Company NameMoorgate (Nine) Limited
DirectorsStephen John Prior and Heather Gwendolyn Brierley
Company StatusDissolved
Company Number02653176
CategoryPrivate Limited Company
Incorporation Date10 October 1991(32 years, 6 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 NameMr Stephen John Prior
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleChartered Secretary
Correspondence Address16a Haygarth Place
High Street Wimbledon
London
SW19 5BX
Director NameHeather Gwendolyn Brierley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2002(10 years, 10 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Secretarial Services M
Country of ResidenceUnited Kingdom
Correspondence Address26 Evesham Close
Reigate
Surrey
RH2 9DN
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusCurrent
Appointed19 March 1996(4 years, 5 months after company formation)
Appointment Duration28 years, 1 month
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameDavid Harrison
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 22 February 1995)
RoleBt Deputy Group Treasurer
Correspondence Address3 Ashburnham Close
East Finchley
London
N2 0NH
Director NamePaul Jeremy Massey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 1995)
RoleSolicitor
Correspondence Address8 Sotheby Road
London
N5 2UR
Director NameRichard William Savage
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1995)
RoleGroup Treasurer
Correspondence AddressHambledon House Ridgway
Pyrford
Woking
Surrey
GU22 8PN
Secretary NameKatherine Mary Duffy
NationalityBritish
StatusResigned
Appointed10 October 1992(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 19 March 1996)
RoleCompany Director
Correspondence Address7 De Barowe Mews
Leigh Road
London
N5 1SB
Secretary NameMr David Hywel Sanger
NationalityBritish
StatusResigned
Appointed10 October 1992(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 19 March 1996)
RoleCompany Director
Correspondence Address23 Craven Gardens
Wimbledon
London
SW19 8LU
Director NameAndrew William Longden
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 July 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Director NameDiane Louise Meldrum
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 March 2001)
RoleSolicitor
Correspondence Address28 Haverfield Gardens
Kew
Richmond
Surrey
TW9 3DD
Director NameMark Philip Genikis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 August 2002)
RoleAccountant
Correspondence Address12c Pyrland Road
London
N5 2JD

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,922,236
Cash£1,983,662
Current Liabilities£61,426

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 May 2006Dissolved (1 page)
6 February 2006Return of final meeting in a members' voluntary winding up (3 pages)
6 February 2006Liquidators statement of receipts and payments (5 pages)
14 September 2005Director's particulars changed (1 page)
9 September 2005Liquidators statement of receipts and payments (5 pages)
11 March 2005Liquidators statement of receipts and payments (5 pages)
11 September 2004Liquidators statement of receipts and payments (5 pages)
16 March 2004Liquidators statement of receipts and payments (5 pages)
12 September 2003Liquidators statement of receipts and payments (5 pages)
13 September 2002Registered office changed on 13/09/02 from: 81 newgate street london EC1A 7AJ (1 page)
5 September 2002Declaration of solvency (3 pages)
5 September 2002Appointment of a voluntary liquidator (1 page)
5 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 August 2002Director resigned (1 page)
16 August 2002New director appointed (1 page)
23 January 2002Full accounts made up to 31 March 2001 (14 pages)
11 October 2001Return made up to 10/10/01; full list of members (2 pages)
24 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (14 pages)
25 October 2000Return made up to 10/10/00; full list of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (14 pages)
25 October 1999Return made up to 10/10/99; full list of members (7 pages)
17 November 1998Full accounts made up to 31 March 1998 (14 pages)
11 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 October 1998Return made up to 10/10/98; no change of members (6 pages)
15 October 1998Auditor's resignation (2 pages)
14 October 1998Director's particulars changed (1 page)
28 April 1998Director's particulars changed (1 page)
2 November 1997New director appointed (2 pages)
21 October 1997Return made up to 10/10/97; no change of members (5 pages)
21 August 1997Full accounts made up to 31 March 1997 (14 pages)
20 October 1996Return made up to 10/10/96; full list of members (4 pages)
2 October 1996Full accounts made up to 31 March 1996 (14 pages)
15 August 1996Director's particulars changed (1 page)
24 March 1996New secretary appointed (1 page)
24 March 1996Secretary resigned (1 page)
24 March 1996Secretary resigned (1 page)
19 March 1996Secretary's particulars changed (2 pages)
19 October 1995Return made up to 10/10/95; full list of members (16 pages)
25 September 1995Full accounts made up to 31 March 1995 (14 pages)
6 July 1995Director resigned (4 pages)
28 June 1995Director's particulars changed (2 pages)
27 April 1995Director resigned (4 pages)