Company NameMORO Professional Football Coaching Ltd.
DirectorsRobert Terence O'Brien and Alice O'Shea
Company StatusActive - Proposal to Strike off
Company Number06097594
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 1 month ago)
Previous NameCalderwick Estates Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Terence O'Brien
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(9 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, 97-101 Peregrine Road, Hainault Business P
Ilford
IG6 3XH
Director NameMiss Alice O'Shea
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(10 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, 97-101 Peregrine Road, Hainault Business P
Ilford
IG6 3XH
Director NameMs Debra Burgess
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112b High Road
Ilford
Essex
IG1 1BY
Director NameMr Frankie O'Shea
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(3 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, 97-101 Peregrine Road, Hainault Business P
Ilford
IG6 3XH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameTusca 1 Ltd (Corporation)
StatusResigned
Appointed01 May 2007(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 08 September 2010)
Correspondence Address112b High Road
Ilford
Essex
IG1 1BY
Secretary NameHuxmax Ltd (Corporation)
StatusResigned
Appointed01 May 2007(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 08 September 2010)
Correspondence Address112b High Road
Ilford
Essex
IG1 1BY

Location

Registered AddressUnit 9, 97-101 Peregrine Road, Hainault Business Park
Ilford
IG6 3XH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £0.5Debra Burgess
50.00%
Ordinary
1 at £0.5Frankie O'shea
50.00%
Ordinary

Financials

Year2014
Net Worth£11,762
Cash£23,562
Current Liabilities£26,487

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due26 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Filing History

14 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 28 February 2019 (6 pages)
29 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
22 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
12 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
11 May 2017Termination of appointment of Frankie O'shea as a director on 10 May 2017 (1 page)
11 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
11 May 2017Appointment of Miss Alice O'shea as a director on 10 May 2017 (2 pages)
11 May 2017Termination of appointment of Frankie O'shea as a director on 10 May 2017 (1 page)
11 May 2017Appointment of Miss Alice O'shea as a director on 10 May 2017 (2 pages)
14 March 2017Confirmation statement made on 14 March 2017 with no updates (3 pages)
14 March 2017Confirmation statement made on 14 March 2017 with no updates (3 pages)
9 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
6 March 2017Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
3 March 2016Termination of appointment of Debra Burgess as a director on 3 March 2016 (1 page)
3 March 2016Appointment of Mr Robert Terence O'brien as a director on 3 March 2016 (2 pages)
3 March 2016Appointment of Mr Robert Terence O'brien as a director on 3 March 2016 (2 pages)
3 March 2016Termination of appointment of Debra Burgess as a director on 3 March 2016 (1 page)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
21 April 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 April 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
11 March 2015Compulsory strike-off action has been discontinued (1 page)
11 March 2015Compulsory strike-off action has been discontinued (1 page)
10 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
2 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
16 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
24 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 1
(3 pages)
24 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 1
(3 pages)
24 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 1
(3 pages)
20 September 2010Change of name notice (2 pages)
20 September 2010Change of name notice (2 pages)
20 September 2010Company name changed calderwick estates LTD\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-09-08
(2 pages)
20 September 2010Company name changed calderwick estates LTD\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-09-08
(2 pages)
9 September 2010Appointment of Mr Frankie O'shea as a director (2 pages)
9 September 2010Appointment of Mr Frankie O'shea as a director (2 pages)
8 September 2010Appointment of Mrs Debra Burgess as a director (2 pages)
8 September 2010Termination of appointment of Huxmax Ltd as a secretary (1 page)
8 September 2010Termination of appointment of Tusca 1 Ltd as a director (1 page)
8 September 2010Termination of appointment of Huxmax Ltd as a secretary (1 page)
8 September 2010Appointment of Mrs Debra Burgess as a director (2 pages)
8 September 2010Termination of appointment of Tusca 1 Ltd as a director (1 page)
21 July 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
21 July 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
21 July 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2010Secretary's details changed for Huxmax Ltd on 12 February 2010 (2 pages)
15 February 2010Secretary's details changed for Huxmax Ltd on 12 February 2010 (2 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Tusca 1 Ltd on 12 February 2010 (2 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Tusca 1 Ltd on 12 February 2010 (2 pages)
13 December 2009Resolutions
  • RES13 ‐ Dormant res 03/11/2009
(1 page)
13 December 2009Resolutions
  • RES13 ‐ Dormant res 03/11/2009
(1 page)
13 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
13 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
13 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
13 June 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
12 February 2008Return made up to 12/02/08; full list of members (2 pages)
12 February 2008Return made up to 12/02/08; full list of members (2 pages)
24 October 2007New secretary appointed (1 page)
24 October 2007New director appointed (1 page)
24 October 2007New secretary appointed (1 page)
24 October 2007New director appointed (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Registered office changed on 07/03/07 from: 39A leicester road salford manchester M7 4AS (1 page)
7 March 2007Registered office changed on 07/03/07 from: 39A leicester road salford manchester M7 4AS (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Director resigned (1 page)
12 February 2007Incorporation (9 pages)
12 February 2007Incorporation (9 pages)