Moreton Paddox Moreton Morrell
Warwick
Warwickshire
CV35 9BU
Director Name | Mr Neil McIntyre |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 March 2013) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Regus 100 Pall Mall London SW1Y 5NQ |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Peter David Edward Gibson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(1 week, 6 days after company formation) |
Appointment Duration | 3 months (resigned 20 October 2009) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 44 Knocklofty Park Belfast County Antrim BT4 3NB Northern Ireland |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | The Zenith Building 26 Spring Garden Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Regus Estates (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 July 2013 | Bona Vacantia disclaimer (1 page) |
---|---|
15 July 2013 | Bona Vacantia disclaimer (1 page) |
12 March 2013 | Final Gazette dissolved following liquidation (1 page) |
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2013 | Final Gazette dissolved following liquidation (1 page) |
12 December 2012 | Notice of move from Administration to Dissolution (16 pages) |
12 December 2012 | Notice of move from Administration to Dissolution on 10 December 2012 (16 pages) |
17 July 2012 | Administrator's progress report to 19 June 2012 (14 pages) |
17 July 2012 | Administrator's progress report to 19 June 2012 (14 pages) |
23 February 2012 | Notice of deemed approval of proposals (24 pages) |
23 February 2012 | Notice of deemed approval of proposals (24 pages) |
6 February 2012 | Statement of affairs with form 2.14B (6 pages) |
6 February 2012 | Statement of affairs with form 2.14B (6 pages) |
23 January 2012 | Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 23 January 2012 (2 pages) |
23 January 2012 | Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 23 January 2012 (2 pages) |
17 January 2012 | Appointment of an administrator (1 page) |
17 January 2012 | Appointment of an administrator (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
29 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
29 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
29 March 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
29 March 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
1 June 2010 | Company name changed regus (bracknell trinity court) LIMITED\certificate issued on 01/06/10
|
1 June 2010 | Resolutions
|
1 June 2010 | Change of name notice (2 pages) |
1 June 2010 | Change of name notice (2 pages) |
31 May 2010 | Previous accounting period shortened from 31 December 2010 to 30 November 2009 (1 page) |
31 May 2010 | Previous accounting period shortened from 31 December 2010 to 30 November 2009 (1 page) |
5 February 2010 | Current accounting period extended from 31 December 2009 to 31 December 2010 (1 page) |
5 February 2010 | Current accounting period extended from 31 December 2009 to 31 December 2010 (1 page) |
11 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
11 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
5 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 December 2009 | Appointment of Mr Neil Mcintyre as a director (2 pages) |
6 December 2009 | Appointment of Mr Neil Mcintyre as a director (2 pages) |
4 December 2009 | Termination of appointment of Peter Gibson as a director (1 page) |
4 December 2009 | Termination of appointment of Peter Gibson as a director (1 page) |
2 August 2009 | Appointment terminated secretary olswang cosec LIMITED (1 page) |
2 August 2009 | Appointment Terminated Director olswang directors 2 LIMITED (1 page) |
2 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page) |
2 August 2009 | Director appointed nick benbow (3 pages) |
2 August 2009 | Appointment terminated director christopher mackie (1 page) |
2 August 2009 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
2 August 2009 | Director appointed peter david edward gibson (2 pages) |
2 August 2009 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
2 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page) |
2 August 2009 | Appointment Terminated Director christopher mackie (1 page) |
2 August 2009 | Appointment Terminated Secretary olswang cosec LIMITED (1 page) |
2 August 2009 | Director appointed nick benbow (3 pages) |
2 August 2009 | Director appointed peter david edward gibson (2 pages) |
2 August 2009 | Appointment Terminated Director olswang directors 1 LIMITED (1 page) |
7 July 2009 | Incorporation (28 pages) |
7 July 2009 | Incorporation (28 pages) |