Company NameMould Hobbings Limited
DirectorsNagendran Sundarkkumar and Brian Paul Smith
Company StatusDissolved
Company Number01010461
CategoryPrivate Limited Company
Incorporation Date7 May 1971(52 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameNagendran Sundarkkumar
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAustralian
StatusCurrent
Appointed05 July 1994(23 years, 2 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressPO Box 7707
Dubai
UAE
Secretary NameJaykumar Tarachand Shah
NationalityBritish
StatusCurrent
Appointed12 December 1996(25 years, 7 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address77 Wemborough Road
Stanmore
Middlesex
HA7 2EB
Director NameBrian Paul Smith
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1997(25 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleManaging Director
Correspondence Address82 Frithwood Crescent
Kents Hill
Milton Keynes
Buckinghamshire
MK7 6HU
Director NameMr Andrew Boyd Turner
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(20 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 November 1991)
RoleCompany Director
Correspondence AddressBretlands Spur Grove Little Frieth
Henleyon Thames
Oxon
RG9 6PA
Director NameMrs Lily Joy Turner
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(20 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 November 1991)
RoleDirector/Company Secretary
Correspondence AddressBretlands Spur Grove Little Frieth
Henley On Thames
Oxon
RG9 6PA
Secretary NameMrs Lily Joy Turner
NationalityBritish
StatusResigned
Appointed30 September 1991(20 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 November 1991)
RoleCompany Director
Correspondence AddressBretlands Spur Grove Little Frieth
Henley On Thames
Oxon
RG9 6PA
Director NameEugene Douglas Derry
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(20 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 July 1994)
RoleCompany Director
Correspondence AddressPO Box 246
8c Avenue De Champel
1211 Geneva 12
Switzerland
Director NameHayden Anthony Hollder
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(20 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 September 1995)
RoleCompany Director
Correspondence Address26 West Hill
Wembley
Middlesex
HA9 9RS
Secretary NameHayden Anthony Hollder
NationalityBritish
StatusResigned
Appointed15 November 1991(20 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 September 1995)
RoleCompany Director
Correspondence Address26 West Hill
Wembley
Middlesex
HA9 9RS
Secretary NameMark Thomas Charles Hollder
NationalityBritish
StatusResigned
Appointed29 September 1995(24 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 1996)
RoleCompany Director
Correspondence Address26 West Hill
Wembley
Middlesex
HA9 9RS

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 7QB
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Turnover£945,876
Gross Profit£115,165
Net Worth£30,960
Cash£473
Current Liabilities£346,670

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 July 2004Dissolved (1 page)
7 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2004Receiver's abstract of receipts and payments (2 pages)
29 January 2004Receiver ceasing to act (1 page)
25 November 2003Liquidators statement of receipts and payments (5 pages)
21 November 2003Receiver's abstract of receipts and payments (3 pages)
7 May 2003Receiver's abstract of receipts and payments (3 pages)
28 April 2003Liquidators statement of receipts and payments (5 pages)
11 November 2002Receiver's abstract of receipts and payments (3 pages)
6 November 2002Liquidators statement of receipts and payments (5 pages)
1 July 2002Receiver's abstract of receipts and payments (3 pages)
30 May 2002Receiver ceasing to act (4 pages)
2 May 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Receiver's abstract of receipts and payments (3 pages)
26 October 2001Liquidators statement of receipts and payments (5 pages)
21 May 2001Receiver's abstract of receipts and payments (3 pages)
9 May 2001Liquidators statement of receipts and payments (5 pages)
2 January 2001Receiver's abstract of receipts and payments (3 pages)
10 November 2000Liquidators statement of receipts and payments (6 pages)
1 June 2000Receiver's abstract of receipts and payments (3 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
6 December 1999Receiver's abstract of receipts and payments (3 pages)
29 October 1999Liquidators statement of receipts and payments (5 pages)
15 June 1999Receiver's abstract of receipts and payments (3 pages)
26 April 1999Liquidators statement of receipts and payments (5 pages)
12 May 1998Appointment of a voluntary liquidator (1 page)
12 May 1998Statement of affairs (19 pages)
12 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 1998Appointment of receiver/manager (1 page)
21 April 1998Registered office changed on 21/04/98 from: 22/26 brunel road east acton london W3 7UW (1 page)
16 March 1998Return made up to 30/09/97; full list of members; amend (5 pages)
3 February 1998Ad 31/03/97--------- £ si 300000@1 (2 pages)
3 February 1998Nc inc already adjusted 31/03/97 (1 page)
2 February 1998Full accounts made up to 31 March 1997 (18 pages)
18 November 1997Return made up to 30/09/97; full list of members (5 pages)
22 September 1997New director appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned (1 page)
19 December 1996Full accounts made up to 31 March 1996 (15 pages)
10 October 1996Return made up to 30/09/96; full list of members (4 pages)
8 October 1996Nc inc already adjusted 31/03/96 (1 page)
8 October 1996Ad 31/03/96--------- £ si 300000@1=300000 £ ic 500000/800000 (2 pages)
8 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 October 1995New secretary appointed (2 pages)
3 October 1995Secretary resigned;director resigned (4 pages)
18 September 1995Return made up to 30/09/95; full list of members (12 pages)
13 September 1995Location of register of members (non legible) (1 page)
10 July 1995Full accounts made up to 31 March 1995 (16 pages)