Company NameMolelink Limited
Company StatusDissolved
Company Number03400501
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 9 months ago)
Dissolution Date12 October 1999 (24 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Barry Joseph Jones
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1997(1 month after company formation)
Appointment Duration2 years, 2 months (closed 12 October 1999)
RoleComputer
Country of ResidenceUnited Kingdom
Correspondence Address10 St James Drive
Harrogate
North Yorkshire
HG2 8HT
Director NameJulian William Martinez Perez
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1997(1 month after company formation)
Appointment Duration2 years, 2 months (closed 12 October 1999)
RoleWine Merchant
Correspondence Address36 The Grove
Ilkley
West Yorkshire
LS29 9EE
Director NameAndrew Paterson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1997(1 month after company formation)
Appointment Duration2 years, 2 months (closed 12 October 1999)
RoleMerchant Wine
Correspondence Address29 Saint Albans Avenue
Halifax
West Yorkshire
HX3 0LZ
Secretary NameBrett Weeden
NationalityBritish
StatusClosed
Appointed01 September 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 12 October 1999)
RoleCompany Director
Correspondence Address3 Dale View
Silsden
Keighley
West Yorkshire
BD20 0JP
Director NameDaniel Malcolm Cameron
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(1 month after company formation)
Appointment Duration1 year (resigned 01 September 1998)
RoleWine Merchant
Correspondence Address14 Foxglove Close
Northallerton
North Yorkshire
DL7 8FB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address36 The Grove
Ilkley
Leeds
West Yorkshire
LS29 9EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 June 1999First Gazette notice for voluntary strike-off (1 page)
12 October 1998Return made up to 08/07/98; full list of members (5 pages)
24 August 1998Director resigned (1 page)
24 July 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
2 October 1997Secretary resigned (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997Registered office changed on 02/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997New director appointed (2 pages)
18 August 1997Memorandum and Articles of Association (5 pages)
18 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)