Company NameMoorley Limited
DirectorAnn Margaret Socker
Company StatusDissolved
Company Number02951644
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 9 months ago)

Directors

Director NameMrs Ann Margaret Socker
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressDormer Cottage
Church Hill East Ilsley
Newbury
Berkshire
RG16 0LP
Secretary NamePennsec Limited (Corporation)
StatusCurrent
Appointed02 September 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 7 months
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address6 Bl00msbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

14 November 2002Dissolved (1 page)
14 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
30 November 2001Liquidators statement of receipts and payments (5 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
11 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999Appointment of a voluntary liquidator (1 page)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
8 October 1999C/O re change of liq (2 pages)
20 May 1999Liquidators statement of receipts and payments (5 pages)
26 November 1998Liquidators statement of receipts and payments (5 pages)
20 May 1998Liquidators statement of receipts and payments (5 pages)
20 November 1997Liquidators statement of receipts and payments (4 pages)
3 June 1997Liquidators statement of receipts and payments (5 pages)
26 May 1996Registered office changed on 26/05/96 from: 1 carnegie road newbury berkshire RG14 5DJ (1 page)
16 May 1996Appointment of a voluntary liquidator (1 page)
16 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 1995Particulars of mortgage/charge (4 pages)