Company NameD. & E. Moulds Limited
Company StatusDissolved
Company Number02090794
CategoryPrivate Limited Company
Incorporation Date19 January 1987(37 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameGordon Richards
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Correspondence AddressCherry Tree Cottage 2 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameMr Ian Richards
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCopperfield Farndale Gardens
Hazlemere
High Wycombe
Buckinghamshire
HP15 7HE
Secretary NameDelia Anne Richards
NationalityBritish
StatusCurrent
Appointed30 September 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressCherry Tree Cottage 2 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameGeorgina Elizabeth Hooker
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1995(8 years, 5 months after company formation)
Appointment Duration28 years, 9 months
RoleAdministration Director
Correspondence AddressCornerfield 12 Plomer Green Lane
High Wycombe
Buckinghamshire
HP13 5TN
Director NamePeter Robert Eyres
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 November 1991)
RoleEngineer
Correspondence Address2 Oaktree Close
Tylers Green Penn
High Wycombe
Buckinghamshire
HP10 8BW

Location

Registered AddressGreat Central House
Great Central Avenue
Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 February 2001Liquidators statement of receipts and payments (5 pages)
19 February 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
6 December 2000Liquidators statement of receipts and payments (5 pages)
15 June 2000Liquidators statement of receipts and payments (5 pages)
15 December 1999Liquidators statement of receipts and payments (5 pages)
27 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 1998Statement of affairs (17 pages)
27 November 1998Appointment of a voluntary liquidator (1 page)
16 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
30 September 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 June 1997Particulars of mortgage/charge (7 pages)
30 November 1996Particulars of mortgage/charge (6 pages)
22 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
1 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
21 September 1995Return made up to 30/09/95; full list of members (6 pages)
31 August 1995New director appointed (2 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)