Company NameMorida Western Limited
Company StatusDissolved
Company Number08399513
CategoryPrivate Limited Company
Incorporation Date12 February 2013(11 years, 2 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameDavid Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Sandpiper Quay Waters Edge Business Park
Modwen Road Salford Quays
Salford
Manchester
M5 3EZ
Director NameMonique Rushton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Sandpiper Quay Waters Edge Business Park
Modwen Road Salford Quays
Salford
Manchester
M5 3EZ

Location

Registered Address24 Sandpiper Quay Waters Edge Business Park
Modwen Road Salford Quays
Salford
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Darren David William Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£174
Cash£4,429
Current Liabilities£19,920

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2016Director's details changed for Darren David William Thompson on 1 January 2015 (2 pages)
18 January 2016Director's details changed for Darren David William Thompson on 1 January 2015 (2 pages)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Application to strike the company off the register (2 pages)
2 December 2015Application to strike the company off the register (2 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3
(3 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3
(3 pages)
17 February 2014Termination of appointment of Monique Rushton as a director (1 page)
17 February 2014Termination of appointment of Monique Rushton as a director (1 page)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)