Company NameMoranash Limited
DirectorPeter Daniels
Company StatusDissolved
Company Number01806801
CategoryPrivate Limited Company
Incorporation Date6 April 1984(40 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Peter Daniels
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressDale House
Halkirk
Caithness
KW12 8UP
Scotland
Secretary NameLinda Lait
NationalityBritish
StatusCurrent
Appointed11 October 1996(12 years, 6 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address163 Sefton Road
Stevenage
Hertfordshire
SG1 5RP
Director NameMrs Dawn Marie Daniels
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(7 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 1997)
RoleSecretary
Correspondence AddressDale House
Halkirk
Caithness
KW12 6UW
Scotland
Director NameMr Andrew Leslie Prothero
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 1993)
RoleCompany Director
Correspondence Address51 Woodside Road
Lower Woodside
Luton
Bedfordshire
LU1 4DJ
Secretary NameMrs Dawn Marie Daniels
NationalityBritish
StatusResigned
Appointed12 August 1991(7 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 February 1996)
RoleCompany Director
Correspondence AddressDale House
Halkirk
Caithness
KW12 6UW
Scotland
Secretary NameGraham John Anthony
NationalityBritish
StatusResigned
Appointed15 February 1996(11 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 11 October 1996)
RoleCompany Director
Correspondence Address84 Bowmans Way
Dunstable
Bedfordshire
LU6 3LE

Location

Registered AddressClarke Bell
62-66 Deansgate
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

5 September 2007Dissolved (1 page)
5 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2007Liquidators statement of receipts and payments (5 pages)
26 October 2006Liquidators statement of receipts and payments (5 pages)
23 May 2006Liquidators statement of receipts and payments (5 pages)
18 November 2005Liquidators statement of receipts and payments (5 pages)
20 May 2005Liquidators statement of receipts and payments (5 pages)
18 November 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
29 April 2003Liquidators statement of receipts and payments (4 pages)
23 October 2002Liquidators statement of receipts and payments (5 pages)
31 May 2002Liquidators statement of receipts and payments (5 pages)
19 November 2001Liquidators statement of receipts and payments (5 pages)
4 June 2001Liquidators statement of receipts and payments (5 pages)
7 December 2000Liquidators statement of receipts and payments (4 pages)
1 June 2000Liquidators statement of receipts and payments (5 pages)
1 December 1999Liquidators statement of receipts and payments (5 pages)
19 November 1998Liquidators statement of receipts and payments (5 pages)
20 October 1998Notice of ceasing to act as a voluntary liquidator (1 page)
20 November 1997Statement of affairs (5 pages)
6 November 1997Appointment of a voluntary liquidator (1 page)
6 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 November 1997Registered office changed on 05/11/97 from: 223A hatfield road st albans AL1 4TE (1 page)
29 July 1997Director resigned (1 page)
14 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996Secretary resigned (1 page)
9 September 1996Return made up to 12/08/96; full list of members (6 pages)
12 March 1996Secretary resigned (2 pages)
12 March 1996New secretary appointed (1 page)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
24 October 1995Return made up to 12/08/95; no change of members (4 pages)