Company NameMoorgate Finance Company Limited
Company StatusDissolved
Company Number01297678
CategoryPrivate Limited Company
Incorporation Date9 February 1977(47 years, 2 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameGordon Laurence Taylor
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 10 months after company formation)
Appointment Duration16 years, 5 months (closed 05 June 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 2 Sheraton House
Lower Road
Chorleywood
Hertfordshire
WD3 5LH
Secretary NameSandra Frances Lewis
NationalityBritish
StatusClosed
Appointed15 December 2001(24 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 05 June 2007)
RoleCompany Director
Correspondence AddressLaburnums
Heronsgate
Rickmansworth
Hertfordshire
WD3 5DB
Secretary NameSusan Margaret Page
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 April 1996)
RoleCompany Director
Correspondence AddressRussetings Shire Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NR
Director NameMrs Jacqueline Ida Boughton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(19 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 December 2001)
RoleCompany Director
Correspondence Address12 The Briars
Sarratt
Rickmansworth
Hertfordshire
WD3 6AU
Secretary NameGordon Laurence Taylor
NationalityBritish
StatusResigned
Appointed23 April 1996(19 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 2 Sheraton House
Lower Road
Chorleywood
Hertfordshire
WD3 5LH

Location

Registered AddressFlat 2 Sheraton House Lower Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth£997
Cash£997

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
11 January 2007Application for striking-off (1 page)
19 May 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
4 May 2005Total exemption full accounts made up to 30 September 2004 (2 pages)
21 December 2004Return made up to 31/12/04; full list of members (6 pages)
8 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 October 2003Total exemption small company accounts made up to 30 September 2003 (2 pages)
5 February 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 February 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
8 January 2002New secretary appointed (2 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002Director resigned (1 page)
6 February 2001Accounts for a small company made up to 30 September 2000 (3 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 30 September 1999 (3 pages)
28 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 October 1997Registered office changed on 29/10/97 from: 2 avon street evesham worcestershire WR11 4JA (1 page)
23 October 1997Accounts for a small company made up to 30 September 1997 (7 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 November 1996Accounts for a small company made up to 30 September 1996 (3 pages)
17 June 1996Accounts for a small company made up to 30 September 1995 (3 pages)
3 June 1996New director appointed (2 pages)
1 June 1996Secretary resigned (1 page)
1 June 1996New secretary appointed (2 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (3 pages)