Company NameMoorlands Prestige Limited
Company StatusDissolved
Company Number04725982
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)
Previous NameHarpenden Prestige And Performance Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Anthony Philip Hearn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(same day as company formation)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence Address2 Southview Road
Harpenden
Hertfordshire
AL5 5AP
Secretary NameDeborah Ann Hearn
NationalityBritish
StatusClosed
Appointed01 December 2007(4 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 10 September 2019)
RoleCompany Director
Correspondence Address2 Southview Road
Harpenden
Hertfordshire
AL5 5AP
Director NameBrian Mansbridge
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleMotor Dealer
Correspondence Address40 Brockswood Lane
Welwyn Garden City
Hertfordshire
AL8 7BG
Secretary NameMr Anthony Philip Hearn
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence Address2 Southview Road
Harpenden
Hertfordshire
AL5 5AP
Director NameStephen Spurling
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2007)
RoleCompany Director
Correspondence AddressFlat 6
8 Fleur De Lis Street
London
E1 6BP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressFifth Floor
11 Leadenhall Street
London
EC3V 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Anthony Phillip Hearn
100.00%
Ordinary

Financials

Year2014
Net Worth-£720
Cash£72
Current Liabilities£41,751

Accounts

Latest Accounts29 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 April

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
14 June 2019Application to strike the company off the register (1 page)
17 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
16 April 2019Total exemption full accounts made up to 29 April 2018 (9 pages)
10 April 2019Change of details for Mr Anthony Philip Hearn as a person with significant control on 10 April 2019 (2 pages)
17 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
27 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
27 April 2018Notification of Anthony Philip Hearn as a person with significant control on 6 April 2016 (2 pages)
29 January 2018Total exemption full accounts made up to 29 April 2017 (8 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 29 April 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 29 April 2016 (6 pages)
12 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(4 pages)
12 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(4 pages)
21 March 2016Total exemption small company accounts made up to 29 April 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 29 April 2015 (7 pages)
28 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
28 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
18 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(4 pages)
18 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(4 pages)
18 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(4 pages)
8 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 June 2014Registered office address changed from 23 Porters Wood St Albans AL3 6PQ on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 23 Porters Wood St Albans AL3 6PQ on 24 June 2014 (1 page)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(4 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(4 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 April 2010Director's details changed for Anthony Philip Hearn on 6 April 2010 (2 pages)
16 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Anthony Philip Hearn on 6 April 2010 (2 pages)
16 April 2010Director's details changed for Anthony Philip Hearn on 6 April 2010 (2 pages)
16 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 April 2009Return made up to 07/04/09; full list of members (3 pages)
15 April 2009Return made up to 07/04/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 April 2008Return made up to 07/04/08; full list of members (3 pages)
29 April 2008Return made up to 07/04/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
10 May 2007Return made up to 07/04/07; full list of members (2 pages)
10 May 2007Return made up to 07/04/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 July 2006Return made up to 07/04/06; full list of members (7 pages)
5 July 2006Return made up to 07/04/06; full list of members (7 pages)
27 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
5 July 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
5 July 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
4 July 2005Return made up to 07/04/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(7 pages)
4 July 2005Return made up to 07/04/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(7 pages)
9 June 2005Registered office changed on 09/06/05 from: 3 college street st albans hertfordshire AL3 4PW (1 page)
9 June 2005Registered office changed on 09/06/05 from: 3 college street st albans hertfordshire AL3 4PW (1 page)
7 June 2005Company name changed harpenden prestige and performan ce LIMITED\certificate issued on 07/06/05 (2 pages)
7 June 2005Company name changed harpenden prestige and performan ce LIMITED\certificate issued on 07/06/05 (2 pages)
17 May 2004Return made up to 07/04/04; full list of members (7 pages)
17 May 2004Return made up to 07/04/04; full list of members (7 pages)
28 April 2003Director resigned (1 page)
28 April 2003Ad 10/04/03-10/04/03 £ si 999@1=999 £ ic 1/1000 (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New secretary appointed;new director appointed (2 pages)
28 April 2003Ad 10/04/03-10/04/03 £ si 999@1=999 £ ic 1/1000 (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New secretary appointed;new director appointed (2 pages)
7 April 2003Incorporation (12 pages)
7 April 2003Incorporation (12 pages)