Company NameMollart Transmissions Limited
Company StatusDissolved
Company Number01322082
CategoryPrivate Limited Company
Incorporation Date19 July 1977(46 years, 8 months ago)
Dissolution Date21 December 2004 (19 years, 3 months ago)
Previous NameTi Employee Sales Limited

Business Activity

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

Directors

Secretary NameMr David Alfred Penn
NationalityBritish
StatusClosed
Appointed29 October 1992(15 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 21 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1999(22 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
Director NameDavid Peter Lillycrop
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 1992(15 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 October 1999)
RoleSecretary
Correspondence AddressCanal Cottage
Halton Village
Buckinghamshire
HP22 5NS
Director NameDenis Saunders
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(15 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 October 1999)
RoleCompany Director
Correspondence AddressLime Tree House 3 Tapster Court
Bushwood Lane
Lapworth
Warwickshire
B94 5PJ
Director NameKenneth Nelson Templeton
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(15 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 October 1999)
RoleFinance Director-Bundy International
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Grange
The Street Brightwell-Cum-Sotwell
Wallingford
Oxfordshire
OX10 0RX
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(22 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

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-£381,000
Current Liabilities£381,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

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)
1 December 2003Return made up to 29/10/03; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 November 2002Registered office changed on 19/11/02 from: lambourn court abingdon business park abingdon oxon OX14 1UH (1 page)
19 November 2002Return made up to 29/10/02; full list of members (6 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 July 2002Director resigned (1 page)
22 November 2001Return made up to 29/10/01; full list of members (6 pages)
26 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 November 2000Return made up to 29/10/00; full list of members (6 pages)
31 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 November 1999Return made up to 29/10/99; full list of members (7 pages)
26 October 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (4 pages)
25 October 1999Director resigned (1 page)
22 March 1999Return made up to 29/10/98; full list of members; amend (6 pages)
10 March 1999Return made up to 29/10/98; full list of members (7 pages)
20 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 November 1998Company name changed ti employee sales LIMITED\certificate issued on 11/11/98 (2 pages)
12 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 November 1997Return made up to 29/10/97; no change of members (6 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
26 November 1996Return made up to 29/10/96; full list of members (7 pages)
23 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
10 November 1995Return made up to 29/10/95; no change of members (10 pages)
24 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)