Company NameMoorford Consultancy Limited
DirectorFrancis Cole
Company StatusDissolved
Company Number03755733
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameFrancis Cole
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(3 years, 9 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address19 Jasmin Court
Bolton
Lancashire
BL3 3DR
Secretary NameChristine Pamela McDermott
NationalityBritish
StatusCurrent
Appointed10 March 2003(3 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleAdams
Correspondence Address5 Woodbine Road
Morris Green
Bolton
Lancashire
BL3 3JH
Director NameClaudius Otis Johnson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2003)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address84 Central Avenue
Farnworth
Bolton
Lancashire
BL4 0BA
Secretary NameSteven John Wilkes
NationalityBritish
StatusResigned
Appointed07 July 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2001)
RoleCompany Director
Correspondence Address4 Brook House Close
Bolton
Lancashire
BL2 3QS
Director NameMorrell Atkinson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(7 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2003)
RoleRetired
Correspondence Address32 Hoyles Court
Park Street, Radcliffe
Manchester
Lancashire
M26 2GZ
Director NameMr Dhiru Chhagan Gadhia
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(7 months, 1 week after company formation)
Appointment Duration6 months (resigned 02 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Herons Way
Bolton
Lancashire
BL2 1EX
Director NamePeter Shorrock
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(7 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address25 Kent Court
Bolton
BL1 2LW
Secretary NameMr Dhiru Chhagan Gadhia
NationalityBritish
StatusResigned
Appointed30 November 1999(7 months, 1 week after company formation)
Appointment Duration6 months (resigned 02 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Herons Way
Bolton
Lancashire
BL2 1EX
Secretary NameFrancis Cole
NationalityBritish
StatusResigned
Appointed12 February 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address26 Marion Street
Bolton
Lancashire
BL3 2PN
Secretary NameManreet Singh Landa
NationalityBritish
StatusResigned
Appointed01 February 2003(3 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 March 2003)
RoleCompany Director
Correspondence Address204 Rishton Lane
Great Lever
Bolton
Lancashire
BL3 2BX
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressMazars
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£31
Cash£69
Current Liabilities£4,888

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

31 May 2007Liquidators statement of receipts and payments (5 pages)
31 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 2007Liquidators statement of receipts and payments (5 pages)
14 September 2006Liquidators statement of receipts and payments (5 pages)
9 March 2006Liquidators statement of receipts and payments (5 pages)
13 September 2005Liquidators statement of receipts and payments (5 pages)
18 March 2005Liquidators statement of receipts and payments (5 pages)
25 June 2004Registered office changed on 25/06/04 from: mazars regent house heaton lane stockport cheshire SK4 1BS (1 page)
4 March 2004Registered office changed on 04/03/04 from: mazars regent house heaton lane stockport cheshire SK4 1BS (1 page)
26 February 2004Appointment of a voluntary liquidator (1 page)
26 February 2004Statement of affairs (6 pages)
26 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2004Registered office changed on 13/02/04 from: 8 eastway sale cheshire M33 4DX (1 page)
22 May 2003Return made up to 21/04/03; full list of members (7 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003New secretary appointed (1 page)
9 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
1 March 2003Particulars of mortgage/charge (4 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Registered office changed on 20/02/03 from: 52 chorley new road bolton lancashire BL1 4AP (1 page)
20 February 2003Secretary resigned (1 page)
7 June 2002Return made up to 21/04/02; full list of members (8 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001Return made up to 21/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(8 pages)
9 July 2001New secretary appointed (2 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
9 January 2001Return made up to 21/04/00; full list of members (7 pages)
9 January 2001Compulsory strike-off action has been discontinued (1 page)
28 November 2000Secretary resigned;director resigned (1 page)
24 October 2000First Gazette notice for compulsory strike-off (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999New secretary appointed;new director appointed (2 pages)
7 December 1999New director appointed (2 pages)
4 August 1999New director appointed (3 pages)
4 August 1999New secretary appointed (3 pages)
4 August 1999Registered office changed on 04/08/99 from: 26 north john street liverpool merseyside L2 9RU (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Secretary resigned (1 page)
21 April 1999Incorporation (13 pages)