MOORFIELD CORPORATION LIMITED

Register to unlock more data on OkredoRegister

MOORFIELD CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02700733

Incorporation date

25/03/1992

Size

-

Contacts

Registered address

Registered address

22 Lakeside Mews, Fieldside Thorne, Doncaster DN8 4AACopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1992)
dot icon10/06/2013
Final Gazette dissolved via voluntary strike-off
dot icon21/02/2013
Voluntary strike-off action has been suspended
dot icon07/01/2013
First Gazette notice for voluntary strike-off
dot icon17/12/2012
Application to strike the company off the register
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/07/2012
Restoration by order of the court
dot icon09/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2011
First Gazette notice for voluntary strike-off
dot icon13/09/2011
Application to strike the company off the register
dot icon20/06/2011
Total exemption full accounts made up to 2010-11-30
dot icon27/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon20/01/2011
Registered office address changed from 6 Lakeside Mews Fieldside Thorne Doncaster DN8 4AA on 2011-01-21
dot icon23/08/2010
Accounts for a small company made up to 2009-11-30
dot icon15/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon02/12/2009
Accounts for a small company made up to 2008-11-30
dot icon31/08/2009
Appointment Terminated Director gail parkin
dot icon10/08/2009
Accounting reference date extended from 31/10/2008 to 30/11/2008
dot icon28/05/2009
Return made up to 26/03/09; full list of members
dot icon28/05/2009
Registered office changed on 29/05/2009 from 6 lakeside mews fieldside thorne doncaster DN8 4AA
dot icon28/05/2009
Registered office changed on 29/05/2009 from 12 lakeside mews fieldside, thorne doncaster DN8 4AA
dot icon28/05/2009
Registered office changed on 29/05/2009 from 1 bennettorpe doncaster south yorkshire DN2 6AA
dot icon28/05/2009
Location of register of members
dot icon28/05/2009
Location of debenture register
dot icon01/09/2008
Full accounts made up to 2007-10-31
dot icon17/08/2008
Director appointed peter colebrook
dot icon12/08/2008
Ad 12/08/08 gbp si 90@1=90 gbp ic 360/450
dot icon17/06/2008
Return made up to 26/03/08; full list of members
dot icon29/08/2007
New secretary appointed
dot icon29/08/2007
Secretary resigned
dot icon29/08/2007
Secretary resigned
dot icon01/07/2007
Full accounts made up to 2006-10-31
dot icon18/06/2007
Director resigned
dot icon25/03/2007
Return made up to 26/03/07; full list of members
dot icon04/09/2006
Full accounts made up to 2005-10-31
dot icon20/06/2006
Return made up to 26/03/06; full list of members
dot icon09/05/2005
Full accounts made up to 2004-10-31
dot icon13/04/2005
Return made up to 26/03/05; no change of members
dot icon20/10/2004
Accounting reference date shortened from 31/12/04 to 31/10/04
dot icon11/07/2004
Full accounts made up to 2003-12-31
dot icon07/05/2004
Return made up to 26/03/04; full list of members
dot icon07/07/2003
Full accounts made up to 2002-12-31
dot icon01/04/2003
Return made up to 26/03/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon02/04/2002
Return made up to 26/03/02; full list of members
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon18/07/2001
Particulars of mortgage/charge
dot icon01/04/2001
Return made up to 26/03/01; full list of members
dot icon01/04/2001
Secretary's particulars changed
dot icon01/01/2001
New secretary appointed
dot icon10/08/2000
Particulars of mortgage/charge
dot icon09/05/2000
Full accounts made up to 1999-12-31
dot icon16/04/2000
Return made up to 26/03/00; full list of members
dot icon31/10/1999
Full accounts made up to 1998-12-31
dot icon01/06/1999
Particulars of mortgage/charge
dot icon13/05/1999
Particulars of mortgage/charge
dot icon13/05/1999
Particulars of mortgage/charge
dot icon08/04/1999
Return made up to 26/03/99; full list of members
dot icon08/04/1999
Director's particulars changed
dot icon24/01/1999
Statement of affairs
dot icon24/01/1999
Ad 06/12/98--------- £ si 160@1=160 £ ic 100/260
dot icon24/01/1999
Resolutions
dot icon04/08/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon08/06/1998
Full accounts made up to 1997-10-31
dot icon16/04/1998
Return made up to 26/03/98; no change of members
dot icon16/04/1998
Director's particulars changed
dot icon18/02/1998
Resolutions
dot icon18/02/1998
Memorandum and Articles of Association
dot icon15/09/1997
Full accounts made up to 1996-10-31
dot icon14/04/1997
Return made up to 26/03/97; no change of members
dot icon11/11/1996
Director resigned
dot icon11/11/1996
Secretary resigned
dot icon04/11/1996
Secretary resigned
dot icon17/09/1996
Full accounts made up to 1995-10-31
dot icon23/04/1996
Return made up to 26/03/96; full list of members
dot icon23/04/1996
Secretary's particulars changed
dot icon11/07/1995
Full accounts made up to 1994-10-31
dot icon23/04/1995
Return made up to 26/03/95; no change of members
dot icon04/02/1995
New director appointed
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon29/01/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Accounting reference date shortened from 31/03 to 31/10
dot icon05/06/1994
Return made up to 26/03/94; no change of members
dot icon05/06/1994
Registered office changed on 06/06/94
dot icon10/03/1994
Return made up to 26/03/93; full list of members; amend
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon27/10/1993
Certificate of change of name
dot icon24/05/1993
New secretary appointed
dot icon24/05/1993
Return made up to 26/03/93; full list of members
dot icon24/05/1993
Secretary's particulars changed
dot icon14/05/1992
New director appointed
dot icon05/05/1992
Secretary resigned;new secretary appointed
dot icon05/05/1992
New director appointed
dot icon05/05/1992
New director appointed
dot icon05/05/1992
Director resigned;new director appointed
dot icon05/05/1992
Registered office changed on 06/05/92 from: 140 tabernacle street london EC2A 4SD
dot icon05/05/1992
Resolutions
dot icon25/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2010
dot iconLast change occurred
29/11/2010

Accounts

dot iconLast made up date
29/11/2010
dot iconNext account date
29/11/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Anthony
Director
02/04/1992 - 01/04/2007
15
Parkin, Gail Michelle
Director
02/04/1992 - 01/09/2009
37
Jackson, Stephen
Director
02/04/1992 - Present
26
Jackson, Kenneth
Director
02/04/1992 - 31/10/1996
4
Colebrook, Peter
Director
01/08/2008 - Present
30

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MOORFIELD CORPORATION LIMITED

MOORFIELD CORPORATION LIMITED is an(a) Dissolved company incorporated on 25/03/1992 with the registered office located at 22 Lakeside Mews, Fieldside Thorne, Doncaster DN8 4AA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOORFIELD CORPORATION LIMITED?

toggle

MOORFIELD CORPORATION LIMITED is currently Dissolved. It was registered on 25/03/1992 and dissolved on 10/06/2013.

Where is MOORFIELD CORPORATION LIMITED located?

toggle

MOORFIELD CORPORATION LIMITED is registered at 22 Lakeside Mews, Fieldside Thorne, Doncaster DN8 4AA.

What does MOORFIELD CORPORATION LIMITED do?

toggle

MOORFIELD CORPORATION LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for MOORFIELD CORPORATION LIMITED?

toggle

The latest filing was on 10/06/2013: Final Gazette dissolved via voluntary strike-off.