Company NameMoordale Properties (N-E) Limited
Company StatusDissolved
Company Number03922377
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMalcolm Smith
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Hill Ruebury Lane
Osmotherley
North Yorkshire
DL6 3AW
Director NameDr Marilyn Jane Smith
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(7 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 07 May 2008)
RoleCompany Director
Correspondence AddressBracken Hill
Ruebury Lane
Osmotherley
North Yorkshire
DL6 3AW
Secretary NameDr Marilyn Jane Smith
NationalityBritish
StatusClosed
Appointed29 September 2000(7 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 07 May 2008)
RoleSecretary
Correspondence AddressBracken Hill
Ruebury Lane
Osmotherley
North Yorkshire
DL6 3AW
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Anthony William Crammen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bungalow Belgrave Avenue
Coxhoe
Durham
County Durham
DH6 4AU
Director NameIan Molyneux
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRaisby View
Belgrave Avenue, Coxhoe
Durham
County Durham
DH6 4AU
Secretary NameKevin Michael Brewer
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameThelma Molyneux
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleSecretary
Correspondence AddressRaisby View
Belgrave Avenue, Coxhoe
City Of Durham
DH6 4AU

Location

Registered AddressHavelock House
24 Victoria Road
Hartlepool
Cleveland
TS26 8DD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Financials

Year2014
Net Worth£999
Cash£999

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

7 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
19 December 2007Application for striking-off (2 pages)
1 March 2007Return made up to 04/02/07; full list of members (7 pages)
5 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
14 February 2006Return made up to 04/02/06; full list of members (7 pages)
7 October 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
17 February 2005Return made up to 04/02/05; full list of members (7 pages)
31 January 2005Accounts for a dormant company made up to 28 February 2004 (2 pages)
25 February 2004Return made up to 04/02/04; full list of members (7 pages)
26 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
6 March 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
4 March 2002Return made up to 04/02/02; full list of members (6 pages)
25 June 2001Full accounts made up to 28 February 2001 (7 pages)
16 February 2001Return made up to 04/02/01; full list of members (6 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Registered office changed on 10/02/00 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
10 February 2000Ad 04/02/00--------- £ si 998@1=998 £ ic 1/999 (2 pages)