Company NameMolineaux Estates Limited
Company StatusDissolved
Company Number02287289
CategoryPrivate Limited Company
Incorporation Date16 August 1988(35 years, 8 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Geoffrey Moores
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(2 years, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 13 May 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dovedale Close
High Lane
Stockport
Cheshire
SK6 8DU
Secretary NameMr Douglas George Saveker
NationalityBritish
StatusClosed
Appointed18 August 1993(5 years after company formation)
Appointment Duration9 years, 9 months (closed 13 May 2003)
RoleCompany Director
Correspondence AddressEast Lodge
47 Doods Park Road
Reigate
Surrey
RH2 0PU
Director NameMr Stephen Sebastian Hobhouse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1997(9 years after company formation)
Appointment Duration5 years, 8 months (closed 13 May 2003)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Norton
Sutton Scotney
Winchester
Hampshire
SO21 3ND
Director NameMr Marcus Andrew Jordan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Yew Tree Road
Edgbaston
Birmingham
West Midlands
B15 2LX
Director NameMr Konrad Patrick Legg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudeley Hall Hartlake Road
Tudeley
Tonbridge
Kent
TN11 0PQ
Director NameMr David Molineaux Thompson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 1993)
RoleChartered Surveyor
Correspondence Address5 Hampshire Drive
Edgbaston
Birmingham
West Midlands
B15 3NY
Secretary NameMr David Molineaux Thompson
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 1993)
RoleCompany Director
Correspondence Address5 Hampshire Drive
Edgbaston
Birmingham
West Midlands
B15 3NY

Location

Registered Address81 Carter Lane
London
EC4V 5EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£97,297

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
13 December 2002Application for striking-off (1 page)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
23 July 2001Return made up to 28/06/01; full list of members (6 pages)
5 July 2001Full accounts made up to 31 December 2000 (9 pages)
24 July 2000Return made up to 28/06/00; full list of members (6 pages)
14 July 2000Full accounts made up to 31 December 1999 (9 pages)
17 August 1999Return made up to 28/06/99; no change of members (8 pages)
28 May 1999Full accounts made up to 31 December 1998 (9 pages)
25 July 1998Return made up to 28/06/98; no change of members (8 pages)
19 June 1998Full accounts made up to 31 December 1997 (10 pages)
17 September 1997New director appointed (4 pages)
27 July 1997Return made up to 28/06/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 1997Full accounts made up to 31 December 1996 (9 pages)
17 October 1996Registered office changed on 17/10/96 from: 81, carter lane, london, EC4V 5EP. (1 page)
19 July 1996Return made up to 28/06/96; full list of members (8 pages)
25 July 1995Return made up to 28/06/95; change of members (10 pages)
14 June 1995Full accounts made up to 31 December 1994 (9 pages)