Company NameMolegrove (1984) Limited
Company StatusDissolved
Company Number01827635
CategoryPrivate Limited Company
Incorporation Date26 June 1984(39 years, 10 months ago)
Dissolution Date8 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Geoffrey William Aslett
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1991(7 years, 1 month after company formation)
Appointment Duration24 years, 9 months (closed 08 May 2016)
RoleDirector/Construction Engineer
Country of ResidenceEngland
Correspondence AddressHigh View House
118 Halstead Road
Stanway Colchester
Essex
CO3 5JR
Secretary NameMr Richard Shaw
NationalityBritish
StatusClosed
Appointed05 August 1991(7 years, 1 month after company formation)
Appointment Duration24 years, 9 months (closed 08 May 2016)
RoleCompany Director
Correspondence AddressBrookside Gedding Road
Drinkstone
Bury St. Edmunds
Suffolk
IP30 9TG
Director NameMr Richard Shaw
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 1993)
RoleCompany Director
Correspondence AddressMinden Old Wickford Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5QU

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2009
Net Worth£38,452
Cash£36,152
Current Liabilities£248,684

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2016Final Gazette dissolved following liquidation (1 page)
8 February 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
3 February 2015Liquidators' statement of receipts and payments to 18 October 2014 (7 pages)
3 February 2015Liquidators statement of receipts and payments to 18 October 2014 (7 pages)
29 January 2014Liquidators' statement of receipts and payments to 18 October 2013 (7 pages)
29 January 2014Liquidators statement of receipts and payments to 18 October 2013 (7 pages)
20 November 2012Liquidators statement of receipts and payments to 18 October 2012 (7 pages)
20 November 2012Liquidators' statement of receipts and payments to 18 October 2012 (7 pages)
5 December 2011Liquidators' statement of receipts and payments to 18 October 2011 (5 pages)
5 December 2011Liquidators statement of receipts and payments to 18 October 2011 (5 pages)
25 October 2010Appointment of a voluntary liquidator (1 page)
25 October 2010Statement of affairs with form 4.19 (9 pages)
25 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2010Registered office address changed from Pools Lane Highwood Chelmsford Essex CM1 3QL on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from Pools Lane Highwood Chelmsford Essex CM1 3QL on 7 July 2010 (2 pages)
8 February 2010Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 100
(4 pages)
8 February 2010Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 100
(4 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
20 October 2008Return made up to 03/10/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
26 October 2007Return made up to 03/10/07; no change of members (6 pages)
18 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
18 October 2006Return made up to 03/10/06; full list of members (6 pages)
31 October 2005Accounts for a small company made up to 28 February 2005 (7 pages)
10 October 2005Return made up to 03/10/05; full list of members (6 pages)
10 November 2004Accounts for a small company made up to 29 February 2004 (7 pages)
21 October 2004Return made up to 03/10/04; full list of members (6 pages)
5 January 2004Accounts for a small company made up to 28 February 2003 (7 pages)
28 October 2003Return made up to 03/10/03; full list of members (6 pages)
18 March 2003Memorandum and Articles of Association (14 pages)
5 March 2003Div 18/02/03 (1 page)
28 November 2002Accounts for a small company made up to 28 February 2002 (7 pages)
9 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 2001Return made up to 03/10/01; full list of members (6 pages)
25 September 2001Accounts for a small company made up to 28 February 2001 (7 pages)
5 October 2000Return made up to 03/10/00; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 28 February 2000 (7 pages)
7 October 1999Return made up to 03/10/99; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 28 February 1999 (7 pages)
8 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
8 October 1998Return made up to 03/10/98; no change of members (4 pages)
18 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
30 September 1997Return made up to 03/10/97; full list of members (6 pages)
25 July 1997Registered office changed on 25/07/97 from: 8 holgate court western road romford essex RM1 3JS (1 page)
20 October 1996Return made up to 03/10/96; no change of members (4 pages)
11 June 1996Accounts for a small company made up to 29 February 1996 (7 pages)
5 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)
4 October 1995Return made up to 03/10/95; no change of members (4 pages)
22 November 1994Accounts for a small company made up to 28 February 1994 (6 pages)
7 October 1994Return made up to 03/10/94; full list of members (5 pages)
28 October 1993Return made up to 03/10/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
20 October 1993Director resigned (2 pages)
8 October 1993Accounts for a small company made up to 28 February 1993 (6 pages)
19 October 1992Accounts for a small company made up to 28 February 1992 (6 pages)
19 October 1992Return made up to 03/10/92; no change of members (4 pages)
11 September 1991Return made up to 05/08/91; full list of members (8 pages)
11 September 1991Accounts for a small company made up to 28 February 1991 (6 pages)
22 October 1990Accounts for a small company made up to 28 February 1990 (6 pages)
22 October 1990Return made up to 03/10/90; full list of members (4 pages)
24 November 1989Full accounts made up to 28 February 1989 (12 pages)
24 November 1989Return made up to 07/11/89; full list of members (4 pages)
24 August 1988Return made up to 08/08/88; full list of members (4 pages)
24 August 1988Full accounts made up to 28 February 1988 (9 pages)
3 February 1988Full accounts made up to 28 February 1987 (9 pages)
3 February 1988Return made up to 03/12/87; full list of members (4 pages)
15 October 1986Return made up to 22/08/86; full list of members (4 pages)
3 September 1986Full accounts made up to 28 February 1986 (9 pages)
26 June 1984Certificate of incorporation (1 page)