Company NameMorehampton Finance
Company StatusDissolved
Company Number02450166
CategoryPrivate Unlimited Company
Incorporation Date7 December 1989(34 years, 4 months ago)
Dissolution Date6 June 2000 (23 years, 10 months ago)

Business Activity

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

Directors

Director NameJoseph Thomas Benedict Molloy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed17 December 1992(3 years after company formation)
Appointment Duration7 years, 5 months (closed 06 June 2000)
RoleBanker
Country of ResidenceIreland
Correspondence Address51 Merville Road
Stillorgan
County Dublin
Ireland
Secretary NameJoseph Thomas Benedict Molloy
NationalityIrish
StatusClosed
Appointed17 December 1992(3 years after company formation)
Appointment Duration7 years, 5 months (closed 06 June 2000)
RoleBanker
Country of ResidenceIreland
Correspondence Address51 Merville Road
Stillorgan
County Dublin
Ireland
Director NameMr Peter David Conroy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1994(4 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 06 June 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressClareswood House
93 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ
Director NameDavid Francis Macneice
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed30 August 1994(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 06 June 2000)
RoleChartered Accountant
Correspondence Address31 Lissadel Crescent
Malahide
County Dublin
Director NameMr Patrick Gerard Flynn
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 December 1992)
RoleSolicitor
Correspondence Address68 Willbrook
Ruthfarnham
Dublin 14
Irish
Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 02 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTara House Cleardown
The Hockering
Woking
Surrey
GU22 7HH
Director NameMr Gerard Anthony Murray
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 August 1994)
RoleFund Investment Manager
Correspondence Address81 Carysfort Park
Blackrock
Dublin
Ireland
Secretary NameMr Patrick Gerard Flynn
NationalityIrish
StatusResigned
Appointed31 December 1991(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 December 1992)
RoleCompany Director
Correspondence Address68 Willbrook
Ruthfarnham
Dublin 14
Irish

Location

Registered Address25/26 Albemarle St
London
W1X 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
5 January 2000Application for striking-off (1 page)
5 January 2000Return made up to 07/12/99; full list of members (7 pages)
24 December 1998Return made up to 07/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1998Return made up to 07/12/97; no change of members (7 pages)
6 May 1997Full accounts made up to 31 December 1995 (12 pages)
6 May 1997Return made up to 07/12/96; full list of members (8 pages)
14 May 1996Return made up to 07/12/95; full list of members (9 pages)
4 July 1995Return made up to 07/12/94; no change of members (4 pages)