Dissolved
Dissolved 2014-01-14
Company Information for D.C. MOULDINGS LIMITED
BRISTOL, AVON, BS3,
|
Company Registration Number
03463464
Private Limited Company
Dissolved Dissolved 2014-01-14 |
Company Name | |
---|---|
D.C. MOULDINGS LIMITED | |
Legal Registered Office | |
BRISTOL AVON | |
Company Number | 03463464 | |
---|---|---|
Date formed | 1997-11-11 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-01-14 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-19 07:07:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LINDLEY JOHNSTONE SOLICITORS LIMITED |
||
MARK ANDREW RUSHIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN DOBSON |
Company Secretary | ||
PETER JOHN DOBSON |
Director | ||
JOHN FREDERICK FEW |
Director | ||
DONALD JAMES WEEKS |
Company Secretary | ||
CHRISTOPHER DAVID CHESS |
Company Secretary | ||
CHRISTOPHER DAVID CHESS |
Director | ||
CLIFFORD DONALD WING |
Company Secretary | ||
BONUSWORTH LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
P.P. INJECTION MOULDS & MOULDINGS LIMITED | Director | 2007-08-08 | CURRENT | 1986-09-25 | Active | |
AVON GROUP MANUFACTURING (HOLDINGS) LIMITED | Director | 2007-08-06 | CURRENT | 1995-01-06 | Active | |
AVON ENGINEERED RUBBER LIMITED | Director | 2007-07-02 | CURRENT | 2007-06-22 | Active | |
P & D MANUFACTURING LIMITED | Director | 2005-04-06 | CURRENT | 1995-03-21 | Active | |
PRECISION CUT RUBBER COMPANY LIMITED | Director | 1996-07-24 | CURRENT | 1996-05-13 | Dissolved 2014-01-14 | |
AVON GROUP MANUFACTURING LIMITED | Director | 1992-06-12 | CURRENT | 1981-05-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
LATEST SOC | 19/11/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 11/11/11 FULL LIST | |
AR01 | 11/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW RUSHIN / 11/11/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 11 GREAT GEORGE STREET BRISTOL BS1 5RR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
AR01 | 11/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW RUSHIN / 11/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDLEY JOHNSTONE SOLICITORS LIMITED / 11/11/2009 | |
363a | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS; AMEND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 65 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 30/03/08 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 30/11/06 | |
363s | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/98 TO 30/04/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/11/97 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.91 | 9 |
MortgagesNumMortOutstanding | 0.99 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.92 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 22290 - Manufacture of other plastic products
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as D.C. MOULDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |