Company NameJ. Moroney Company Limited
Company StatusDissolved
Company Number02765735
CategoryPrivate Limited Company
Incorporation Date18 November 1992(31 years, 5 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Anthony Moroney
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed18 November 1992(same day as company formation)
RoleBuilder/Carpenter
Correspondence AddressMooretown
Ratoath
County Meath
Eire
Irish
Secretary NameKevin Moroney
NationalityBritish
StatusClosed
Appointed20 September 1996(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 11 September 2001)
RoleCompany Director
Correspondence AddressMooretown
Ratoath
County Meath
Eire
Irish
Director NameEthna Moroney
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed18 November 1992(same day as company formation)
RoleSupervisor
Correspondence AddressKilcawley
Moore Town
Ratoath
County Heath
Irish
Director NameBarry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(same day as company formation)
RoleCompany Formation Agent
Correspondence Address45 Kyle Crescent
Whitchurch
Cardiff
South Glamorgan
CF4 1ST
Wales
Secretary NameMr James Anthony Moroney
NationalityIrish
StatusResigned
Appointed18 November 1992(same day as company formation)
RoleBuilder/Carpenter
Correspondence Address68 Barrow Road
Streatham
London
SW16 5PG
Secretary NamePeter Neal Walford
NationalityBritish
StatusResigned
Appointed18 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address43 Kyle Crescent
Whitchurch
Cardiff
South Glamorgan
CF4 1ST
Wales

Location

Registered Address18 Silver Street
Enfield
Middlesex
EN1 3EG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

11 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
7 January 2000Return made up to 18/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2000Registered office changed on 07/01/00 from: victory house 62-64 east barnet road new barnet hertfordshire EN4 8RQ (1 page)
7 December 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
24 November 1998Return made up to 18/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 October 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
23 January 1998Accounts for a dormant company made up to 30 November 1996 (3 pages)
4 December 1997Return made up to 18/11/97; no change of members (4 pages)
3 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
27 December 1996Return made up to 18/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 December 1996Secretary resigned (1 page)
3 October 1996New secretary appointed (2 pages)
3 July 1996Director resigned (1 page)
3 July 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
30 June 1996Registered office changed on 30/06/96 from: portland house 678 london road thornton heath surrey CR7 7HU (1 page)
22 November 1995Return made up to 18/11/95; no change of members (4 pages)
22 November 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
22 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)