Company NameMoldata (UK) Limited
Company StatusDissolved
Company Number02581596
CategoryPrivate Limited Company
Incorporation Date11 February 1991(33 years, 2 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn Joseph Shaw
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1991(3 weeks, 1 day after company formation)
Appointment Duration25 years, 8 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director NameMrs Linda Shaw
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1991(3 weeks, 1 day after company formation)
Appointment Duration25 years, 8 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Secretary NameMrs Linda Shaw
NationalityBritish
StatusClosed
Appointed05 March 1991(3 weeks, 1 day after company formation)
Appointment Duration25 years, 8 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director NameTracey Shaw
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2013(22 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed11 February 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Shareholders

1 at £1John Joseph Shaw
50.00%
Ordinary
1 at £1Mrs Linda Shaw
50.00%
Ordinary

Financials

Year2014
Net Worth£9,266
Cash£39,148
Current Liabilities£37,153

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
11 August 2016Application to strike the company off the register (3 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(6 pages)
6 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(6 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(6 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 June 2013Appointment of Tracey Shaw as a director (3 pages)
1 March 2013Director's details changed for Mrs Linda Shaw on 11 February 2013 (2 pages)
1 March 2013Director's details changed for John Joseph Shaw on 11 February 2013 (2 pages)
1 March 2013Secretary's details changed for Mrs Linda Shaw on 11 February 2013 (2 pages)
1 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 February 2010Director's details changed for John Joseph Shaw on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mrs Linda Shaw on 1 October 2009 (2 pages)
17 February 2010Director's details changed for John Joseph Shaw on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mrs Linda Shaw on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 February 2009Return made up to 11/02/09; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 March 2008Return made up to 11/02/08; full list of members (4 pages)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 March 2007Secretary's particulars changed;director's particulars changed (1 page)
9 March 2007Return made up to 11/02/07; full list of members (2 pages)
9 March 2007Director's particulars changed (1 page)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 March 2006Return made up to 11/02/06; full list of members (7 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 March 2005Return made up to 11/02/05; full list of members (7 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 March 2004Return made up to 11/02/04; full list of members (7 pages)
7 July 2003Total exemption small company accounts made up to 31 March 2003 (12 pages)
27 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 March 2001Return made up to 11/02/01; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 March 2000Return made up to 11/02/00; full list of members (6 pages)
9 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 April 1999Return made up to 11/02/99; full list of members (6 pages)
12 June 1998Accounts for a small company made up to 31 March 1998 (8 pages)
8 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
26 March 1997Return made up to 11/02/97; no change of members (4 pages)
20 December 1996Registered office changed on 20/12/96 from: 4 main street ponteland newcastle-upon-tyne NE20 9NR (1 page)
14 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 February 1996Return made up to 11/02/96; full list of members (6 pages)