correspondence Address122 Sapcote Road
Burbage
Hinckley
Leicestershire
LE10 2AY
Secretary NameDavid Joseph Grier
NationalityBritish
StatusResigned
Appointed01 July 1994(18 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 March 1999)
RoleCompany Director
Correspondence AddressAbbotscroft Brafield Road
Horton
Northampton
Northamptonshire
NN7 2AZ
Director NameNoel Anthony Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(19 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 1998)
RoleCompany Director
Correspondence Address3 Sharnbrook Gardens
Sharnford
Hinckley
Leicestershire
LE10 3QD
Secretary NameMr David Gamble
NationalityBritish
StatusResigned
Appointed11 March 1999(23 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 March 2000)
RoleCompany Director
Correspondence Address37 Granville Road
Wigston Fields
Leicester
LE18 1JQ
Secretary NameMr John Neil Fleming
NationalityBritish
StatusResigned
Appointed31 March 2000(24 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNethercote House
Nethercote
Warwickshire
CV23 8AS
Director NameMr John Neil Fleming
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(25 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNethercote House
Nethercote
Warwickshire
CV23 8AS
Director NameMr Peter Ericson Selkirk
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(25 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDragon
Wentwood
Caldicot
Monmouthshire
NP26 3AZ
Wales
Secretary NameTexon Administration Services Limited (Corporation)
StatusResigned
Appointed09 May 2003(27 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 May 2004)
Correspondence Address100 Ross Walk
Leicester
Leicestershire
LE4 5HH

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£30,434
Current Liabilities£30,434

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 January 2007Dissolved (1 page)
2 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 2006Liquidators statement of receipts and payments (5 pages)
8 August 2006Liquidators statement of receipts and payments (5 pages)
1 February 2006Liquidators statement of receipts and payments (5 pages)
28 July 2005Liquidators statement of receipts and payments (5 pages)
5 August 2004Statement of affairs (6 pages)
5 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2004Director's particulars changed (1 page)
27 July 2004Appointment of a voluntary liquidator (1 page)
23 July 2004Registered office changed on 23/07/04 from: 100 ross walk leicester leicestershire LE4 5BX (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004Director's particulars changed (1 page)
13 April 2004Declaration of satisfaction of mortgage/charge (1 page)
4 February 2004Full accounts made up to 31 December 2002 (12 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 October 2003Full accounts made up to 31 December 2001 (13 pages)
24 June 2003New secretary appointed (2 pages)
18 June 2003Secretary resigned;director resigned (1 page)
14 May 2003New director appointed (3 pages)
14 May 2003Director's particulars changed (1 page)
14 January 2003Return made up to 31/12/02; full list of members (5 pages)
17 January 2002Return made up to 31/12/01; no change of members (4 pages)
12 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 November 2001Full accounts made up to 31 December 2000 (26 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
2 February 2001Full accounts made up to 31 December 1999 (16 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned (1 page)
14 February 2000Return made up to 31/12/99; full list of members (7 pages)
3 November 1999Full accounts made up to 31 December 1998 (16 pages)
27 October 1999Director's particulars changed (1 page)
15 April 1999Director resigned (1 page)
12 April 1999Secretary resigned (1 page)
12 April 1999Registered office changed on 12/04/99 from: 26 lunsford road leicester LE5 0HJ (1 page)
12 April 1999New secretary appointed (2 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Director resigned (1 page)
12 October 1998Full accounts made up to 31 December 1997 (17 pages)
11 March 1998Director resigned (1 page)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 April 1997Full accounts made up to 31 December 1996 (16 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Return made up to 31/12/96; full list of members (7 pages)
20 November 1996Full accounts made up to 31 December 1995 (14 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 November 1995Full accounts made up to 31 December 1994 (14 pages)
16 November 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
13 July 1994Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
29 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1992Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
4 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)