Company NameMoonax-50 Limited
Company StatusDissolved
Company Number05161466
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr David James Gordon
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Priestnall Road
Heaton Mersey
Stockport
Cheshire
SK4 3HR
Director NameJohn Francis Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address56 Torkington Road
Gatley
Cheshire
SK8 4PW
Secretary NameJohn Francis Gordon
NationalityBritish
StatusClosed
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address56 Torkington Road
Gatley
Cheshire
SK8 4PW

Location

Registered AddressSisth Floor
Grafton Tower Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 2008Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
12 March 2008Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
12 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2007Statement of affairs (5 pages)
12 March 2007Appointment of a voluntary liquidator (1 page)
4 January 2007Registered office changed on 04/01/07 from: 56 torkington road gatley cheadle cheshire SK8 4PW (1 page)
8 August 2006Return made up to 23/06/06; full list of members (7 pages)
11 October 2005Return made up to 23/06/05; full list of members
  • 363(287) ‐ Registered office changed on 11/10/05
(7 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (4 pages)
16 August 2004Registered office changed on 16/08/04 from: 56 torkington road, gatley stockport cheshire SK8 4PW (1 page)
9 July 2004Ad 23/06/04--------- £ si 149999@1=149999 £ ic 2/150001 (2 pages)