Company NameMoravian Mission Agency Limited
Company StatusDissolved
Company Number00180447
CategoryPrivate Limited Company
Incorporation Date20 March 1922(102 years, 1 month ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameJacqueline Kay Morten
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1994(72 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 04 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Dawlish Avenue
Palmers Green
London
N13 4HP
Secretary NameJacqueline Kay Morten
NationalityBritish
StatusClosed
Appointed17 July 1998(76 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 04 October 2005)
RoleBoard Of Management
Country of ResidenceUnited Kingdom
Correspondence Address40 Dawlish Avenue
Palmers Green
London
N13 4HP
Director NameRobert James Hopcroft
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2000(78 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 04 October 2005)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address116 College Road
Moseley
Birmingham
B13 9LH
Director NameJoachim Krusel
Date of BirthJune 1960 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed12 December 2000(78 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 04 October 2005)
RoleMinister Of Religion
Correspondence Address36 Warner Road
London
N8 7HD
Director NameHeris Washington Stennett
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(78 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 04 October 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address75 Cranley Gardens
Muswell Hill
London
N10 3AB
Director NameTerence Richard Cross
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(80 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 04 October 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Lawrence Close
Kingswood
Bristol
BS15 4AH
Director NameRev Janet Mullin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2004(82 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 04 October 2005)
RoleMinister Of Religion
Country of ResidenceNorthern Ireland
Correspondence AddressGlengariff
Weston Lane
Bath
Avon
BA1 4AA
Director NameRt Reverend Geoffrey Edward Birtill
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(69 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 August 1998)
RoleMinister Of Religion
Correspondence Address44 Friern Watch Avenue
Finchley
London
N12 9NU
Director NameFrederick John Charles Smith Smith
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(69 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 1994)
RoleMinister Of Religion
Correspondence Address28 The Square
Fairfield Droylsden
Manchester
M43 6AE
Director NameRev Fred Linyard
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(69 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 1994)
RoleMinister Of Religion
Correspondence Address49 Creighton Avenue
Muswell Hill
London
N10 1NR
Director NameVictor Donald Launder
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(69 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 12 December 2000)
RoleMinister Of Religion
Correspondence AddressThe Manse 25 Church Road
Gracehill
Ballymena
County Antrim
Ireland
Director NameMr Malcolm Roger Healey
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(69 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 1994)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakdene Close
Pudsey
Yorkshire
LS28 9LW
Director NameRev Richard Maurice Benjamin Connor
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(69 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 12 December 2000)
RoleRetired
Correspondence Address6 Willow Court
Littleport
Ely
Cambridgeshire
CB6 1NQ
Secretary NameRt Reverend Geoffrey Edward Birtill
NationalityBritish
StatusResigned
Appointed19 December 1991(69 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 August 1998)
RoleCompany Director
Correspondence Address44 Friern Watch Avenue
Finchley
London
N12 9NU
Director NameRev William John Hamilton McOwat
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(72 years, 4 months after company formation)
Appointment Duration6 years (resigned 14 July 2000)
RoleMinister Of Religion
Correspondence Address49 Creighton Avenue
Muswell Hill
London
N10 1NR
Director NameDerick Woods
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(72 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 September 2002)
RoleRetired Headmaster
Correspondence Address37 Deramore Park South
Malone Road
Belfast
BT9 5JY
Northern Ireland
Director NameRev David John Newman
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(76 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 August 2004)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address49 Creighton Avenue
Muswell Hill
London
N10 1NR

Location

Registered Address5 & 7 Muswell Hill
London
N10 3TH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£18,678
Cash£29

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
6 May 2005Application for striking-off (2 pages)
17 December 2004Return made up to 01/12/04; full list of members (11 pages)
8 September 2004Director resigned (1 page)
8 September 2004New director appointed (2 pages)
4 June 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
29 December 2003Return made up to 01/12/03; full list of members (10 pages)
7 August 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
6 February 2003Full accounts made up to 31 March 2002 (5 pages)
6 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
28 February 2002New director appointed (1 page)
28 February 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 February 2002New director appointed (1 page)
21 February 2002New director appointed (2 pages)
29 January 2002Full accounts made up to 31 March 2001 (5 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director's particulars changed (1 page)
11 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
15 August 2000Full accounts made up to 31 March 2000 (5 pages)
21 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2000Full accounts made up to 31 March 1999 (5 pages)
13 January 1999Return made up to 19/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
4 July 1998Full accounts made up to 31 March 1998 (5 pages)
3 February 1998Full accounts made up to 31 March 1997 (5 pages)
11 January 1998Return made up to 19/12/97; no change of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (5 pages)
13 January 1997Return made up to 19/12/96; full list of members (8 pages)
22 January 1996Return made up to 19/12/95; no change of members (6 pages)