Company NameMoneyball Limited
Company StatusDissolved
Company Number02714254
CategoryPrivate Limited Company
Incorporation Date13 May 1992(32 years ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)
Previous NameBureau Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameChristopher Martin Humber
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(6 days after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1995)
RoleFurniture Manufacturer
Correspondence AddressUpper House
Westburton
Pulborough
West Sussex
RH20 1HD
Secretary NameMurray Sweet
NationalityBritish
StatusResigned
Appointed19 May 1992(6 days after company formation)
Appointment Duration8 months, 1 week (resigned 27 January 1993)
RoleCompany Director
Correspondence Address54 Welbeck Street
London
W1M 7HE
Secretary NameLynden Carter
NationalityBritish
StatusResigned
Appointed27 January 1993(8 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 04 May 2000)
RoleCompany Director
Correspondence AddressEvington 50 Burton Street
Brixham
Devon
TQ5 9JA
Director NameMr Alan Baker
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 October 1999)
RoleCompany Director
Correspondence Address45 Coplands Meadow
Totnes
Devon
TQ9 6EF
Director NameWarwick Anthony Sowerbutts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2001)
RoleGeneral Manager
Correspondence AddressChestnuts 4 Maple Close
Whalley
Clitheroe
Lancashire
BB7 9AG
Secretary NameDavid Charles Ward
NationalityBritish
StatusResigned
Appointed03 May 2000(7 years, 11 months after company formation)
Appointment Duration5 months (resigned 05 October 2000)
RoleCompany Director
Correspondence Address26 Swan Court
Old Mill Close
Exeter
Devon
EX2 4DD
Secretary NameMark Brown Mulholland
NationalityBritish
StatusResigned
Appointed05 October 2000(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 October 2002)
RoleFinancial Contoller
Correspondence Address10 Bateman Court
Forestfield
Crawley
RH10 6PS
Director NameAmanda Jane Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 October 2002)
RoleAccountant
Correspondence Address6 Leybourne Close
Crawley
West Sussex
RH11 9QX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£343,993
Current Liabilities£26,500

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
2 December 2002Registered office changed on 02/12/02 from: new lane staverton totnes devon TQ9 6AQ (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
24 October 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (1 page)
21 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
21 June 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
20 June 2001Return made up to 13/05/01; full list of members (6 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000Secretary resigned (1 page)
22 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 May 2000New secretary appointed (2 pages)
9 May 2000New director appointed (2 pages)
12 October 1999Director resigned (1 page)
5 July 1999Return made up to 13/05/99; no change of members (4 pages)
11 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
15 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
30 October 1997Full accounts made up to 31 December 1996 (12 pages)
8 June 1997Return made up to 13/05/97; no change of members (4 pages)
4 November 1996Full accounts made up to 31 December 1995 (11 pages)
12 June 1996Return made up to 13/05/96; no change of members
  • 363(287) ‐ Registered office changed on 12/06/96
(4 pages)
27 December 1995Full accounts made up to 31 December 1994 (11 pages)
19 July 1995Return made up to 13/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 July 1995New director appointed (2 pages)