Company NameMoran Contracting Limited
DirectorsRaymond Ansell and Harold Broughton
Company StatusDissolved
Company Number02801477
CategoryPrivate Limited Company
Incorporation Date19 March 1993(31 years ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Raymond Ansell
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1993
Appointment Duration31 years
RoleAccountant
Correspondence Address107 Moss Lane
Maghull
Liverpool
Merseyside
L31 9AF
Secretary NameMrs Colette Ansell
NationalityBritish
StatusCurrent
Appointed14 March 1993
Appointment Duration31 years
RoleCompany Director
Correspondence Address107 Moss Lane
Maghull
Liverpool
Merseyside
L31 9AF
Director NameHarold Broughton
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1994(1 year, 2 months after company formation)
Appointment Duration29 years, 10 months
RoleAsphalter
Correspondence Address34 Waterside
Sefton
Liverpool
Merseyside
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBrazennose House
Lincoln Square
Manchesther
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 July 2002Dissolved (1 page)
8 April 2002Liquidators statement of receipts and payments (5 pages)
8 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
2 November 2001Liquidators statement of receipts and payments (5 pages)
27 April 2001Liquidators statement of receipts and payments (5 pages)
19 October 2000Liquidators statement of receipts and payments (5 pages)
31 May 2000Liquidators statement of receipts and payments (5 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
26 April 1999Liquidators statement of receipts and payments (5 pages)
26 October 1998Liquidators statement of receipts and payments (5 pages)
18 May 1998Appointment of a voluntary liquidator (2 pages)
18 May 1998Liquidators statement of receipts and payments (5 pages)
18 May 1998Liquidators statement of receipts and payments (5 pages)
18 May 1998O/C re liq ipo (5 pages)
16 October 1997Liquidators statement of receipts and payments (5 pages)
15 April 1997Liquidators statement of receipts and payments (5 pages)
23 October 1996Liquidators statement of receipts and payments (5 pages)
2 November 1995Registered office changed on 02/11/95 from: 107 moss lane maghull liverpool merseyside L31 9AF (1 page)
30 October 1995Appointment of a voluntary liquidator (1 page)
15 May 1995Return made up to 19/03/95; change of members (6 pages)
25 March 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)