Company NameMoriston Limited
Company StatusDissolved
Company Number02601512
CategoryPrivate Limited Company
Incorporation Date15 April 1991(33 years ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NamePatricia Helen Johnson
NationalityBritish
StatusClosed
Appointed07 May 1996(5 years after company formation)
Appointment Duration6 years, 2 months (closed 30 July 2002)
RoleCompany Director
Correspondence AddressChatterton End Farm
Mellor
Stockport
Cheshire
SK6 5LS
Director NameMiles Samuel Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 30 July 2002)
RoleLeasing Executive
Correspondence AddressChatterton End Farm
Mellor
Stockport
Cheshire
SK6 5LS
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMrs Rachel Hannah Olsberg
NationalityBritish
StatusResigned
Appointed15 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameJaap Jan Kroon
Date of BirthOctober 1951 (Born 72 years ago)
NationalityHolland
StatusResigned
Appointed01 July 1991(2 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 07 May 1996)
RolePlastic Recycler
Correspondence AddressPO Box 135 Zj Edam
Nieuwe Haven 67
1135 Vm Edam
Holland
Secretary NameMr Simon David Bergin
NationalityBritish
StatusResigned
Appointed01 July 1991(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 14 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address189 Bury Old Road
Salford
Lancashire
M7 4PZ
Director NameMiles Samuel Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 May 1997)
RoleLeasing Executive
Correspondence AddressChatterton End Farm
Mellor
Stockport
Cheshire
SK6 5LS
Secretary NameMiles Samuel Johnson
NationalityBritish
StatusResigned
Appointed14 July 1993(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 May 1996)
RoleLeasing Executive
Correspondence AddressChatterton End Farm
Mellor
Stockport
Cheshire
SK6 5LS
Director NameJacoba Johanna Visser Van Hamersveld
Date of BirthNovember 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed24 September 1996(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 June 1998)
RoleNetherlands
Correspondence AddressPostbus 225
3620 Ae Breukelen
Nieuweweg 38
Az Breukeleveen
Director NamePatricia Helen Johnson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(7 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 14 December 1998)
RoleCompany Director
Correspondence AddressChatterton End Farm
Mellor
Stockport
Cheshire
SK6 5LS

Location

Registered AddressNorham House 12 New Bridge Stree
Newcastle Upon Tyne
Tyne & Wear
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£102,946
Current Liabilities£218,931

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

30 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
2 October 2001Receiver's abstract of receipts and payments (2 pages)
1 October 2001Receiver ceasing to act (1 page)
1 October 2001Receiver's abstract of receipts and payments (2 pages)
18 December 2000Form 3.2 - statement of affairs (4 pages)
18 December 2000Administrative Receiver's report (3 pages)
3 October 2000Appointment of receiver/manager (1 page)
24 May 2000Return made up to 15/04/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 May 1999Return made up to 15/04/99; full list of members (7 pages)
22 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
30 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
6 May 1998Return made up to 15/04/98; full list of members (6 pages)
27 January 1998Registered office changed on 27/01/98 from: dennis house marsden street manchester M2 1JD (1 page)
22 October 1997Registered office changed on 22/10/97 from: 250 middleton road crumpsall manchester M8 4WA (1 page)
30 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
24 June 1997Director resigned (1 page)
30 May 1997Return made up to 15/04/97; no change of members (5 pages)
8 October 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(9 pages)
8 October 1996New director appointed (2 pages)
10 June 1996Director resigned (1 page)
10 June 1996New secretary appointed (2 pages)
10 June 1996Secretary resigned (1 page)
16 May 1996Return made up to 15/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 April 1996Accounts for a small company made up to 30 September 1995 (3 pages)
19 April 1995Return made up to 15/04/95; full list of members (8 pages)