Company NameMoormead Limited
Company StatusDissolved
Company Number00717634
CategoryPrivate Limited Company
Incorporation Date12 March 1962(62 years, 1 month ago)
Dissolution Date4 October 2008 (15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Roger Neild Colling
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2002(40 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 04 October 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Egerton Road
Hale
Altrincham
Cheshire
WA15 8EE
Director NameMr Grahame Nicholas Elliott
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2002(40 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 04 October 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury 26 Harrop Road
Hale
Altrincham
Cheshire
WA15 9DQ
Secretary NameWilliam Anthony Sankey
NationalityBritish
StatusClosed
Appointed24 November 2002(40 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 04 October 2008)
RoleCompany Director
Correspondence Address10 Portland Road
Bowdon
Altrincham
Cheshire
WA14 2PA
Director NameMr Albert Allen
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(28 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 08 November 2002)
RoleCompany Director
Correspondence AddressGreen Gables Belgrave Road
Bowdon
Altrincham
Cheshire
WA14 2NZ
Director NameElizabeth Allen
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(28 years, 11 months after company formation)
Appointment Duration15 years (resigned 26 February 2006)
RoleCompany Director
Correspondence AddressGreen Gables Belgrave Road
Bowdon
Altrincham
Cheshire
WA14 2NZ
Secretary NameElizabeth Allen
NationalityBritish
StatusResigned
Appointed14 February 1991(28 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 21 November 2002)
RoleCompany Director
Correspondence AddressGreen Gables Belgrave Road
Bowdon
Altrincham
Cheshire
WA14 2NZ

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£9,803,454
Cash£2,263,248
Current Liabilities£2,798,970

Accounts

Latest Accounts16 September 2006 (17 years, 6 months ago)
Accounts CategoryFull
Accounts Year End16 September

Filing History

4 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2008Liquidators statement of receipts and payments to 1 October 2008 (5 pages)
4 July 2008Return of final meeting in a members' voluntary winding up (3 pages)
12 April 2008Liquidators statement of receipts and payments to 1 October 2008 (5 pages)
30 April 2007Full accounts made up to 16 September 2006 (21 pages)
18 April 2007Registered office changed on 18/04/07 from: 10 portland road bowdon altrincham cheshire WA14 2PA (1 page)
17 April 2007Ex.res. "In specie" (1 page)
17 April 2007Declaration of solvency (3 pages)
17 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 April 2007Appointment of a voluntary liquidator (1 page)
1 March 2007Return made up to 14/02/07; full list of members (7 pages)
6 November 2006Registered office changed on 06/11/06 from: cresta court hotel church street altrincham cheshire WA14 4DP (1 page)
27 April 2006Director resigned (1 page)
22 February 2006Return made up to 14/02/06; full list of members (7 pages)
25 January 2006Accounts for a small company made up to 30 June 2005 (10 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (10 pages)
14 February 2005Return made up to 14/02/05; full list of members (7 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (9 pages)
6 February 2004Registered office changed on 06/02/04 from: cresta court hotel church street altrincham cheshire WA14 4DP (1 page)
6 February 2004Return made up to 14/02/04; full list of members
  • 363(287) ‐ Registered office changed on 06/02/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 January 2004Auditor's resignation (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
27 February 2003Return made up to 14/02/03; full list of members (7 pages)
9 December 2002New director appointed (1 page)
9 December 2002New director appointed (3 pages)
29 November 2002New secretary appointed (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002Director resigned (1 page)
19 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
21 January 2002Return made up to 14/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 March 2000Return made up to 14/02/00; full list of members (6 pages)
29 February 2000Declaration of satisfaction of mortgage/charge (1 page)
5 May 1999Full accounts made up to 30 June 1998 (13 pages)
1 March 1999Return made up to 14/02/99; no change of members (4 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
24 February 1998Return made up to 14/02/98; full list of members
  • 363(287) ‐ Registered office changed on 24/02/98
(6 pages)
28 February 1997Return made up to 14/02/97; no change of members (4 pages)
6 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
24 April 1996Return made up to 14/02/96; no change of members (4 pages)
1 May 1995Return made up to 14/02/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
23 March 1984Accounts made up to 30 June 1982 (10 pages)
12 March 1962Certificate of incorporation (1 page)
12 March 1962Incorporation (17 pages)