Company NameMoorgreen Holdings Limited
Company StatusDissolved
Company Number03332266
CategoryPrivate Limited Company
Incorporation Date12 March 1997(27 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martyn Howard Clare
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address152 Church Lane
Underwood
Nottingham
Nottinghamshire
NG16 5HD
Secretary NameMrs Fiona Dawson
NationalityBritish
StatusCurrent
Appointed15 September 1998(1 year, 6 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address10 Mansfield Road
Heanor
Derbyshire
DE75 7AJ
Director NameMr David Philip Brimelow
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2000(3 years, 2 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address33 Lakeside
Bury
Lancashire
BL9 9TX
Director NameMr Barrington Samuels
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2000(3 years, 2 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address66 Pole Lane
Unsworth
Bury
Lancashire
BL9 8PX
Director NameMr Norman Clare
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Barley Croft
Chellaston South Normanton
Derby
Derbyshire
DE73 1TU
Secretary NameMr Martyn Howard Clare
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address152 Church Lane
Underwood
Nottingham
Nottinghamshire
NG16 5HD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Barnhill Road
Prestwich
Manchester
M25 9NH
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,097
Current Liabilities£2,097

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 September 2002Dissolved (1 page)
27 June 2002Return of final meeting in a members' voluntary winding up (3 pages)
6 February 2002Registered office changed on 06/02/02 from: vickers street manchester lancashire M40 8PU (1 page)
6 February 2002Declaration of solvency (3 pages)
6 February 2002Appointment of a voluntary liquidator (2 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
26 March 2001Return made up to 12/03/01; full list of members (7 pages)
5 January 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
5 June 2000Registered office changed on 05/06/00 from: majority house 51 lodge lane derby DE1 3HB (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
16 March 2000Return made up to 12/03/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
25 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
4 April 1997Ad 12/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 1997Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
12 March 1997Incorporation (16 pages)