Company NameMoor Farm Developments Limited
Company StatusDissolved
Company Number04411321
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years, 1 month ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)
Previous NameFocaltower Limited

Business Activity

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

Directors

Director NamePeter Francis Bartley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(2 weeks, 3 days after company formation)
Appointment Duration9 years, 7 months (closed 13 December 2011)
RoleChartered Surveyor
Correspondence Address4 The Old Sawmill
Shincliffe
Durham
DH1 2TQ
Director NameMr Graham Stephen Hall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(2 weeks, 3 days after company formation)
Appointment Duration9 years, 7 months (closed 13 December 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage Southill Hall
Plawsworth
Chester Le Street
County Durham
DH3 4EQ
Director NameMr Mark Bradley Cottam
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(2 weeks, 3 days after company formation)
Appointment Duration6 years, 3 months (resigned 19 August 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 The Old Sawmill
Shincliffe
Durham
County Durham
DH1 2TQ
Secretary NameMr Mark Bradley Cottam
NationalityBritish
StatusResigned
Appointed25 April 2002(2 weeks, 3 days after company formation)
Appointment Duration6 years, 4 months (resigned 04 September 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 The Old Sawmill
Shincliffe
Durham
County Durham
DH1 2TQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 2 Jordan House Forster Business Centre
Finchale Road
Durham
DH1 5HL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham

Financials

Year2014
Net Worth-£214,523
Cash£18,149
Current Liabilities£241,676

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011Termination of appointment of Mark Cottam as a secretary (1 page)
27 May 2011Termination of appointment of Mark Cottam as a secretary (1 page)
19 May 2011Termination of appointment of Mark Cottam as a secretary (1 page)
19 May 2011Termination of appointment of Mark Cottam as a secretary (1 page)
11 August 2010Restoration by order of the court (3 pages)
11 August 2010Restoration by order of the court (3 pages)
16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
19 February 2009Application for striking-off (1 page)
19 February 2009Application for striking-off (1 page)
8 September 2008Appointment Terminated Director mark cottam (1 page)
8 September 2008Appointment terminated director mark cottam (1 page)
8 September 2008Appointment terminated (1 page)
8 September 2008Appointment Terminated (1 page)
29 July 2008Return made up to 08/04/08; no change of members (7 pages)
29 July 2008Return made up to 08/04/08; no change of members (7 pages)
3 June 2008Registered office changed on 03/06/2008 from 186 portland road jesmond newcastle upon tyne NE2 1DJ (1 page)
3 June 2008Registered office changed on 03/06/2008 from 186 portland road jesmond newcastle upon tyne NE2 1DJ (1 page)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 February 2008Compulsory strike-off action has been discontinued (1 page)
12 February 2008Compulsory strike-off action has been discontinued (1 page)
11 February 2008Withdrawal of application for striking off (1 page)
11 February 2008Withdrawal of application for striking off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
16 November 2007Application for striking-off (2 pages)
16 November 2007Application for striking-off (2 pages)
14 November 2007Resolutions
  • RES13 ‐ Prop trans 08/11/07
(1 page)
14 November 2007Resolutions
  • RES13 ‐ Prop trans 08/11/07
(1 page)
18 August 2007Return made up to 08/04/07; no change of members (7 pages)
18 August 2007Return made up to 08/04/07; no change of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 July 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 July 2006Return made up to 08/04/06; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
9 September 2005Declaration of satisfaction of mortgage/charge (1 page)
9 September 2005Declaration of satisfaction of mortgage/charge (1 page)
19 April 2005Return made up to 08/04/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2005Return made up to 08/04/05; no change of members (7 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 July 2004Return made up to 08/04/04; no change of members (7 pages)
7 July 2004Return made up to 08/04/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 May 2003Return made up to 08/04/03; full list of members (7 pages)
7 May 2003Return made up to 08/04/03; full list of members (7 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
17 June 2002Ad 25/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
17 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
17 June 2002Ad 25/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 May 2002Memorandum and Articles of Association (10 pages)
30 May 2002Memorandum and Articles of Association (10 pages)
22 May 2002Director resigned (1 page)
22 May 2002Company name changed focaltower LIMITED\certificate issued on 22/05/02 (2 pages)
22 May 2002Company name changed focaltower LIMITED\certificate issued on 22/05/02 (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002Registered office changed on 16/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 May 2002Registered office changed on 16/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002New secretary appointed;new director appointed (2 pages)
8 April 2002Incorporation (17 pages)
8 April 2002Incorporation (17 pages)