Company NameDRIE Mollen UK Limited
Company StatusDissolved
Company Number03284035
CategoryPrivate Limited Company
Incorporation Date26 November 1996(27 years, 5 months ago)
Dissolution Date17 September 2014 (9 years, 7 months ago)
Previous NamesShademoor Limited and Paulig (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Secretary NameMrs Elaine Higginson
StatusClosed
Appointed30 April 2010(13 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 17 September 2014)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Tsukasa Sato
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityJapanese
StatusClosed
Appointed13 September 2013(16 years, 9 months after company formation)
Appointment Duration1 year (closed 17 September 2014)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Ian Drysdale Hempseed
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(1 week, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 January 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Melbourne Road
London
SW19 3BB
Secretary NameGraham John Lea
NationalityBritish
StatusResigned
Appointed09 December 1996(1 week, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 January 1997)
RoleCompany Director
Correspondence Address88 Faraday Road
London
SW19 8PB
Director NameMiss Kaija Sioninen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityFinnish
StatusResigned
Appointed29 January 1997(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 1999)
RoleCompany Director
Correspondence AddressIiluodonkuja 2
Helsinki
Finland
Director NamePekka Kalevi Pirinen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityFinnish
StatusResigned
Appointed29 January 1997(2 months after company formation)
Appointment Duration3 years (resigned 21 February 2000)
RoleCompany Director
Correspondence AddressIiluodonkuja 2
Helsinki
Foreign
Director NameRichard Timothy Hancock
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(2 months after company formation)
Appointment Duration3 years (resigned 21 February 2000)
RoleNon Executive Director
Correspondence AddressElmbridge Cottage
Kingfield Road
Woking
Surrey
GU22 9AA
Director NameFraser Scott Hall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 November 1999)
RoleCompany Director
Correspondence Address43 Pinn Way
Ruislip
Middlesex
HA4 7QG
Secretary NameFraser Scott Hall
NationalityBritish
StatusResigned
Appointed29 January 1997(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 November 1999)
RoleCompany Director
Correspondence Address43 Pinn Way
Ruislip
Middlesex
HA4 7QG
Director NameDavid Stanley Field
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 21 February 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hollyhook Close
Crowthorne
Berkshire
RG45 6TX
Director NameTomi Viljami Tanninen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFinnish
StatusResigned
Appointed01 May 1999(2 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 February 2000)
RoleCompany Director
Correspondence AddressLantinen Rantatie 3
Espoo
02230
Secretary NameDavid Stanley Field
NationalityBritish
StatusResigned
Appointed09 February 2000(3 years, 2 months after company formation)
Appointment Duration1 week, 2 days (resigned 18 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hollyhook Close
Crowthorne
Berkshire
RG45 6TX
Director NameRichard Dolden
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 December 2002)
RoleCompany Director
Correspondence Address18 Brantwood Road
Barnehurst
Kent
DA7 6LQ
Director NameDennis William McNamara
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(3 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 December 2000)
RoleCompany Director
Correspondence Address4 Oak Lodge Lane
Westerham
Kent
TN16 1DS
Secretary NameRichard Dolden
NationalityBritish
StatusResigned
Appointed18 February 2000(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 December 2002)
RoleCompany Director
Correspondence Address18 Brantwood Road
Barnehurst
Kent
DA7 6LQ
Director NameKeith Charles Charie
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 December 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Meon Close
Tadworth
Surrey
KT20 5DN
Secretary NamePaul Batchelor
NationalityBritish
StatusResigned
Appointed12 December 2002(6 years after company formation)
Appointment Duration4 years, 5 months (resigned 05 June 2007)
RoleCompany Director
Correspondence Address23 Bonnington Road
Maidstone
Kent
ME14 5QR
Director NamePaul Batchelor
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(7 years after company formation)
Appointment Duration3 years, 5 months (resigned 05 June 2007)
RoleFinance Director
Correspondence Address23 Bonnington Road
Maidstone
Kent
ME14 5QR
Director NameGregory Thomas Boyle
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(7 years after company formation)
Appointment Duration3 years, 5 months (resigned 05 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushley Green Barn
Rosemary Lane
Castle Hedingham
Essex
CO9 3AH
Director NameMr George David Miller
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(9 years, 11 months after company formation)
Appointment Duration12 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoat House
Pirton Road, Holwell
Hitchin
Hertfordshire
SG5 3SU
Director NameMr Brian Reynolds
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(10 years, 6 months after company formation)
Appointment Duration4 months (resigned 09 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Burrough Way
Lutterworth
Leicestershire
LE17 4GJ
Secretary NameMr Brian Reynolds
NationalityBritish
StatusResigned
Appointed05 June 2007(10 years, 6 months after company formation)
Appointment Duration4 months (resigned 09 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Burrough Way
Lutterworth
Leicestershire
LE17 4GJ
Director NameMr James Murray Leslie
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2010)
RoleManaging Director
Country of ResidenceGBR
Correspondence Address6 Tewkesbury Road
Abbeyfield
Elstow
Bedfordshire
MK42 9GD
Secretary NameMr James Murray Leslie
NationalityBritish
StatusResigned
Appointed01 November 2007(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2010)
RoleManaging Director
Country of ResidenceGBR
Correspondence Address6 Tewkesbury Road
Abbeyfield
Elstow
Bedfordshire
MK42 9GD
Director NameMs Elaine Higginson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(13 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bradbourne Drive
Tilbrook
Milton Keynes
MK7 8AT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3.4k at £1000Gala Coffee LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 September 2014Final Gazette dissolved following liquidation (1 page)
17 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Return of final meeting in a members' voluntary winding up (7 pages)
7 October 2013Appointment of a voluntary liquidator (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
26 September 2013Register inspection address has been changed (2 pages)
26 September 2013Registered office address changed from 2 Bradbourne Drive Tilbrook Milton Keynes MK7 8AT United Kingdom on 26 September 2013 (2 pages)
24 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 September 2013Declaration of solvency (3 pages)
16 September 2013Termination of appointment of Elaine Higginson as a director (1 page)
16 September 2013Appointment of Mr Tsukasa Sato as a director (2 pages)
2 May 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 3,350,000
(14 pages)
2 May 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 3,350,000
(14 pages)
29 November 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
13 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (14 pages)
13 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (14 pages)
4 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
4 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
3 November 2010Appointment of Mrs Elaine Higginson as a secretary (1 page)
3 November 2010Registered office address changed from the Roastery Riverside Way Dartford Kent DA1 5BS on 3 November 2010 (1 page)
3 November 2010Termination of appointment of James Leslie as a director (1 page)
3 November 2010Registered office address changed from the Roastery Riverside Way Dartford Kent DA1 5BS on 3 November 2010 (1 page)
3 November 2010Appointment of Mrs Elaine Higginson as a director (2 pages)
3 November 2010Termination of appointment of James Leslie as a secretary (1 page)
28 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
6 February 2009Accounts for a dormant company made up to 31 December 2007 (7 pages)
6 February 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
4 February 2009Return made up to 26/11/08; full list of members (6 pages)
8 August 2008Return made up to 26/11/07; full list of members (5 pages)
25 March 2008Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 January 2008New secretary appointed;new director appointed (1 page)
21 January 2008Director resigned (1 page)
19 October 2007Secretary resigned;director resigned (1 page)
2 July 2007New secretary appointed;new director appointed (2 pages)
28 June 2007Registered office changed on 28/06/07 from: mill house riverside way dartford kent DA1 5BS (1 page)
27 June 2007Return made up to 26/11/06; full list of members (6 pages)
27 June 2007Memorandum and Articles of Association (15 pages)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007Director resigned (1 page)
1 December 2006New director appointed (2 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
14 March 2006Accounts for a dormant company made up to 31 December 2004 (6 pages)
20 February 2006Memorandum and Articles of Association (8 pages)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2006Return made up to 26/11/05; no change of members (7 pages)
2 December 2004Return made up to 26/11/04; full list of members (5 pages)
28 October 2004Full accounts made up to 31 December 2003 (7 pages)
23 February 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
10 December 2003Return made up to 26/11/03; full list of members (5 pages)
11 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
2 March 2003New secretary appointed (2 pages)
2 March 2003Secretary resigned;director resigned (1 page)
28 February 2003Company name changed paulig (U.K.) LIMITED\certificate issued on 28/02/03 (2 pages)
19 February 2003Return made up to 26/11/02; full list of members (7 pages)
4 September 2002Full accounts made up to 31 December 2001 (8 pages)
28 August 2002Auditor's resignation (2 pages)
7 January 2002Return made up to 26/11/01; full list of members (6 pages)
23 August 2001Full accounts made up to 31 December 2000 (12 pages)
18 April 2001Return made up to 26/11/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 April 2001New director appointed (2 pages)
12 March 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
6 March 2001Full accounts made up to 30 April 2000 (17 pages)
8 February 2001Director resigned (1 page)
5 December 2000New secretary appointed;new director appointed (2 pages)
5 December 2000New director appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
26 January 2000Full accounts made up to 30 April 1999 (21 pages)
6 January 2000Return made up to 26/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 1999Secretary resigned;director resigned (1 page)
6 September 1999Director resigned (1 page)
6 September 1999New director appointed (2 pages)
21 May 1999Ad 29/04/99--------- £ si 500@1000=500000 £ ic 2850000/3350000 (2 pages)
20 May 1999Nc inc already adjusted 29/04/99 (1 page)
20 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 January 1999Ad 04/01/99--------- £ si 1850@1000=1850000 £ ic 1000000/2850000 (2 pages)
25 January 1999£ nc 1000000/2850000 04/01/99 (1 page)
25 January 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 1998Return made up to 26/11/98; full list of members (8 pages)
21 July 1998Full accounts made up to 30 April 1998 (21 pages)
18 May 1998New director appointed (2 pages)
16 February 1998Return made up to 26/11/97; full list of members
  • 363(287) ‐ Registered office changed on 16/02/98
(6 pages)
4 March 1997Ad 24/02/97--------- £ si 999@1000=999000 £ ic 2/999002 (2 pages)
4 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 March 1997£ nc 1000/1000000 24/02/97 (1 page)
4 March 1997Ad 24/02/97--------- £ si 998@1=998 £ ic 999002/1000000 (2 pages)
4 March 1997Conso 24/02/97 (1 page)
4 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 March 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 March 1997Company name changed shademoor LIMITED\certificate issued on 03/03/97 (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Secretary resigned (1 page)
7 February 1997New secretary appointed;new director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996New secretary appointed (2 pages)
18 December 1996Secretary resigned (1 page)
18 December 1996Registered office changed on 18/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
18 December 1996New director appointed (2 pages)
26 November 1996Incorporation (19 pages)