Company NameMole Communications Limited
DirectorIvan Batty
Company StatusDissolved
Company Number02270690
CategoryPrivate Limited Company
Incorporation Date23 June 1988(35 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Ivan Batty
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleManaging Director
Correspondence Address76 Rooks Street
Cottenham
Cambridge
Cambridgeshire
CB4 4RB
Secretary NameTina Brand
NationalityBritish
StatusCurrent
Appointed31 December 1997(9 years, 6 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address21 Newmarket Road
Cambridge
CB5 8EG
Secretary NameMr Gurdip Singh Guram
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stanstead Close
Hayesford Park
Bromley
Kent
BR2 9DS

Location

Registered AddressJohnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 May 2001Dissolved (1 page)
27 February 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
27 February 2001Liquidators statement of receipts and payments (5 pages)
7 December 2000Liquidators statement of receipts and payments (5 pages)
1 June 2000Liquidators statement of receipts and payments (5 pages)
7 December 1999Liquidators statement of receipts and payments (5 pages)
12 April 1999Registered office changed on 12/04/99 from: 8 baltic st east london EC1Y 0UJ (1 page)
2 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 1998Statement of affairs (7 pages)
2 December 1998Appointment of a voluntary liquidator (1 page)
12 November 1998Registered office changed on 12/11/98 from: 1 sunderland rd forest hill london SE23 2PS (1 page)
30 July 1998New secretary appointed (2 pages)
30 July 1998Return made up to 31/12/97; no change of members (4 pages)
25 June 1998Secretary resigned (1 page)
14 October 1997Secretary resigned (1 page)
13 July 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (5 pages)
22 April 1996Return made up to 31/12/95; no change of members (4 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)