Company NameR.A. Molings Limited
Company StatusDissolved
Company Number02962335
CategoryPrivate Limited Company
Incorporation Date25 August 1994(29 years, 8 months ago)
Dissolution Date3 November 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Allen Davis
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Rosebank Avenue
Elm Park
Hornchurch
Essex
RM12 5QS
Secretary NameShirley Farrell
NationalityBritish
StatusClosed
Appointed14 August 2005(10 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 03 November 2009)
RoleCompany Director
Correspondence Address19 Carrow Road
Dagenham
Essex
RM9 4TJ
Director NameMrs Margaret Rosalind Davis
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address76 Rosebank Avenue
Elm Park
Hornchurch
Essex
RM12 5QS
Secretary NameMrs Margaret Rosalind Davis
NationalityBritish
StatusResigned
Appointed25 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address76 Rosebank Avenue
Elm Park
Hornchurch
Essex
RM12 5QS
Secretary NameChristine Garnham
NationalityBritish
StatusResigned
Appointed06 August 2002(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 14 August 2005)
RoleCompany Director
Correspondence Address333 Crow Lane
Romford
Essex
RM7 0HH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address177 London Road
Southend On Sea
SS1 1PW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£14,490
Cash£8,615
Current Liabilities£400

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009Application for striking-off (1 page)
15 September 2008Return made up to 25/08/08; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 September 2007Return made up to 25/08/07; full list of members (2 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 September 2006Return made up to 25/08/06; full list of members (2 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed (2 pages)
10 October 2005Return made up to 25/08/05; full list of members (2 pages)
10 October 2005Secretary resigned (1 page)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 September 2004Return made up to 25/08/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 September 2003Return made up to 25/08/03; full list of members (6 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned;director resigned (1 page)
13 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 August 2001Return made up to 25/08/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 August 2000Return made up to 25/08/00; full list of members (6 pages)
10 January 2000Full accounts made up to 31 March 1999 (7 pages)
14 September 1999Return made up to 25/08/99; no change of members (4 pages)
7 January 1999Full accounts made up to 31 March 1998 (6 pages)
28 September 1998Return made up to 25/08/98; full list of members (6 pages)
21 January 1998Full accounts made up to 31 March 1997 (7 pages)
29 August 1997Return made up to 25/08/97; no change of members (4 pages)
5 December 1996Full accounts made up to 31 March 1996 (6 pages)
3 September 1996Return made up to 25/08/96; no change of members (4 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 September 1995Return made up to 25/08/95; full list of members (6 pages)
11 April 1995Accounting reference date notified as 31/03 (1 page)