Company NameMoreton Construction Limited
Company StatusDissolved
Company Number06156825
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 1 month ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMark Dean Hendy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2007(same day as company formation)
RoleDairyman
Country of ResidenceUnited Kingdom
Correspondence Address22 Baas Hill Close
Broxbourne
Hertfordshire
EN10 7EU
Secretary NameMr Gary Dean Evans
NationalityBritish
StatusClosed
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Parkwood Close
Broxbourne
Hertfordshire
EN10 7PF
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address22 Baas Hill Lane
Broxbourne
Hertfordshire
EN10 7EU
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
7 February 2011Application to strike the company off the register (3 pages)
7 February 2011Application to strike the company off the register (3 pages)
8 April 2010Director's details changed for Mark Dean Hendy on 12 March 2010 (2 pages)
8 April 2010Director's details changed for Mark Dean Hendy on 12 March 2010 (2 pages)
8 April 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 2
(4 pages)
8 April 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 2
(4 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 March 2009Return made up to 13/03/09; full list of members (3 pages)
24 March 2009Return made up to 13/03/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 September 2008Return made up to 13/03/08; full list of members (3 pages)
9 September 2008Return made up to 13/03/08; full list of members (3 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New secretary appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New secretary appointed (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007Registered office changed on 14/03/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
14 March 2007Registered office changed on 14/03/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Secretary resigned (1 page)
13 March 2007Incorporation (13 pages)
13 March 2007Incorporation (13 pages)