Company NameTechnomould Limited
Company StatusDissolved
Company Number00689519
CategoryPrivate Limited Company
Incorporation Date11 April 1961(63 years ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen William Parkin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(50 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NameMr James William Matthew Taylor
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2020(59 years, 8 months after company formation)
Appointment Duration7 months, 1 week (closed 06 July 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NameDavid Dunn Barker
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(30 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 March 1998)
RoleCompany Director
Correspondence AddressThe Dell
Fulbeck
Morpeth
Northumberland
NE61 3JY
Director NameNorman William Crausay
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(30 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 07 September 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address144 Kings Hall Road
Beckenham
Kent
BR3 1LN
Director NamePeter John Kingston
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(30 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address27 Spur Road
Orpington
Kent
BR6 0QR
Director NameHon Michael John Samuel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(30 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 07 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Connaught Square
London
W2 2HL
Secretary NameNorman William Crausay
NationalityBritish
StatusResigned
Appointed31 July 1991(30 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Kings Hall Road
Beckenham
Kent
BR3 1LN
Secretary NameMr Ian Michael Hartley
NationalityBritish
StatusResigned
Appointed01 August 1997(36 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Eynsford Rise
Eynsford
Kent
DA4 0HS
Director NameMr Nishpank Rameshbabu Kankiwala
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(45 years, 5 months after company formation)
Appointment Duration5 years (resigned 02 September 2011)
RoleCEO
Country of ResidenceEngland
Correspondence AddressOne Tree Hill
Sparrow Row
Chobham
Surrey
GU24 8TA
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(45 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthumberland Business Park West
Cramlington
Northumberland
NE23 7RH
Secretary NameMr Mark Stanworth
NationalityBritish
StatusResigned
Appointed01 September 2006(45 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthumberland Business Park West
Cramlington
Northumberland
NE23 7RH
Director NameMr Mark Alan Stanley Hall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(53 years after company formation)
Appointment Duration2 years, 9 months (resigned 19 January 2017)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressNorthumberland Business Park West
Cramlington
Northumberland
NE23 7RH
Secretary NameMr Mark Alan Stanley Hall
StatusResigned
Appointed30 April 2014(53 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 2017)
RoleCompany Director
Correspondence AddressNorthumberland Business Park West
Cramlington
Northumberland
NE23 7RH

Contact

Websitemayborngroup.com
Telephone0191 2501864
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMayborn House
Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.3k at £1Mayborn Group LTD
50.00%
Deferred
6.3k at £1Mayborn Group LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 February 1983Delivered on: 15 February 1983
Satisfied on: 13 April 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital.
Fully Satisfied
30 August 1978Delivered on: 14 September 1978
Satisfied on: 26 June 2010
Persons entitled: Lloyds Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 aintree road penvale ealing.
Fully Satisfied

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
13 April 2021Application to strike the company off the register (1 page)
21 December 2020Appointment of Mr James William Matthew Taylor as a director on 24 November 2020 (2 pages)
1 December 2020Solvency Statement dated 24/11/20 (1 page)
1 December 2020Resolutions
  • RES13 ‐ Redyuce share prem a/c 25/11/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 December 2020Statement by Directors (1 page)
1 December 2020Statement of capital on 1 December 2020
  • GBP 1
(5 pages)
24 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
19 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
14 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
14 May 2019Change of details for Mayborn Group Limited as a person with significant control on 28 September 2018 (2 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
28 September 2018Registered office address changed from C/O Jackel International Limited Northumberland Business Park West Cramlington Northumberland NE23 7RH to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018 (1 page)
22 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
9 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Resolutions and decesions ratified prior to date of this resolution 19/01/2017
(28 pages)
9 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Resolutions and decesions ratified prior to date of this resolution 19/01/2017
(28 pages)
19 January 2017Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Mark Alan Stanley Hall as a secretary on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Mark Alan Stanley Hall as a secretary on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 12,682
(5 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 12,682
(5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 12,682
(5 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 12,682
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 12,682
(14 pages)
1 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 12,682
(14 pages)
24 May 2014Termination of appointment of Mark Stanworth as a director (1 page)
24 May 2014Appointment of Mr Mark Alan Stanley Hall as a secretary (2 pages)
24 May 2014Termination of appointment of Mark Stanworth as a director (1 page)
24 May 2014Appointment of Mr Mark Alan Stanley Hall as a secretary (2 pages)
24 May 2014Termination of appointment of Mark Stanworth as a secretary (1 page)
24 May 2014Termination of appointment of Mark Stanworth as a secretary (1 page)
25 April 2014Appointment of Mr Mark Alan Stanley Hall as a director (2 pages)
25 April 2014Appointment of Mr Mark Alan Stanley Hall as a director (2 pages)
19 December 2013Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages)
19 December 2013Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages)
19 December 2013Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 12,682
(14 pages)
3 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 12,682
(14 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 August 2012Director's details changed for Mark Stanworth on 9 August 2012 (3 pages)
16 August 2012Secretary's details changed for Mark Stanworth on 9 August 2012 (3 pages)
16 August 2012Director's details changed for Mark Stanworth on 9 August 2012 (3 pages)
16 August 2012Secretary's details changed for Mark Stanworth on 9 August 2012 (3 pages)
16 August 2012Secretary's details changed for Mark Stanworth on 9 August 2012 (3 pages)
16 August 2012Director's details changed for Mark Stanworth on 9 August 2012 (3 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (14 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (14 pages)
12 September 2011Termination of appointment of Nishpank Kankiwala as a director (2 pages)
12 September 2011Appointment of Stephen William Parkin as a director (3 pages)
12 September 2011Appointment of Stephen William Parkin as a director (3 pages)
12 September 2011Termination of appointment of Nishpank Kankiwala as a director (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
19 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (14 pages)
19 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (14 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
6 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
20 August 2009Return made up to 31/07/09; full list of members (4 pages)
20 August 2009Return made up to 31/07/09; full list of members (4 pages)
27 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
27 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
14 October 2008Return made up to 31/07/08; full list of members (4 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
14 October 2008Return made up to 31/07/08; full list of members (4 pages)
14 October 2008Registered office changed on 14/10/2008 from c/o jackel international LIMITED northumberland business park west cramlington northumberland NE23 7RH (1 page)
14 October 2008Registered office changed on 14/10/2008 from c/o jackel international LIMITED northumberland business park west cramlington northumberland NE23 7RH (1 page)
29 January 2008Registered office changed on 29/01/08 from: dylon house, worsley bridge road lower sydenham london SE26 5HD (1 page)
29 January 2008Registered office changed on 29/01/08 from: dylon house, worsley bridge road lower sydenham london SE26 5HD (1 page)
30 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
9 August 2007Return made up to 31/07/07; full list of members (2 pages)
9 August 2007Return made up to 31/07/07; full list of members (2 pages)
20 September 2006New secretary appointed;new director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New secretary appointed;new director appointed (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Secretary resigned (1 page)
22 August 2006Return made up to 31/07/06; full list of members (3 pages)
22 August 2006Return made up to 31/07/06; full list of members (3 pages)
6 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
6 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
22 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
22 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
16 August 2005Return made up to 31/07/05; full list of members (3 pages)
16 August 2005Registered office changed on 16/08/05 from: dylon house worsley bridge road lower sydenham london SE26 5HD (1 page)
16 August 2005Registered office changed on 16/08/05 from: dylon house worsley bridge road lower sydenham london SE26 5HD (1 page)
16 August 2005Return made up to 31/07/05; full list of members (3 pages)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
4 September 2003Return made up to 31/07/03; full list of members (7 pages)
4 September 2003Return made up to 31/07/03; full list of members (7 pages)
11 September 2002Return made up to 31/07/02; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 September 2002Return made up to 31/07/02; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 September 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
10 September 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
29 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
29 August 2001Return made up to 31/07/01; change of members (6 pages)
29 August 2001Return made up to 31/07/01; change of members (6 pages)
29 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
23 August 2000Return made up to 31/07/00; full list of members (6 pages)
23 August 2000Return made up to 31/07/00; full list of members (6 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
10 August 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
10 August 1999Return made up to 31/07/99; no change of members (4 pages)
10 August 1999Return made up to 31/07/99; no change of members (4 pages)
10 August 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
27 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
27 August 1998Return made up to 31/07/98; full list of members (6 pages)
27 August 1998Return made up to 31/07/98; full list of members (6 pages)
27 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
8 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
21 August 1996Return made up to 31/07/96; no change of members (4 pages)
21 August 1996Return made up to 31/07/96; no change of members (4 pages)
21 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
11 October 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
12 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
1 September 1992Accounts for a dormant company made up to 31 December 1991 (5 pages)
1 September 1992Accounts for a dormant company made up to 31 December 1991 (5 pages)
2 August 1991Full accounts made up to 31 December 1990 (9 pages)
2 August 1991Full accounts made up to 31 December 1990 (9 pages)
15 February 1983Particulars of mortgage/charge (3 pages)
15 February 1983Particulars of mortgage/charge (3 pages)
14 September 1978Particulars of property mortgage/charge (3 pages)
14 September 1978Particulars of property mortgage/charge (3 pages)
5 October 1976Accounts made up to 30 June 1975 (8 pages)
5 October 1976Accounts made up to 30 June 1975 (8 pages)
26 January 1974Allotment of shares (2 pages)
26 January 1974Allotment of shares (2 pages)
30 December 1965Allotment of shares (2 pages)
30 December 1965Allotment of shares (2 pages)
6 February 1963Allotment of shares (2 pages)
6 February 1963Allotment of shares (2 pages)
12 February 1962Allotment of shares (2 pages)
12 February 1962Allotment of shares (2 pages)