Company NameMoorview Developments Limited
Company StatusDissolved
Company Number04823457
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date30 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Robert Lovelady
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(3 years, 12 months after company formation)
Appointment Duration8 years, 4 months (closed 30 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Director NameMr Michael Barry Owen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(3 years, 12 months after company formation)
Appointment Duration8 years, 4 months (closed 30 October 2015)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Barrow Lane
Great Barrow
Chester
Cheshire
CH3 7HW
Wales
Secretary NameMr Andrew Robert Lovelady
NationalityBritish
StatusClosed
Appointed30 September 2007(4 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 30 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Secretary NameMrs Helen Silvano
NationalityBritish
StatusClosed
Appointed30 September 2007(4 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 30 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 1b Grange Park
Maghull
Liverpool
Merseyside
L31 3DP
Director NameMr Robert Michael Stanley Faulkner
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address12 Newfield Crescent
Halesowen
West Midlands
B63 3SS
Director NameMiss Angela Rosemary Lawrence
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleSecretary
Correspondence AddressBroadway 7 Chapel Court
Kidderminster
Worcestershire
DY10 2UQ
Secretary NameMr Robert Michael Stanley Faulkner
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address12 Newfield Crescent
Halesowen
West Midlands
B63 3SS
Director NameSally Ann Birch
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(4 years after company formation)
Appointment Duration2 months, 1 week (resigned 30 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address150 Wilden Lane
Stourport On Severn
Worcestershire
DY13 9LP
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressBdo Llp 3
Hardman Street
Manchester
Lancs
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

500 at 1Ethel Austin Investment Properties LTD
50.00%
Ordinary
500 at 1Ethel Austin Investment Properties LTD
50.00%
Ordinary

Financials

Year2014
Turnover£356,000
Gross Profit£338,000
Net Worth-£2,500,000
Current Liabilities£5,113,000

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 October 2015Final Gazette dissolved following liquidation (1 page)
30 October 2015Final Gazette dissolved following liquidation (1 page)
30 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2015Notice of final account prior to dissolution (1 page)
30 July 2015Return of final meeting of creditors (1 page)
30 July 2015Notice of final account prior to dissolution (1 page)
28 July 2014INSOLVENCY:Progress report end 07/07/2014 (11 pages)
28 July 2014Appointment of a liquidator (1 page)
28 July 2014Court order INSOLVENCY:Court order to appoint liquidator (12 pages)
28 July 2014INSOLVENCY:Progress report end 07/07/2014 (11 pages)
28 July 2014Court order INSOLVENCY:Court order to appoint liquidator (12 pages)
28 July 2014Appointment of a liquidator (1 page)
11 September 2013Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 07/07/2013 (10 pages)
11 September 2013Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 07/07/2013 (10 pages)
19 June 2013Registered office address changed from C/O Pkf (Uk) Llp 5 Temple Square Temple Street Liverpool L2 5RH on 19 June 2013 (2 pages)
19 June 2013Registered office address changed from C/O Pkf (Uk) Llp 5 Temple Square Temple Street Liverpool L2 5RH on 19 June 2013 (2 pages)
18 September 2012Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 07/07/2012 (14 pages)
18 September 2012Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 07/07/2012 (14 pages)
8 August 2011Appointment of a liquidator (1 page)
8 August 2011Registered office address changed from C/O Ethel Austin Investment Properties Ltd 4 Th Floor North House 17 North John Street Liverpool Merseyside L2 5EA on 8 August 2011 (2 pages)
8 August 2011Registered office address changed from C/O Ethel Austin Investment Properties Ltd 4 Th Floor North House 17 North John Street Liverpool Merseyside L2 5EA on 8 August 2011 (2 pages)
8 August 2011Registered office address changed from C/O Ethel Austin Investment Properties Ltd 4 Th Floor North House 17 North John Street Liverpool Merseyside L2 5EA on 8 August 2011 (2 pages)
8 August 2011Appointment of a liquidator (1 page)
27 July 2011Order of court to wind up (2 pages)
27 July 2011Order of court to wind up (2 pages)
1 July 2011Notice of appointment of receiver or manager (3 pages)
1 July 2011Notice of appointment of receiver or manager (3 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 1,000
(5 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 1,000
(5 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 1,000
(5 pages)
24 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
24 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
7 May 2010Full accounts made up to 30 September 2007 (14 pages)
7 May 2010Full accounts made up to 30 September 2008 (11 pages)
7 May 2010Full accounts made up to 30 September 2008 (11 pages)
7 May 2010Full accounts made up to 30 September 2007 (14 pages)
4 August 2009Return made up to 07/07/09; full list of members (4 pages)
4 August 2009Return made up to 07/07/09; full list of members (4 pages)
23 April 2009Director's change of particulars / michael owen / 20/04/2009 (1 page)
23 April 2009Director's change of particulars / michael owen / 20/04/2009 (1 page)
30 July 2008Return made up to 07/07/08; full list of members (4 pages)
30 July 2008Return made up to 07/07/08; full list of members (4 pages)
30 November 2007New secretary appointed (2 pages)
30 November 2007New secretary appointed (2 pages)
30 November 2007New secretary appointed (2 pages)
30 November 2007New secretary appointed (2 pages)
27 November 2007Registered office changed on 27/11/07 from: the old library vale road stourport on severn worcestershire DY13 8YJ (1 page)
27 November 2007Registered office changed on 27/11/07 from: the old library vale road stourport on severn worcestershire DY13 8YJ (1 page)
23 November 2007Secretary resigned;director resigned (1 page)
23 November 2007Secretary resigned;director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
10 October 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
10 October 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
20 August 2007Return made up to 07/07/07; full list of members (3 pages)
20 August 2007Return made up to 07/07/07; full list of members (3 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (3 pages)
26 July 2007New director appointed (3 pages)
25 July 2007New director appointed (36 pages)
25 July 2007New director appointed (36 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 July 2007Ad 02/07/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 July 2007New director appointed (23 pages)
11 July 2007New director appointed (23 pages)
11 July 2007Ad 02/07/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (1 page)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (1 page)
31 August 2006Return made up to 07/07/06; full list of members (7 pages)
31 August 2006Return made up to 07/07/06; full list of members (7 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
8 September 2005Return made up to 07/07/05; full list of members (7 pages)
8 September 2005Return made up to 07/07/05; full list of members (7 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
12 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
11 May 2005Particulars of mortgage/charge (5 pages)
11 May 2005Particulars of mortgage/charge (5 pages)
13 July 2004Return made up to 07/07/04; full list of members (8 pages)
13 July 2004Return made up to 07/07/04; full list of members (8 pages)
15 July 2003New secretary appointed;new director appointed (4 pages)
15 July 2003New secretary appointed;new director appointed (4 pages)
15 July 2003New director appointed (4 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Registered office changed on 15/07/03 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (4 pages)
15 July 2003Registered office changed on 15/07/03 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
7 July 2003Incorporation (17 pages)
7 July 2003Incorporation (17 pages)