Company NameMoulton Park Investments Ltd
Company StatusDissolved
Company Number04943505
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 5 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Aron Tzvi Sandler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2003(1 week, 5 days after company formation)
Appointment Duration8 years, 8 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Whitehall Road
Gateshead
Tyne & Wear
NE8 4ET
Secretary NameMr Aron Tzvi Sandler
NationalityBritish
StatusClosed
Appointed05 November 2003(1 week, 5 days after company formation)
Appointment Duration8 years, 8 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Whitehall Road
Gateshead
Tyne & Wear
NE8 4ET
Director NameJacob Schreiber
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(1 week, 5 days after company formation)
Appointment Duration6 years, 4 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
Appointed20 January 2005(1 year, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Cambridge Terrace
Gateshead
Tyne & Wear
NE8 1RP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

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 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,395,764
Current Liabilities£2,396,771

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012Application to strike the company off the register (3 pages)
6 March 2012Application to strike the company off the register (3 pages)
7 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 2
(4 pages)
2 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 2
(4 pages)
13 December 2010Registered office address changed from 89 Whitehall Road Gateshead Newcastle upon Tyne Tyne & Wear NE8 4ER England on 13 December 2010 (1 page)
13 December 2010Registered office address changed from 89 Whitehall Road Gateshead Newcastle upon Tyne Tyne & Wear NE8 4ER England on 13 December 2010 (1 page)
21 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
21 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 July 2010Termination of appointment of John Dansky as a director (1 page)
12 July 2010Termination of appointment of John Dansky as a director (1 page)
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)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 November 2009Director's details changed for Jacob Schreiber on 24 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Aron Sandler on 24 October 2009 (2 pages)
4 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Mr Aron Sandler on 24 October 2009 (2 pages)
4 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Jacob Schreiber on 24 October 2009 (2 pages)
15 January 2009Registered office changed on 15/01/2009 from unit j 32 the avenues 11TH avenue team valley trading estate gateshead tyne & wear NE11 0NJ (1 page)
15 January 2009Registered office changed on 15/01/2009 from unit j 32 the avenues 11TH avenue team valley trading estate gateshead tyne & wear NE11 0NJ (1 page)
15 January 2009Return made up to 24/10/08; full list of members (4 pages)
15 January 2009Registered office changed on 15/01/2009 from 89 whitehall road gateshead newcastle upon tyne tyne & wear NE8 4ER england (1 page)
15 January 2009Registered office changed on 15/01/2009 from 89 whitehall road gateshead newcastle upon tyne tyne & wear NE8 4ER england (1 page)
15 January 2009Return made up to 24/10/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 December 2007Accounts for a small company made up to 31 January 2007 (6 pages)
2 December 2007Accounts for a small company made up to 31 January 2007 (6 pages)
6 November 2007Return made up to 24/10/07; no change of members (7 pages)
6 November 2007Return made up to 24/10/07; no change of members (7 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
6 November 2006Return made up to 24/10/06; full list of members (7 pages)
6 November 2006Return made up to 24/10/06; full list of members (7 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)
5 January 2006Accounts for a medium company made up to 31 January 2005 (14 pages)
5 January 2006Accounts for a medium company made up to 31 January 2005 (14 pages)
21 October 2005Return made up to 24/10/05; full list of members (7 pages)
21 October 2005Return made up to 24/10/05; full list of members (7 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
1 December 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
1 December 2004Accounts made up to 31 January 2004 (2 pages)
29 November 2004Return made up to 24/10/04; full list of members (7 pages)
29 November 2004Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 November 2004Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 November 2004Return made up to 24/10/04; full list of members (7 pages)
16 July 2004Accounting reference date shortened from 31/10/04 to 31/01/04 (1 page)
16 July 2004Accounting reference date shortened from 31/10/04 to 31/01/04 (1 page)
27 March 2004Registered office changed on 27/03/04 from: 147 stamford hill london N16 5LG (1 page)
27 March 2004Registered office changed on 27/03/04 from: 147 stamford hill london N16 5LG (1 page)
4 December 2003New director appointed (1 page)
4 December 2003New director appointed (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003New director appointed (1 page)
20 November 2003New director appointed (1 page)
20 November 2003New secretary appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Secretary resigned (1 page)
24 October 2003Incorporation (9 pages)