Company NameMoorham Limited
Company StatusDissolved
Company Number05189361
CategoryPrivate Limited Company
Incorporation Date26 July 2004(19 years, 9 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Brynmor Glyn Lloyd Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2004(2 months after company formation)
Appointment Duration5 years, 5 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Holdenbrook Close
Leigh
Lancashire
WN7 2HL
Director NameMrs Mair Lloyd Jones
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2004(2 months after company formation)
Appointment Duration5 years, 5 months (closed 16 March 2010)
RoleProperty Investment S & Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressRosewood
37 Kemberton Drive
Widnes
Cheshire
WA8 9FD
Secretary NameMrs Mair Lloyd Jones
NationalityBritish
StatusClosed
Appointed28 September 2004(2 months after company formation)
Appointment Duration5 years, 5 months (closed 16 March 2010)
RoleProperty Investment S & Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressRosewood
37 Kemberton Drive
Widnes
Cheshire
WA8 9FD
Director NameAndrea Rose Thomas
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2005(1 year after company formation)
Appointment Duration4 years, 7 months (closed 16 March 2010)
RoleT V Writer
Correspondence Address60 St Mary's Road
Huyton
Merseyside
L36 5ST
Director NameDr John Glyn Thomas
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2005(1 year after company formation)
Appointment Duration4 years, 7 months (closed 16 March 2010)
RoleConsultant
Correspondence Address60 St Marys Road
Huyton
Merseyside
L36 5ST
Secretary NameAndrea Rose Thomas
NationalityBritish
StatusClosed
Appointed30 July 2005(1 year after company formation)
Appointment Duration4 years, 7 months (closed 16 March 2010)
RoleT V Writer
Correspondence Address60 St Mary's Road
Huyton
Merseyside
L36 5ST
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBrook House
77 Fountain Street
Manchester
M2 2EE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
29 October 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 October 2008Accounts made up to 31 July 2008 (2 pages)
27 October 2008Return made up to 26/07/08; no change of members (8 pages)
27 October 2008Return made up to 26/07/08; no change of members (8 pages)
23 April 2008Accounts made up to 31 July 2007 (2 pages)
23 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
5 September 2007Return made up to 26/07/07; no change of members (8 pages)
5 September 2007Return made up to 26/07/07; no change of members (8 pages)
17 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
17 May 2007Accounts made up to 31 July 2006 (2 pages)
29 August 2006Return made up to 26/07/06; full list of members (9 pages)
29 August 2006Return made up to 26/07/06; full list of members (9 pages)
10 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
10 May 2006Accounts made up to 31 July 2005 (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005Ad 16/09/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
7 October 2005Ad 16/09/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
23 September 2005Return made up to 26/07/05; full list of members (7 pages)
23 September 2005Return made up to 26/07/05; full list of members (7 pages)
26 August 2005New secretary appointed;new director appointed (2 pages)
26 August 2005New secretary appointed;new director appointed (2 pages)
20 October 2004Memorandum and Articles of Association (14 pages)
20 October 2004Memorandum and Articles of Association (14 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004New secretary appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2004Registered office changed on 07/10/04 from: 6-8 underwood street london N1 7JQ (1 page)
7 October 2004Registered office changed on 07/10/04 from: 6-8 underwood street london N1 7JQ (1 page)
26 July 2004Incorporation (18 pages)
26 July 2004Incorporation (18 pages)