Company NameMollecular Construction Limited
Company StatusDissolved
Company Number03327046
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 2 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDean Anthony Greenhough
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1997(1 day after company formation)
Appointment Duration3 years, 7 months (closed 24 October 2000)
RoleBuilder
Correspondence Address20 The Briars
Hertford
SG13 7TR
Director NameClare Hillier
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1997(1 day after company formation)
Appointment Duration3 years, 7 months (closed 24 October 2000)
RoleAdministrator
Correspondence Address45 Micawber Avenue
Hillingdon
Middlesex
UB8 3NZ
Secretary NameMrs Rosemary Nippress
NationalityEnglish
StatusClosed
Appointed05 March 1997(1 day after company formation)
Appointment Duration3 years, 7 months (closed 24 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Hayes End Drive
Hayes
Middlesex
UB4 8HD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSuite 2 58 Station Approach
South Ruislip
Middlesex
HA4 6SA
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2000First Gazette notice for compulsory strike-off (1 page)
25 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Registered office changed on 19/03/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Ad 10/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Director resigned (1 page)
4 March 1997Incorporation (17 pages)