Company NameMoreton Contemporary Art Limited
DirectorCelia Kay Pearson
Company StatusDissolved
Company Number01107843
CategoryPrivate Limited Company
Incorporation Date11 April 1973(51 years ago)
Previous NameFrasco International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Celia Kay Pearson
Date of BirthMay 1946 (Born 78 years ago)
NationalitySwiss British
StatusCurrent
Appointed31 May 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address302 Nelson House
Dolphin Square
London
SW1V 3NY
Secretary NameKatherin Alexa Pearson
NationalityBritish Swiss
StatusCurrent
Appointed02 April 2003(29 years, 12 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ethelden Road
Shepherds Bush
London
W12 7BG
Director NameWilliam Martin Pearson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(18 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 06 March 2000)
RolePublisher
Correspondence Address302 Nelson House
Dolphin Square
London
SW1V 3NY
Secretary NameMrs Celia Kay Pearson
NationalitySwiss
StatusResigned
Appointed31 May 1991(18 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 04 April 2000)
RoleCompany Director
Correspondence AddressFrobisher House
Dolphin Square
London
Sw1
Director NameLiza Mary Banholzer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(25 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 August 2002)
RoleArt Counsultant
Correspondence Address33 Friern Road
East Dulwich
London
SE22 0AU
Director NameRichard Stewart Miller
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(25 years, 4 months after company formation)
Appointment Duration3 years (resigned 21 September 2001)
RoleWorkshop Manager
Correspondence Address16 Hazel Bank
South Norwood Hill
London
SE25 6BB
Director NameMr Charles Robert Wilson Powell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(26 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 December 2000)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Enstone
Chipping Norton
Oxfordshire
OX7 4NL
Secretary NameJohn Francis Lavery
NationalityBritish
StatusResigned
Appointed04 April 2000(27 years after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleFinancial Management
Country of ResidenceEngland
Correspondence AddressGlebe House
Valley Road Studham
Dunstable
Bedfordshire
LU6 2NN
Secretary NameMrs Celia Kay Pearson
NationalitySwiss British
StatusResigned
Appointed01 May 2002(29 years after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 Nelson House
Dolphin Square
London
SW1V 3NY

Location

Registered Address40 Moreton Street
London
SW1V 2PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London

Financials

Year2014
Turnover£166,964
Gross Profit£151,977
Net Worth£10,028
Cash£65
Current Liabilities£49,943

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End07 April

Filing History

27 September 2006Dissolved (1 page)
27 June 2006Completion of winding up (1 page)
14 October 2005Order of court to wind up (1 page)
29 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
10 June 2004Return made up to 20/05/04; change of members (6 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
4 August 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2003New secretary appointed (2 pages)
22 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed (2 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
8 September 2002Director resigned (1 page)
6 June 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
9 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 December 2001Ad 21/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 October 2001Director resigned (1 page)
13 July 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2001Company name changed frasco international LIMITED\certificate issued on 04/05/01 (2 pages)
21 January 2001Director resigned (1 page)
13 December 2000Full accounts made up to 31 March 2000 (7 pages)
14 September 2000Director's particulars changed (1 page)
30 May 2000Return made up to 20/05/00; full list of members (7 pages)
12 April 2000Director resigned (1 page)
12 April 2000Registered office changed on 12/04/00 from: the old cottage 2B south street eastbourne east sussex BN21 4XF (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
9 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 May 1999Return made up to 20/05/99; no change of members (4 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 December 1998Director's particulars changed (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
15 May 1998Return made up to 20/05/98; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 July 1997Return made up to 20/05/97; full list of members (6 pages)
6 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
15 May 1996Return made up to 20/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
16 May 1995Return made up to 20/05/95; no change of members (4 pages)