Company NameMoffett & March Developments Limited
Company StatusDissolved
Company Number04164002
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)
Dissolution Date11 May 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul March
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(4 weeks after company formation)
Appointment Duration9 years, 1 month (closed 11 May 2010)
RoleBuilder
Country of ResidenceEngland
Correspondence Address20 Warwick Road
Bishop Auckland
DL14 6LT
Director NameMr Cliff Moffett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(4 weeks after company formation)
Appointment Duration9 years, 1 month (closed 11 May 2010)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBackandsides Farm
Hummersbeck
West Auckland
County Durham
DL14 9PJ
Director NameDawn Anne March
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2002(12 months after company formation)
Appointment Duration8 years, 2 months (closed 11 May 2010)
RoleCompany Director
Correspondence Address20 Warwick Road
Bishop Auckland
County Durham
DL14 6LT
Director NameJacqueline Anne Moffett
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2002(12 months after company formation)
Appointment Duration8 years, 2 months (closed 11 May 2010)
RoleCompany Director
Correspondence AddressBackandsides Farm
Hummersbeck
Bishop Auckland
County Durham
DL14 9PJ
Secretary NameDawn Anne March
NationalityBritish
StatusClosed
Appointed15 February 2002(12 months after company formation)
Appointment Duration8 years, 2 months (closed 11 May 2010)
RoleCompany Director
Correspondence Address20 Warwick Road
Bishop Auckland
County Durham
DL14 6LT
Secretary NamePaul March
NationalityBritish
StatusResigned
Appointed20 March 2001(4 weeks after company formation)
Appointment Duration11 months (resigned 15 February 2002)
RoleBuilder
Correspondence Address35 Barrington Meadows
Bishop Auckland
County Durham
DL14 6NT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressChandler House 64 Duke Street
Darlington
County Durham
DL3 7AN
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010Application to strike the company off the register (3 pages)
12 January 2010Application to strike the company off the register (3 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 February 2009Return made up to 06/02/09; full list of members (5 pages)
11 February 2009Return made up to 06/02/09; full list of members (5 pages)
8 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
8 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
18 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 March 2007Return made up to 06/02/07; full list of members (3 pages)
8 March 2007Return made up to 06/02/07; full list of members (3 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 February 2006Return made up to 06/02/06; full list of members (9 pages)
15 February 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 March 2005Return made up to 13/02/05; full list of members (9 pages)
1 March 2005Return made up to 13/02/05; full list of members (9 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
13 February 2004Return made up to 13/02/04; full list of members (9 pages)
13 February 2004Return made up to 13/02/04; full list of members (9 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
27 February 2003Return made up to 13/02/03; full list of members (9 pages)
27 February 2003Return made up to 13/02/03; full list of members (9 pages)
6 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
6 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
8 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2002Return made up to 20/02/02; full list of members (6 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002New director appointed (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New secretary appointed;new director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New secretary appointed;new director appointed (2 pages)
6 April 2001Ad 21/03/01-21/03/01 £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2001Ad 21/03/01-21/03/01 £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Secretary resigned (1 page)
20 February 2001Incorporation (10 pages)
20 February 2001Incorporation (10 pages)