Company NameMargaret Moran Limited
Company StatusDissolved
Company Number04761599
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)
Previous NameSpanyii International Limited

Business Activity

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

Directors

Director NameMargaret Ogilvie Moran
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2003(6 days after company formation)
Appointment Duration6 years, 7 months (closed 22 December 2009)
RoleHousewife
Correspondence Address20 Edlingham Close
Newcastle Upon Tyne
NE3 1RH
Secretary NameJL Nominees Two Limited (Corporation)
StatusClosed
Appointed12 May 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address1 Saville Chambers North Street
Newcastle Upon Tyne
NE1 8DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
13 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
12 May 2008Return made up to 12/05/08; full list of members (3 pages)
5 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
13 June 2007Return made up to 12/05/07; full list of members (2 pages)
16 May 2006Return made up to 12/05/06; full list of members (2 pages)
12 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 June 2004Return made up to 12/05/04; full list of members
  • 363(287) ‐ Registered office changed on 11/06/04
(6 pages)
25 June 2003Registered office changed on 25/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages)
25 June 2003New director appointed (4 pages)
25 June 2003Director resigned (2 pages)
19 May 2003Company name changed spanyii international LIMITED\certificate issued on 18/05/03 (2 pages)
12 May 2003Incorporation (16 pages)