Company NameMolinero (Holdings) Limited
Company StatusDissolved
Company Number06546411
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Alexander Trevor Miller
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Melville Grove
Likley
West Yorkshire
LS29 8NX
Director NameMr Nicholas Michael Miller
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIpsden Farmhouse Ipsden
Wallingford
Oxon
OX10 6AG
Director NameMrs Sylvia Louise Miller
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilmcote Bassett Wood School Lane
Stoke Row
Henley-On-Thames
Oxfordshire
RG9 5QS
Director NameMr Trevor Michael Miller
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilmcote Bassett Wood School Lane
Stoke Row
Henley-On-Thames
Oxfordshire
RG9 5QS
Secretary NameMr Nicholas Michael Miller
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIpsden Farmhouse Ipsden
Wallingford
Oxon
OX10 6AG

Location

Registered AddressCharter House
103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£418
Current Liabilities£95,832

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
16 September 2009Director's change of particulars / sylvia miller / 30/08/2009 (1 page)
16 September 2009Director's Change of Particulars / sylvia miller / 30/08/2009 / HouseName/Number was: , now: wilmcote bassett wood; Street was: 45 st george's road, now: school lane; Area was: scholes, now: stoke row; Post Town was: holmfirth, now: henley-on-thames; Region was: west yorkshire, now: oxfordshire; Post Code was: HD9 1UQ, now: RG9 5QS (1 page)
16 September 2009Director's change of particulars / trevor miller / 30/08/2009 (1 page)
16 September 2009Director's Change of Particulars / trevor miller / 30/08/2009 / HouseName/Number was: , now: wilmcote bassett wood; Street was: 45 st george's road, now: school lane; Area was: scholes, now: stoke row; Post Town was: holmfirth, now: henley-on-thames; Region was: west yorkshire, now: oxfordshire; Post Code was: HD9 1UQ, now: RG9 5QS (1 page)
7 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
7 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
30 April 2009Return made up to 27/03/09; full list of members (5 pages)
30 April 2009Return made up to 27/03/09; full list of members (5 pages)
30 April 2009Director's Change of Particulars / alexander miller / 27/03/2008 / Post Town was: ikley, now: likley (1 page)
30 April 2009Director's change of particulars / alexander miller / 27/03/2008 (1 page)
16 July 2008Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
16 July 2008Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
27 March 2008Incorporation (19 pages)
27 March 2008Incorporation (19 pages)