Company NameMoulton Park Nominees (No.2) Limited
Company StatusDissolved
Company Number04330944
CategoryPrivate Limited Company
Incorporation Date29 November 2001(22 years, 5 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NamesShelfco (No. 2608) Limited and Dencora Northampton (No.2) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Aron Tzvi Sandler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(2 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 31 January 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(2 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Whitehall Road
Gateshead
Tyne & Wear
NE8 4ET
Director NameNeil Birnie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2001(4 weeks after company formation)
Appointment Duration5 months (resigned 31 May 2002)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressFir Grange Cottage Fir Grange Avenue
Weybridge
Surrey
KT13 9AR
Director NameMichael Jerome Landers
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2001(4 weeks after company formation)
Appointment Duration5 months (resigned 31 May 2002)
RoleChartered Surveyor
Correspondence AddressEagles Crag
Marley Heights
Haslemere
Surrey
GU27 3LU
Director NameMr Michael James Rickards
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2001(4 weeks after company formation)
Appointment Duration5 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmoor
Brentmoor Road
Woking
Surrey
GU24 9NF
Director NameDavid John Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2001(4 weeks after company formation)
Appointment Duration5 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressHolly House
Round Oak Road
Weybridge
Surrey
KT13 8HT
Secretary NameVyvyan Walter Rees
NationalityBritish
StatusResigned
Appointed27 December 2001(4 weeks after company formation)
Appointment Duration5 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressApplecote Hockett Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9UF
Director NameRoger Alan Hambidge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(6 months after company formation)
Appointment Duration1 year, 9 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
Appointed31 May 2002(6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Queensbury Road
Kettering
Northampton
NN15 7HL
Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCherry Dell
73 West Common
Harpenden
Hertfordshire
AL5 2LD
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(6 months after company formation)
Appointment Duration1 year, 9 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(2 years, 3 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
Director NameMr John Dansky
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Cambridge Terrace
Gateshead
Tyne & Wear
NE8 1RP
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusResigned
Appointed31 May 2002(6 months after company formation)
Appointment Duration1 year, 9 months (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

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Application to strike the company off the register (3 pages)
10 October 2011Application to strike the company off the register (3 pages)
13 December 2010Registered office address changed from 89 Whitehall Road Gateshead Newcastle upon Tyne Tyne & Wear NE8 4ER on 13 December 2010 (1 page)
13 December 2010Registered office address changed from 89 Whitehall Road Gateshead Newcastle upon Tyne Tyne & Wear NE8 4ER on 13 December 2010 (1 page)
13 December 2010Annual return made up to 29 November 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 1
(4 pages)
13 December 2010Annual return made up to 29 November 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 1
(4 pages)
12 December 2010Termination of appointment of John Dansky as a director (1 page)
12 December 2010Termination of appointment of John Dansky as a director (1 page)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (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)
3 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
15 January 2009Registered office changed on 15/01/2009 from unit j 32 the avenues 11TH avenue team valley trading estate gateshead tyne & WEARNE11 0NJ (1 page)
15 January 2009Return made up to 29/11/08; full list of members (4 pages)
15 January 2009Return made up to 29/11/08; full list of members (4 pages)
15 January 2009Registered office changed on 15/01/2009 from unit j 32 the avenues 11TH avenue team valley trading estate gateshead tyne & WEARNE11 0NJ (1 page)
1 December 2008Accounts made up to 31 January 2008 (6 pages)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
15 January 2008Return made up to 29/11/07; full list of members (7 pages)
15 January 2008Return made up to 29/11/07; full list of members (7 pages)
2 December 2007Accounts made up to 31 January 2007 (6 pages)
2 December 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
12 December 2006Return made up to 29/11/06; full list of members (7 pages)
12 December 2006Return made up to 29/11/06; full list of members (7 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
5 December 2006Accounts made up to 31 January 2006 (1 page)
7 April 2006New director appointed (5 pages)
7 April 2006New director appointed (5 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)
24 November 2005Return made up to 29/11/05; full list of members (7 pages)
24 November 2005Return made up to 29/11/05; full list of members (7 pages)
23 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
23 November 2005Accounts made up to 31 January 2005 (2 pages)
29 November 2004Return made up to 29/11/04; full list of members (7 pages)
29 November 2004Return made up to 29/11/04; full list of members (7 pages)
18 November 2004Accounts made up to 31 January 2004 (3 pages)
18 November 2004Accounts for a dormant company made up to 31 January 2004 (3 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 2004Registered office changed on 01/04/04 from: graham house 7 wyllyotts place potters bar hertfordshire EN6 2JD (1 page)
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 hertfordshire EN6 2JD (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Declaration of assistance for shares acquisition (5 pages)
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 director appointed (4 pages)
31 March 2004New secretary appointed;new director appointed (3 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004New secretary appointed;new director appointed (3 pages)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
24 March 2004Particulars of mortgage/charge (7 pages)
24 March 2004Particulars of mortgage/charge (7 pages)
6 December 2003Return made up to 29/11/03; full list of members (8 pages)
6 December 2003Return made up to 29/11/03; full list of members (8 pages)
29 September 2003Accounts made up to 31 March 2003 (5 pages)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 January 2003Return made up to 29/11/02; full list of members (8 pages)
3 January 2003Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2002Accounting reference date extended from 31/05/02 to 31/03/03 (1 page)
17 September 2002Accounting reference date extended from 31/05/02 to 31/03/03 (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
21 June 2002Memorandum and Articles of Association (4 pages)
21 June 2002Memorandum and Articles of Association (4 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Registered office changed on 13/06/02 from: the courtyard new lodge drift road winkfield berkshire SL4 4RR (1 page)
13 June 2002Registered office changed on 13/06/02 from: the courtyard new lodge drift road winkfield berkshire SL4 4RR (1 page)
12 June 2002New director appointed (3 pages)
12 June 2002New director appointed (3 pages)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (3 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002New director appointed (3 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002New director appointed (3 pages)
12 June 2002New director appointed (3 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002New director appointed (4 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (4 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
10 June 2002Company name changed dencora northampton (no.2) limit ed\certificate issued on 10/06/02 (2 pages)
10 June 2002Company name changed dencora northampton (no.2) limit ed\certificate issued on 10/06/02 (2 pages)
3 April 2002New director appointed (4 pages)
3 April 2002New director appointed (4 pages)
3 April 2002New director appointed (4 pages)
3 April 2002New director appointed (4 pages)
26 January 2002New director appointed (3 pages)
26 January 2002New director appointed (3 pages)
21 January 2002New director appointed (3 pages)
21 January 2002New director appointed (3 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
3 January 2002Registered office changed on 03/01/02 from: lacon house theobalds road london WC1X 8RW (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 January 2002Accounting reference date shortened from 30/11/02 to 31/05/02 (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Secretary resigned (1 page)
20 December 2001Company name changed shelfco (no. 2608) LIMITED\certificate issued on 20/12/01 (2 pages)
20 December 2001Company name changed shelfco (no. 2608) LIMITED\certificate issued on 20/12/01 (2 pages)
29 November 2001Incorporation (23 pages)