Company NameMoreau House Services Limited
Company StatusDissolved
Company Number02582202
CategoryPrivate Limited Company
Incorporation Date13 February 1991(33 years, 2 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)
Previous NameBeaufort House Services Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan Michael Winskell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1991(3 weeks, 5 days after company formation)
Appointment Duration12 years, 9 months (closed 16 December 2003)
RoleSolicitor
Correspondence Address52 Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1PG
Secretary NameIan Michael Winskell
NationalityBritish
StatusClosed
Appointed11 March 1991(3 weeks, 5 days after company formation)
Appointment Duration12 years, 9 months (closed 16 December 2003)
RoleCompany Director
Correspondence Address52 Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1PG
Secretary NameMiss Coleen McLaughlin
NationalityBritish
StatusClosed
Appointed24 September 2002(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 16 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Badgers Wood
Kip Hill
Stanley
County Durham
DH9 0HR
Director NameMr James Flanagan McAvoy
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(3 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 24 June 1994)
RoleAccountant
Correspondence AddressPO Box 4900
Riyadh 11412
Saudi Arabia
Director NameHamad Al Assaf
Date of BirthJune 1946 (Born 77 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed14 February 1994(3 years after company formation)
Appointment Duration9 years (resigned 24 February 2003)
RoleBusiness Executive
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 41726
Riyadh
11531
Director NameVernon Anthony Andrew Cassin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1994(3 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 May 2003)
RoleLawyer
Correspondence AddressPO Box 362
Wainscott
New York
11975
United States
Secretary NameFiona Marie Donnelly
NationalityBritish
StatusResigned
Appointed12 March 1998(7 years after company formation)
Appointment Duration4 years, 6 months (resigned 24 September 2002)
RoleCompany Director
Correspondence Address52 Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1PG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Winskell & Winskell E Floor
Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£368,880
Cash£719,394
Current Liabilities£720,953

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
18 July 2003Application for striking-off (1 page)
11 June 2003Director resigned (1 page)
7 April 2003Return made up to 13/02/03; full list of members (8 pages)
10 March 2003Director resigned (1 page)
31 January 2003Registered office changed on 31/01/03 from: e floor milburn house dean street newcastle upon tyne NE1 1LE (1 page)
20 January 2003Registered office changed on 20/01/03 from: 52 dean street newcastle-upon-tyne NE1 1PG (1 page)
26 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002Secretary resigned (1 page)
18 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
9 March 2001Return made up to 13/02/01; full list of members (7 pages)
21 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
18 February 2000Return made up to 13/02/00; full list of members (7 pages)
19 January 2000Full accounts made up to 31 December 1998 (14 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
12 March 1999Return made up to 13/02/99; full list of members (9 pages)
27 January 1999Full accounts made up to 31 December 1997 (12 pages)
21 January 1999Ad 31/12/98--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages)
21 January 1999Memorandum and Articles of Association (6 pages)
20 January 1999£ nc 100000/1000000 31/12/98 (1 page)
20 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
13 March 1998New secretary appointed (2 pages)
17 February 1998Return made up to 13/02/98; no change of members (7 pages)
2 February 1998Full accounts made up to 31 December 1996 (10 pages)
23 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
19 February 1997Return made up to 13/02/97; full list of members (8 pages)
4 February 1997Full accounts made up to 31 December 1995 (11 pages)
19 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
21 February 1996Return made up to 13/02/96; no change of members (7 pages)
29 January 1996Full accounts made up to 31 December 1994 (11 pages)
1 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)