Company NameMoorefield (North West) Limited
Company StatusDissolved
Company Number06624820
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 10 months ago)
Dissolution Date5 October 2010 (13 years, 6 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 Paul George Meechan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gloster Terrace
The Esplanade, Sandgate
Folkestone
CT20 3DT
Director NameNicole Angelique Pitt-Williams
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(1 year, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Gloster Terrace The Esplanade
Sandgate
Folkestone
Kent
CT20 3DT
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed19 June 2008(same day as company formation)
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed19 June 2008(same day as company formation)
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX

Location

Registered AddressStanley House, 81 High Street
Stalybridge
Cheshire
SK15 1SE
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2010Registered office address changed from 3 Gloster Terrace the Esplanade Sandgate Folkestone Kent CT20 3DT on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from 3 Gloster Terrace the Esplanade Sandgate Folkestone Kent CT20 3DT on 31 March 2010 (2 pages)
11 February 2010Termination of appointment of Nicole Pitt-Williams as a director (2 pages)
11 February 2010Termination of appointment of Nicole Pitt-Williams as a director (2 pages)
11 November 2009Appointment of Nicole Angelique Pitt-Williams as a director (3 pages)
11 November 2009Appointment of Nicole Angelique Pitt-Williams as a director (3 pages)
2 November 2009Termination of appointment of Paul Meechan as a director (2 pages)
2 November 2009Termination of appointment of Paul Meechan as a director (2 pages)
5 August 2009Return made up to 19/06/09; full list of members (6 pages)
5 August 2009Return made up to 19/06/09; full list of members (6 pages)
20 July 2009Registered office changed on 20/07/2009 from 7 rusland drive dalton in furness cumbria LA15 8UJ uk (1 page)
20 July 2009Registered office changed on 20/07/2009 from 7 rusland drive dalton in furness cumbria LA15 8UJ uk (1 page)
14 May 2009Ad 19/06/08-08/05/09 gbp si 10@1=10 gbp ic 1/11 (2 pages)
14 May 2009Director appointed paul george meechan (2 pages)
14 May 2009Ad 19/06/08-08/05/09\gbp si 10@1=10\gbp ic 1/11\ (2 pages)
14 May 2009Director appointed paul george meechan (2 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
20 June 2008Appointment terminated secretary uk secretaries LTD (1 page)
20 June 2008Appointment Terminated Secretary uk secretaries LTD (1 page)
20 June 2008Appointment terminated director uk directors LTD (1 page)
20 June 2008Appointment Terminated Director uk directors LTD (1 page)
19 June 2008Incorporation (8 pages)
19 June 2008Incorporation (8 pages)