Company NameMoorston Limited
Company StatusDissolved
Company Number06202805
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years ago)
Dissolution Date23 December 2013 (10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frank Kirkpatrick
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(1 month after company formation)
Appointment Duration6 years, 7 months (closed 23 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Buckley Lane
Farnworth
Bolton
Lancashire
BL4 9PF
Director NameJoyce Kirkpatrick
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 2010)
RoleCompany Director
Correspondence Address49 Buckley Lane
Farnworth
Bolton
Lancashire
BL4 9PF
Secretary NameJoyce Kirkpatrick
NationalityBritish
StatusResigned
Appointed08 May 2007(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 2010)
RoleCompany Director
Correspondence Address49 Buckley Lane
Farnworth
Bolton
Lancashire
BL4 9PF
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressAnderton Hall Recovery
11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 December 2013Final Gazette dissolved following liquidation (1 page)
23 December 2013Final Gazette dissolved following liquidation (1 page)
23 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2013Liquidators' statement of receipts and payments to 13 September 2013 (8 pages)
23 September 2013Liquidators' statement of receipts and payments to 13 September 2013 (8 pages)
23 September 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
23 September 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
23 September 2013Liquidators statement of receipts and payments to 13 September 2013 (8 pages)
7 December 2012Liquidators' statement of receipts and payments to 19 October 2012 (8 pages)
7 December 2012Liquidators statement of receipts and payments to 19 October 2012 (8 pages)
7 December 2012Liquidators' statement of receipts and payments to 19 October 2012 (8 pages)
28 June 2012Registered office address changed from Suite 18-19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from Suite 18-19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages)
27 February 2012Liquidators' statement of receipts and payments to 19 October 2011 (8 pages)
27 February 2012Liquidators' statement of receipts and payments to 19 October 2011 (8 pages)
27 February 2012Liquidators statement of receipts and payments to 19 October 2011 (8 pages)
29 October 2010Registered office address changed from C/O Anderton Hall Recovery Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancs BL3 5EY United Kingdom on 29 October 2010 (3 pages)
29 October 2010Registered office address changed from C/O Anderton Hall Recovery Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancs BL3 5EY United Kingdom on 29 October 2010 (3 pages)
25 October 2010Statement of affairs with form 4.19 (7 pages)
25 October 2010Appointment of a voluntary liquidator (1 page)
25 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2010Appointment of a voluntary liquidator (1 page)
25 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-20
(1 page)
25 October 2010Statement of affairs with form 4.19 (7 pages)
11 October 2010Registered office address changed from 45-47 Buckley Lane Farnworth Bolton BL4 9PF on 11 October 2010 (1 page)
11 October 2010Registered office address changed from 45-47 Buckley Lane Farnworth Bolton BL4 9PF on 11 October 2010 (1 page)
27 August 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 August 2010Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 May 2010Termination of appointment of Joyce Kirkpatrick as a secretary (1 page)
12 May 2010Director's details changed for Frank Kirkpatrick on 4 April 2010 (2 pages)
12 May 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 100
(4 pages)
12 May 2010Termination of appointment of Joyce Kirkpatrick as a secretary (1 page)
12 May 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 100
(4 pages)
12 May 2010Director's details changed for Frank Kirkpatrick on 4 April 2010 (2 pages)
12 May 2010Termination of appointment of Joyce Kirkpatrick as a director (1 page)
12 May 2010Director's details changed for Frank Kirkpatrick on 4 April 2010 (2 pages)
12 May 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 100
(4 pages)
12 May 2010Termination of appointment of Joyce Kirkpatrick as a director (1 page)
27 January 2010Compulsory strike-off action has been suspended (1 page)
27 January 2010Compulsory strike-off action has been suspended (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2009Return made up to 04/04/09; full list of members (4 pages)
19 May 2009Return made up to 04/04/09; full list of members (4 pages)
22 September 2008Return made up to 04/04/08; full list of members (4 pages)
22 September 2008Return made up to 04/04/08; full list of members (4 pages)
2 June 2007Director resigned (1 page)
2 June 2007Secretary resigned (1 page)
2 June 2007Director resigned (1 page)
2 June 2007Secretary resigned (1 page)
24 May 2007New secretary appointed;new director appointed (2 pages)
24 May 2007New secretary appointed;new director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
8 May 2007Registered office changed on 08/05/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
8 May 2007Registered office changed on 08/05/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
4 April 2007Incorporation (15 pages)
4 April 2007Incorporation (15 pages)