Active - Proposal to Strike off
Company Information for MORA UK LIMITED
C/O MARSHALL PETERS, HESKIN HALL FARM, WOOD LANE, HESKIN, PR7 5PA,
|
Company Registration Number
03441006
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MORA UK LIMITED | ||
Legal Registered Office | ||
C/O MARSHALL PETERS HESKIN HALL FARM WOOD LANE HESKIN PR7 5PA Other companies in PR7 | ||
Previous Names | ||
|
Company Number | 03441006 | |
---|---|---|
Company ID Number | 03441006 | |
Date formed | 1997-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2000 | |
Account next due | 30/07/2002 | |
Latest return | 29/09/2000 | |
Return next due | 27/10/2001 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-01-16 00:02:28 |
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 |
---|---|---|
MICHAEL THOMAS JONES |
||
JEAN-PIERRE LACROIX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAURICE WILLIAM STEWART |
Company Secretary | ||
MATTHEW WILLIAM EDWARD HYLAND |
Nominated Secretary | ||
JACQUELINE FISHER |
Nominated Director | ||
MATTHEW WILLIAM EDWARD HYLAND |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
287 | REGISTERED OFFICE CHANGED ON 10/02/05 FROM: HESKIN HALL WOOD LANE HESKIN PR7 5PA | |
4.31 | APPOINTMENT OF LIQUIDATOR | |
287 | REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 7-8 CHAPEL STREET PRESTON LANCASHIRE PR1 8AN | |
2.19 | NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER | |
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 07/08/02 FROM: HALL STREET WEDNESBURY WEST MIDLANDS WS10 8NW | |
2.7 | NOTICE OF ADMINISTRATION ORDER | |
2.6 | ADVANCE NOTICE OF ADMIN ORDER | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED MORA MOULDAMATIC LIMITED CERTIFICATE ISSUED ON 04/01/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00 | |
88(2)R | AD 21/02/01--------- £ SI 125000@1=125000 £ IC 50002/175002 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
WRES04 | £ NC 50002/175002 21/02 | |
123 | NC INC ALREADY ADJUSTED 21/02/01 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/02/01 | |
WRES14 | £125000 21/02/01 | |
363s | RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/98 | |
WRES04 | NC INC ALREADY ADJUSTED 28/09/98 | |
123 | £ NC 1000/50002 28/09/98 | |
WRES14 | CAP £50000 28/09/98 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 28/09/98--------- £ SI 50000@1 | |
363s | RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 30/09/98 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM B3 3LX | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
SRES01 | ALTER MEM AND ARTS 16/12/97 | |
CERTNM | COMPANY NAME CHANGED FORAY 1059 LIMITED CERTIFICATE ISSUED ON 17/12/97 | |
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 |
This shows the max and average number of mortgages for companies with the same SIC code of 2524 - Manufacture of other plastic products
The top companies supplying to UK government with the same SIC code (2524 - Manufacture of other plastic products) as MORA UK 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. |