Company NameThe Mouletec Group Limited
Company StatusDissolved
Company Number03578293
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)
Dissolution Date14 June 2016 (7 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBrian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(3 years, 11 months after company formation)
Appointment Duration14 years, 1 month (closed 14 June 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameMr James Richard Hallett
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2014(16 years after company formation)
Appointment Duration2 years (closed 14 June 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed15 May 2002(3 years, 11 months after company formation)
Appointment Duration14 years, 1 month (closed 14 June 2016)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameMr Lawrence Francis Degeorge
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 15 May 2002)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address3131 Casseekey Island Road
Jupiter
Florida
33477
Director NameJames Edward Dovey
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 15 May 2002)
RoleCEO
Correspondence Address19 Cherrymore Drive
Englewood
Colorado 80110
United States
Director NamePaul James Finnegan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 15 May 2002)
RoleManaging Director
Correspondence Address1133 Michigan Avenue
Evanston
Illinios
60202
United States
Secretary NameMr Stephen John Clare
NationalityBritish
StatusResigned
Appointed03 April 2000(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Park Avenue
Chelmsford
Essex
CM1 2AB
Director NameMartin Philip Rushe
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(2 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 May 2001)
RoleCompany Director
Correspondence Address115b Chesterton Road
London
W10 6ET
Director NameTimothy Allen Samples
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2001(2 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 May 2002)
RoleExecutive
Correspondence Address59 Frognal
Hampstead
London
NW3 6YA
Director NameRobert John Wright
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(3 years, 11 months after company formation)
Appointment Duration2 days (resigned 17 May 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence Address18 Moulsham Chase
Chelmsford
Essex
CM2 0TB
Director NameMr Stephen John Clare
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(3 years, 11 months after company formation)
Appointment Duration2 days (resigned 17 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 Park Avenue
Chelmsford
Essex
CM1 2AB
Director NameMr Stephen Paul Robinson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(3 years, 11 months after company formation)
Appointment Duration2 days (resigned 17 May 2002)
RoleConsultant
Correspondence Address47 Bartholomew Way
Horsham
West Sussex
RH12 5JL
Director NameHossien Ali Ghavami
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(4 years after company formation)
Appointment Duration1 day (resigned 19 June 2002)
RoleAmbassador
Correspondence AddressBenim Hisar
Sandlands Grove Walton On The Hill
Tadworth
Surrey
KT20 7UZ
Director NameSufian Abdulmanem Abdalla Ghariani
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityLibyan
StatusResigned
Appointed31 October 2006(8 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 June 2007)
RoleBusinessman
Correspondence AddressApt 4 Bobyan Blg Baghdad St
Off Magherif St
Tripoli
Libya
Director NameMr James Richard Hallett
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2007(9 years after company formation)
Appointment Duration7 years (resigned 11 June 2014)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameMr Neal Marshall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(11 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 June 2014)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHRO Registrars Limited (Corporation)
StatusResigned
Appointed28 August 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 03 April 2000)
Correspondence AddressC/O Holme Roberts & Owen Llp
Heathcoat House 20 Savile Row
London
W1X 1AE

Contact

Websitespinesavers.co.uk
Email address[email protected]
Telephone01277 236200
Telephone regionBrentwood

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

2m at £1Jardine Estates LTD
99.95%
Ordinary
450 at £1Brian Richard Hallett
0.02%
Ordinary
450 at £1James Richard Hallett
0.02%
Ordinary
100 at £1N. Marshall
0.01%
Ordinary

Financials

Year2014
Net Worth£1,502,390
Cash£122
Current Liabilities£223,640

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2015Compulsory strike-off action has been suspended (1 page)
30 July 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
5 February 2015Appointment of Mr James Richard Hallett as a director on 12 June 2014 (2 pages)
5 February 2015Appointment of Mr James Richard Hallett as a director on 12 June 2014 (2 pages)
17 December 2014Termination of appointment of Neal Marshall as a director on 11 June 2014 (1 page)
17 December 2014Termination of appointment of James Richard Hallett as a director on 11 June 2014 (1 page)
17 December 2014Termination of appointment of Neal Marshall as a director on 11 June 2014 (1 page)
17 December 2014Termination of appointment of James Richard Hallett as a director on 11 June 2014 (1 page)
25 September 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2,000,000
(4 pages)
25 September 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2,000,000
(4 pages)
25 September 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2,000,000
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
24 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2,000,000
(4 pages)
24 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2,000,000
(4 pages)
24 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2,000,000
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
27 June 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
21 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 August 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
26 August 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for James Richard Hallett on 1 October 2009 (2 pages)
26 August 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for James Richard Hallett on 1 October 2009 (2 pages)
26 August 2010Director's details changed for James Richard Hallett on 1 October 2009 (2 pages)
29 July 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 2,000,000
(3 pages)
29 July 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 2,000,000
(3 pages)
28 July 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 1,000
(3 pages)
28 July 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 1,000
(3 pages)
28 July 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 1,000
(3 pages)
27 July 2010Appointment of Neal Marshall as a director (2 pages)
27 July 2010Appointment of Neal Marshall as a director (2 pages)
16 June 2010Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages)
13 April 2010Company name changed complete land services LIMITED\certificate issued on 13/04/10
  • RES15 ‐ Change company name resolution on 2010-04-07
(2 pages)
13 April 2010Change of name notice (2 pages)
13 April 2010Company name changed complete land services LIMITED\certificate issued on 13/04/10
  • RES15 ‐ Change company name resolution on 2010-04-07
(2 pages)
13 April 2010Change of name notice (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 August 2009Return made up to 09/06/09; full list of members (4 pages)
24 August 2009Return made up to 09/06/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 October 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 September 2008Return made up to 09/06/08; full list of members (3 pages)
18 September 2008Return made up to 09/06/08; full list of members (3 pages)
21 August 2008Director appointed james richard hallett (2 pages)
21 August 2008Director appointed james richard hallett (2 pages)
22 July 2008Appointment terminated director sufian ghariani (1 page)
22 July 2008Appointment terminated director sufian ghariani (1 page)
27 December 2007Return made up to 09/06/07; full list of members (2 pages)
27 December 2007Return made up to 09/06/07; full list of members (2 pages)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Secretary's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 November 2006New director appointed (1 page)
10 November 2006New director appointed (1 page)
26 September 2006Return made up to 09/06/06; full list of members (2 pages)
26 September 2006Return made up to 09/06/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
23 August 2005Return made up to 09/06/05; full list of members (2 pages)
23 August 2005Return made up to 09/06/05; full list of members (2 pages)
6 December 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
6 December 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
30 July 2004Return made up to 09/06/04; full list of members (5 pages)
30 July 2004Return made up to 09/06/04; full list of members (5 pages)
23 October 2003Return made up to 09/06/03; full list of members (6 pages)
23 October 2003Return made up to 09/06/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
5 February 2003Total exemption full accounts made up to 31 December 2000 (12 pages)
5 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
5 February 2003Total exemption full accounts made up to 31 December 2000 (12 pages)
19 December 2002Return made up to 09/06/02; full list of members; amend (6 pages)
19 December 2002Return made up to 09/06/02; full list of members; amend (6 pages)
5 November 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Secretary resigned (1 page)
8 October 2002Company name changed ipcenta (uk) LIMITED\certificate issued on 08/10/02 (4 pages)
8 October 2002Company name changed ipcenta (uk) LIMITED\certificate issued on 08/10/02 (4 pages)
24 September 2002Amend 882-rescind 99998 x £1 sha (2 pages)
24 September 2002Amend 882-rescind 99998 x £1 sha (2 pages)
8 September 2002Director resigned (1 page)
8 September 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
8 July 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
8 July 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
25 June 2002Company name changed completel uk LIMITED\certificate issued on 25/06/02 (2 pages)
25 June 2002Company name changed completel uk LIMITED\certificate issued on 25/06/02 (2 pages)
25 June 2002Ad 07/06/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
25 June 2002Ad 07/06/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
18 June 2002Registered office changed on 18/06/02 from: holme roberts & owen heathcoat house 20 savile row london W1X 1AE (1 page)
18 June 2002Registered office changed on 18/06/02 from: holme roberts & owen heathcoat house 20 savile row london W1X 1AE (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
5 July 2001Return made up to 09/06/01; full list of members (7 pages)
5 July 2001Return made up to 09/06/01; full list of members (7 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
18 October 2000Particulars of mortgage/charge (3 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
8 September 2000Full accounts made up to 31 December 1999 (12 pages)
8 September 2000Full accounts made up to 31 December 1999 (12 pages)
21 June 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000New secretary appointed (2 pages)
18 February 2000Registered office changed on 18/02/00 from: holme roberts & owen LLP heathcoat house 20 savile row london W1X 1AE (1 page)
18 February 2000Registered office changed on 18/02/00 from: holme roberts & owen LLP heathcoat house 20 savile row london W1X 1AE (1 page)
21 January 2000Full accounts made up to 31 December 1998 (9 pages)
21 January 2000Full accounts made up to 31 December 1998 (9 pages)
5 January 2000Memorandum and Articles of Association (16 pages)
5 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
5 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
5 January 2000Memorandum and Articles of Association (16 pages)
8 December 1999Director's particulars changed (1 page)
8 December 1999Director's particulars changed (1 page)
26 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
26 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
1 July 1999Secretary's particulars changed (1 page)
1 July 1999Return made up to 09/06/99; full list of members (6 pages)
1 July 1999Registered office changed on 01/07/99 from: fourth floor mellier house 26A albemarle street london W1X 3FA (1 page)
1 July 1999Return made up to 09/06/99; full list of members (6 pages)
1 July 1999Secretary's particulars changed (1 page)
1 July 1999Registered office changed on 01/07/99 from: fourth floor mellier house 26A albemarle street london W1X 3FA (1 page)
4 February 1999Nc inc already adjusted 13/01/99 (1 page)
4 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
4 February 1999Memorandum and Articles of Association (15 pages)
4 February 1999Nc inc already adjusted 13/01/99 (1 page)
4 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
4 February 1999Memorandum and Articles of Association (15 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
7 September 1998Secretary resigned (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New secretary appointed (2 pages)
7 September 1998New secretary appointed (2 pages)
7 September 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998Registered office changed on 07/09/98 from: 8-10 new fetter lane london EC4A 1RS (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998Memorandum and Articles of Association (15 pages)
7 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/08/98
(1 page)
7 September 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
7 September 1998Secretary resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Registered office changed on 07/09/98 from: 8-10 new fetter lane london EC4A 1RS (1 page)
7 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/08/98
(1 page)
7 September 1998Memorandum and Articles of Association (15 pages)
28 August 1998Company name changed charco 731 LIMITED\certificate issued on 28/08/98 (2 pages)
28 August 1998Company name changed charco 731 LIMITED\certificate issued on 28/08/98 (2 pages)
9 June 1998Incorporation (21 pages)
9 June 1998Incorporation (21 pages)