Company NameMoulton Park Business Centre Limited
Company StatusDissolved
Company Number00483970
CategoryPrivate Limited Company
Incorporation Date1 July 1950(73 years, 10 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)
Previous NameC. C. Isles (London) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Aron Tzvi Sandler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(53 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 09 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Whitehall Road
Gateshead
Tyne & Wear
NE8 4ET
Secretary NameMr Aron Tzvi Sandler
NationalityBritish
StatusClosed
Appointed16 March 2004(53 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 09 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Whitehall Road
Gateshead
Tyne & Wear
NE8 4ET
Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(40 years, 8 months after company formation)
Appointment Duration13 years (resigned 16 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCherry Dell
73 West Common
Harpenden
Hertfordshire
AL5 2LD
Director NameRoger Alan Hambidge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(51 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2004)
RoleChartered Surveyor
Correspondence AddressVicarage Farm House
Churchway Stone
Aylesbury
Buckinghamshire
HP17 8RG
Director NameJohn Keith Palmer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(51 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Queensbury Road
Kettering
Northampton
NN15 7HL
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(51 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFour Seasons
18 Priory Way
Hitchin
Hertfordshire
SG4 9BJ
Director NameJacob Schreiber
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(53 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gilda Crescent
London
N16 6JP
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusResigned
Appointed01 March 1991(40 years, 8 months after company formation)
Appointment Duration13 years (resigned 16 March 2004)
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD

Location

Registered AddressCollingwood Buildings
38 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

500 at £1Moulton Park Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£964,256
Cash£98
Current Liabilities£964,357

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
7 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 500
(4 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 500
(4 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 500
(4 pages)
13 December 2010Registered office address changed from 89 Whitehall Road Gateshead Tyne & Wear NE8 4ER England on 13 December 2010 (1 page)
13 December 2010Registered office address changed from 89 Whitehall Road Gateshead Tyne & Wear NE8 4ER England on 13 December 2010 (1 page)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 March 2010Termination of appointment of Jacob Schreiber as a director (1 page)
9 March 2010Termination of appointment of Jacob Schreiber as a director (1 page)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
13 March 2009Location of register of members (1 page)
13 March 2009Return made up to 01/03/09; full list of members (3 pages)
13 March 2009Registered office changed on 13/03/2009 from unit j 32 the avenues 11TH avenue team valley trading estate gateshead tyne & WEARNE11 0NJ (1 page)
13 March 2009Registered office changed on 13/03/2009 from unit j 32 the avenues 11TH avenue team valley trading estate gateshead tyne & WEARNE11 0NJ (1 page)
13 March 2009Return made up to 01/03/09; full list of members (3 pages)
13 March 2009Location of register of members (1 page)
12 March 2009Location of debenture register (1 page)
12 March 2009Location of debenture register (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 May 2008Return made up to 01/03/08; no change of members (7 pages)
7 May 2008Return made up to 01/03/08; no change of members (7 pages)
2 December 2007Accounts for a small company made up to 31 January 2007 (6 pages)
2 December 2007Accounts for a small company made up to 31 January 2007 (6 pages)
19 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2007Return made up to 01/03/07; full list of members (7 pages)
12 March 2007Return made up to 01/03/07; full list of members (7 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
8 March 2006Return made up to 01/03/06; full list of members (7 pages)
8 March 2006Return made up to 01/03/06; full list of members (7 pages)
20 January 2006Registered office changed on 20/01/06 from: unit a bamburgh court team valley gateshead tyne & wear NE11 0TX (1 page)
20 January 2006Registered office changed on 20/01/06 from: unit a bamburgh court team valley gateshead tyne & wear NE11 0TX (1 page)
8 December 2005Accounts for a small company made up to 31 January 2005 (7 pages)
8 December 2005Accounts for a small company made up to 31 January 2005 (7 pages)
23 February 2005Return made up to 01/03/05; full list of members (7 pages)
23 February 2005Return made up to 01/03/05; full list of members (7 pages)
29 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
29 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
15 June 2004Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
15 June 2004Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2004Declaration of assistance for shares acquisition (4 pages)
1 April 2004Declaration of assistance for shares acquisition (5 pages)
1 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 April 2004Registered office changed on 01/04/04 from: graham house 7 wyllyotts place potters bar herts EN6 2JD (1 page)
1 April 2004Declaration of assistance for shares acquisition (5 pages)
1 April 2004Declaration of assistance for shares acquisition (5 pages)
1 April 2004Registered office changed on 01/04/04 from: graham house 7 wyllyotts place potters bar herts EN6 2JD (1 page)
1 April 2004Declaration of assistance for shares acquisition (5 pages)
1 April 2004Declaration of assistance for shares acquisition (5 pages)
1 April 2004Declaration of assistance for shares acquisition (5 pages)
1 April 2004Declaration of assistance for shares acquisition (4 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (4 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (4 pages)
31 March 2004Director resigned (1 page)
31 March 2004New secretary appointed;new director appointed (3 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004New secretary appointed;new director appointed (3 pages)
31 March 2004Director resigned (1 page)
24 March 2004Particulars of mortgage/charge (7 pages)
24 March 2004Particulars of mortgage/charge (7 pages)
9 March 2004Return made up to 01/03/04; full list of members (8 pages)
9 March 2004Return made up to 01/03/04; full list of members (8 pages)
26 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2003Full accounts made up to 31 March 2003 (15 pages)
24 December 2003Full accounts made up to 31 March 2003 (15 pages)
12 March 2003Return made up to 01/03/03; full list of members (8 pages)
12 March 2003Return made up to 01/03/03; full list of members (8 pages)
22 November 2002Accounts made up to 31 March 2002 (5 pages)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 April 2002New director appointed (3 pages)
24 April 2002New director appointed (3 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
19 April 2002Company name changed C. C. isles (london) LIMITED\certificate issued on 19/04/02 (2 pages)
19 April 2002Company name changed C. C. isles (london) LIMITED\certificate issued on 19/04/02 (2 pages)
26 March 2002Return made up to 01/03/02; full list of members (6 pages)
26 March 2002Return made up to 01/03/02; full list of members (6 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 December 2001Accounts made up to 31 March 2001 (5 pages)
30 March 2001Return made up to 01/03/01; full list of members (6 pages)
30 March 2001Return made up to 01/03/01; full list of members (6 pages)
6 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
6 September 2000Accounts made up to 31 March 2000 (5 pages)
10 March 2000Return made up to 01/03/00; full list of members (6 pages)
10 March 2000Return made up to 01/03/00; full list of members (6 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
18 January 2000Accounts made up to 31 March 1999 (4 pages)
26 February 1999Return made up to 01/03/99; no change of members (6 pages)
26 February 1999Return made up to 01/03/99; no change of members (6 pages)
30 November 1998Accounts made up to 31 March 1998 (4 pages)
30 November 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
18 February 1998Return made up to 01/03/98; no change of members (6 pages)
18 February 1998Return made up to 01/03/98; no change of members (6 pages)
4 September 1997Accounts made up to 31 March 1997 (4 pages)
4 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 March 1997Return made up to 01/03/97; full list of members (8 pages)
3 March 1997Return made up to 01/03/97; full list of members (8 pages)
12 June 1996Accounts made up to 31 March 1996 (4 pages)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
28 February 1996Return made up to 01/03/96; no change of members (6 pages)
28 February 1996Return made up to 01/03/96; no change of members (6 pages)
8 November 1995Accounts made up to 30 April 1995 (4 pages)
8 November 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
15 September 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
15 September 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
5 September 1995Declaration of satisfaction of mortgage/charge (1 page)
5 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
26 October 1985Memorandum and Articles of Association (12 pages)
26 October 1985Memorandum and Articles of Association (12 pages)