Company NameMoresign Limited
Company StatusDissolved
Company Number03110515
CategoryPrivate Limited Company
Incorporation Date5 October 1995(28 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Raymond Howarth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(3 years, 5 months after company formation)
Appointment Duration25 years, 1 month
RoleManaging Director
Correspondence Address2 Springfield Court
Higher Kinnerton
Chester
Flintshire
CH4 9BY
Wales
Secretary NameAlan Raymond Howarth
NationalityBritish
StatusCurrent
Appointed12 November 1999(4 years, 1 month after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address2 Springfield Court
Higher Kinnerton
Chester
Flintshire
CH4 9BY
Wales
Director NameMichael Edward Hayes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed29 March 2001(5 years, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleExecutive
Correspondence Address1123 Sweetbriar Lane North
Yulee
Florida 32097
United States
Director NameMr Joseph Pfountz
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed29 March 2001(5 years, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleExecutive
Correspondence Address278 Marsh Lakes Drive
Fernandina Beach
Florida Fl 32034
United States
Director NameAdrian Victor Fontes
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1997)
RoleFinance Director
Correspondence AddressWallhill Barn Frog Lane
Pickmere
Cheshire
WA16 0LJ
Director NameMr Charles Graham Douglas Kidson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 18 December 1995)
RoleAccountant
Correspondence AddressGreenleaves
Brookledge Lane,Adlington
Macclesfield
Cheshire
SK10 4JU
Director NameMichael Shaun Mahony
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(2 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 29 July 1998)
RoleChartered Accountant
Correspondence Address28 Bowden Close
Culcheth
Warrington
Cheshire
WA3 4LG
Director NameDavid Martin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(2 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1997)
RoleChief Executive
Correspondence AddressCherchell Forbes Park
Robins Lane
Bramhall
Cheshire
SK7 2RE
Secretary NameMr John Peter Ross
NationalityBritish
StatusResigned
Appointed02 January 1996(2 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 05 June 1998)
RoleCompany Director
Correspondence Address41 Stapleton Road
Formby
Liverpool
Merseyside
L37 2YT
Director NameMr John Peter Ross
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(2 years after company formation)
Appointment Duration8 months (resigned 05 June 1998)
RoleAccountant
Correspondence Address41 Stapleton Road
Formby
Liverpool
Merseyside
L37 2YT
Secretary NameMr Timothy Ian McInnes
NationalityBritish
StatusResigned
Appointed05 June 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Minster Drive
Bowdon
Altrincham
Cheshire
WA14 3FA
Director NameMr Stuart John Lloyd
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(2 years, 9 months after company formation)
Appointment Duration8 months (resigned 31 March 1999)
RoleChief Executive
Correspondence Address8 Canterbury Close
Formby
Liverpool
L37 7HY
Director NameGoeffrey Raymond Cross
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAmercan
StatusResigned
Appointed12 November 1999(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2001)
RoleExecutive
Correspondence Address4712 Yachtman Drive
Fernandina Beach
Florida
32034
United States
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed05 October 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed05 October 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 September 2004Dissolved (1 page)
10 June 2004Liquidators statement of receipts and payments (5 pages)
10 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
12 January 2004Registered office changed on 12/01/04 from: c/o banner chemicals LTD hampton court tudor road manor park runcorn cheshire WA7 1TU (1 page)
18 December 2003Appointment of a voluntary liquidator (1 page)
18 December 2003Declaration of solvency (3 pages)
18 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 November 2003Director's particulars changed (1 page)
28 October 2003Return made up to 05/10/03; full list of members (9 pages)
23 August 2003Full accounts made up to 31 December 2002 (8 pages)
29 October 2002Return made up to 05/10/02; full list of members (9 pages)
15 August 2002Full accounts made up to 31 December 2001 (8 pages)
1 August 2002Auditor's resignation (2 pages)
1 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 April 2002Director's particulars changed (1 page)
20 November 2001Secretary's particulars changed;director's particulars changed (1 page)
28 October 2001Return made up to 05/10/01; full list of members (9 pages)
29 July 2001Director's particulars changed (1 page)
17 May 2001Full accounts made up to 31 December 2000 (8 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
8 November 2000Return made up to 05/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
(6 pages)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2000Full accounts made up to 31 December 1999 (8 pages)
17 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
31 March 2000New director appointed (2 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000New secretary appointed (2 pages)
12 January 2000Full accounts made up to 31 March 1999 (7 pages)
19 October 1999Return made up to 05/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
(6 pages)
4 May 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
19 November 1998Registered office changed on 19/11/98 from: 59/61 sandhills lane liverpool merseyside L5 9XL (1 page)
7 October 1998Return made up to 05/10/98; no change of members (4 pages)
7 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
17 June 1998Registered office changed on 17/06/98 from: c/o sutcliffe speakman PLC antler court lockett road ashton in makerfield wigan lancashire WN4 8DU (1 page)
11 June 1998Secretary resigned;director resigned (1 page)
11 June 1998New secretary appointed (2 pages)
30 May 1998Full accounts made up to 31 March 1998 (10 pages)
15 December 1997Full accounts made up to 31 March 1997 (9 pages)
14 November 1997Return made up to 05/10/97; no change of members
  • 363(287) ‐ Registered office changed on 14/11/97
(4 pages)
10 October 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
11 October 1996Return made up to 05/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/10/96
(6 pages)
16 February 1996Ad 06/12/95--------- us$ si [email protected]=5 us$ ic 0/5 (2 pages)
16 February 1996Particulars of contract relating to shares (3 pages)
5 February 1996Auditor's resignation (1 page)
5 February 1996Accounting reference date notified as 31/03 (1 page)
3 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 January 1996£ nc 5000/5010 06/12/95 (1 page)
3 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
3 January 1996Conve 06/12/95 (1 page)
24 November 1995Secretary resigned;director resigned;new director appointed (2 pages)
23 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
16 November 1995Ad 15/11/95--------- £ si 248@1=248 £ ic 252/500 (2 pages)
16 November 1995Ad 15/11/95--------- £ si 250@1=250 £ ic 2/252 (2 pages)
16 November 1995£ nc 100/5000 15/11/95 (1 page)
16 November 1995New director appointed (2 pages)
16 November 1995Registered office changed on 16/11/95 from: 31 corsham street london N1 6DR (1 page)
16 November 1995New director appointed (2 pages)
5 October 1995Incorporation (32 pages)