Company NameMoray Bonding Co.Limited
Company StatusDissolved
Company Number00447151
CategoryPrivate Limited Company
Incorporation Date29 December 1947(76 years, 3 months ago)
Dissolution Date26 September 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(52 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 26 September 2006)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2001(53 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 26 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Secretary NameMr Stuart Macnab
NationalityBritish
StatusClosed
Appointed23 July 2001(53 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 26 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameAlistair Greig Cameron
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(44 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address28 Cramond Road North
Edinburgh
Midlothian
EH4 6JE
Scotland
Director NameAngus Ross Gunn
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(44 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address22 Cammo Road
Edinburgh
Midlothian
EH4 8ED
Scotland
Director NameIvan Charles Straker
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(44 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 1993)
RoleCompany Director
Correspondence Address33 Cluny Drive
Edinburgh
Midlothian
EH10 6DT
Scotland
Secretary NameMichael Graham Thomson
NationalityBritish
StatusResigned
Appointed14 August 1992(44 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address536 Queensferry Road
Edinburgh
Midlothian
EH4 6AS
Scotland
Director NameIan David Jackson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(45 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address40 Bruce Road
Bishopton
PA7 5EY
Scotland
Director NameAlan William McWatters
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(45 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 April 2000)
RoleFinance Director
Correspondence Address8 Libo Avenue
Uplawmoor
Glasgow
G78 4AL
Scotland
Secretary NameIan David Jackson
NationalityBritish
StatusResigned
Appointed31 December 1993(46 years after company formation)
Appointment Duration2 years (resigned 31 December 1995)
RoleCompany Director
Correspondence Address40 Bruce Road
Bishopton
PA7 5EY
Scotland
Director NameJoanne Elizabeth Malcolm
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(48 years after company formation)
Appointment Duration5 years, 6 months (resigned 23 July 2001)
RoleGroup Company Secretary
Correspondence Address9 Admiralty Gardens
Old Kilpatrick
Glasgow
G60 5HU
Scotland
Secretary NameJoanne Elizabeth Malcolm
NationalityBritish
StatusResigned
Appointed31 December 1995(48 years after company formation)
Appointment Duration5 years, 6 months (resigned 23 July 2001)
RoleGroup Company Secretary
Correspondence Address9 Admiralty Gardens
Old Kilpatrick
Glasgow
G60 5HU
Scotland

Location

Registered AddressChivas House
72 Chancellors Road
London
W6 9RS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£59,688

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
3 May 2006Application for striking-off (1 page)
21 September 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
24 August 2005Return made up to 14/08/05; full list of members (7 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 September 2004Return made up to 14/08/04; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 September 2003Return made up to 14/08/03; full list of members (7 pages)
15 July 2003Director's particulars changed (1 page)
8 November 2002Registered office changed on 08/11/02 from: 8-10 lampton road hounslow middlesex TW3 1JL (1 page)
11 March 2002Registered office changed on 11/03/02 from: the ark 201 talgarth road london W6 8BN (1 page)
18 January 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
24 September 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
4 September 2001Return made up to 14/08/01; full list of members (6 pages)
25 July 2001Secretary resigned;director resigned (1 page)
25 July 2001New secretary appointed;new director appointed (2 pages)
6 September 2000Return made up to 14/08/00; full list of members (5 pages)
13 July 2000New director appointed (3 pages)
15 April 2000Director resigned (1 page)
13 January 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
2 February 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
18 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
26 August 1997Return made up to 14/08/97; full list of members (7 pages)
25 April 1997Director resigned (1 page)
17 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
30 September 1996Return made up to 14/08/96; full list of members (9 pages)
2 July 1996Registered office changed on 02/07/96 from: seagram house 5/7 mandeville place london W1M 5LB (1 page)
15 March 1996Director's particulars changed (2 pages)
26 January 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
12 October 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
8 September 1995Return made up to 14/08/95; full list of members (14 pages)