Company NameMoatcall Limited
DirectorsIan Hann and Kathleen Mary Gibbs
Company StatusDissolved
Company Number01938549
CategoryPrivate Limited Company
Incorporation Date13 August 1985(38 years, 7 months ago)
Previous NameExpress Travel Limited

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameIan Hann
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kilsby Drive
Weates Close
Widnes
Cheshire
WA8 0YA
Director NameKathleen Mary Gibbs
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(8 years, 1 month after company formation)
Appointment Duration30 years, 5 months
RoleFinance Director
Correspondence Address391 Leyland Road
Penwortham
Preston
PR1 9SS
Secretary NameKathleen Mary Gibbs
NationalityBritish
StatusCurrent
Appointed01 October 1993(8 years, 1 month after company formation)
Appointment Duration30 years, 5 months
RoleFinance Director
Correspondence Address391 Leyland Road
Penwortham
Preston
PR1 9SS
Director NameMr Gordon George Watt
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderbury Holt
Southampton Road,Clarendon
Salisbury
Wiltshire
SP5 3DG
Director NameJohn Hamilton Dodd
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(6 years, 1 month after company formation)
Appointment Duration1 week, 4 days (resigned 30 September 1991)
RoleCompany Executive
Correspondence AddressStaplewood
Nether Wallop
Stockbridge
Hampshire
SO20 8EQ
Director NamePeter Raymond McEnhill
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 1992)
RoleCommercial Executive
Correspondence AddressBurroughs Hill
Duck Lane, Laverstock
Salisbury
Wiltshire
SP1 1PU
Director NameAdam Francis Mills
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 1992)
RoleChartered Accountant
Correspondence AddressThe Old Vicarage
Great Durnford
Salisbury
Wiltshire
SP4 6AZ
Director NameDawson Thomas Williams
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 1994)
RoleBus Operations Director
Correspondence AddressCoed Del
Badgers Close Ashley Heath
Ringwood
Hampshire
BH24 2SH
Secretary NameJohn Hamilton Dodd
NationalityBritish
StatusResigned
Appointed19 September 1991(6 years, 1 month after company formation)
Appointment Duration1 week, 4 days (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressStaplewood
Nether Wallop
Stockbridge
Hampshire
SO20 8EQ
Secretary NameMr George Watt
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 October 1993)
RoleCompany Director
Correspondence Address107 Wells House Road
London
NW10 6EA
Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondwood Barn Repton Shrubs
Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Director NameHon Richard Morgan Oliver Stanley
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 October 1994)
RoleCompany Director
Correspondence AddressWood End House
Ridgeway Lane
Lymington
Hampshire
SO41 8AA

Location

Registered AddressBdo Stoy Hayward
Commerical Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£735,000
Current Liabilities£735,000

Accounts

Latest Accounts25 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 July 2003Dissolved (1 page)
3 April 2003Liquidators statement of receipts and payments (5 pages)
3 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2003Liquidators statement of receipts and payments (7 pages)
14 January 2002Statement of affairs (5 pages)
14 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2002Appointment of a voluntary liquidator (1 page)
27 December 2001Registered office changed on 27/12/01 from: 3 saint alkmunds place shrewsbury shropshire SY1 1UJ (1 page)
8 May 2001Company name changed express travel LIMITED\certificate issued on 08/05/01 (2 pages)
15 March 2001Registered office changed on 15/03/01 from: woodend avenue speke liverpool L24 9NB (1 page)
15 March 2001Director resigned (1 page)
2 March 2001Accounts made up to 25 December 1999 (11 pages)
26 September 2000Return made up to 19/09/00; full list of members (6 pages)
23 September 1999Return made up to 19/09/99; no change of members (4 pages)
22 July 1999Accounts made up to 26 December 1998 (10 pages)
28 October 1998Accounts made up to 27 December 1997 (10 pages)
28 September 1998Return made up to 19/09/98; full list of members (6 pages)
14 October 1997Return made up to 19/09/97; no change of members (4 pages)
16 July 1997Accounts made up to 28 December 1996 (12 pages)
10 October 1996Return made up to 19/09/96; no change of members (4 pages)
16 September 1996Particulars of mortgage/charge (3 pages)
13 September 1996Accounts made up to 30 December 1995 (16 pages)
26 October 1995Accounts made up to 31 December 1994 (23 pages)
13 October 1995Return made up to 19/09/95; full list of members (10 pages)