Company NameMaryville Investment Company Limited
DirectorsKeith Brotherton Moore and Patricia Moore
Company StatusDissolved
Company Number00535575
CategoryPrivate Limited Company
Incorporation Date9 July 1954(69 years, 10 months ago)

Business Activity

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

Directors

Director NameKeith Brotherton Moore
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(37 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address7 North Park Avenue
Leeds
West Yorkshire
LS8 1DN
Director NamePatricia Moore
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(37 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address7 North Park Avenue
Leeds
West Yorkshire
LS8 1DN
Secretary NameKeith Brotherton Moore
NationalityBritish
StatusCurrent
Appointed31 July 1991(37 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address7 North Park Avenue
Leeds
West Yorkshire
LS8 1DN
Director NameMarjorie Constance Moore
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(37 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 January 1992)
RoleCompany Director
Correspondence Address19 Hill Drive
Ackworth
Pontefract
West Yorkshire
WF7 7LQ

Location

Registered AddressElizabeth House
Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts5 April 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

16 February 1999Dissolved (1 page)
16 November 1998Return of final meeting in a members' voluntary winding up (4 pages)
30 September 1998Liquidators statement of receipts and payments (5 pages)
22 August 1997Registered office changed on 22/08/97 from: elizabeth house queen strret leeds LS1 2TW (1 page)
20 August 1997Appointment of a voluntary liquidator (2 pages)
20 August 1997Declaration of solvency (3 pages)
20 August 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 October 1996Accounts for a small company made up to 5 April 1996 (4 pages)
3 October 1996Return made up to 27/09/96; no change of members (4 pages)
3 October 1995Return made up to 27/09/95; full list of members (6 pages)
14 July 1995Accounts for a small company made up to 5 April 1995 (4 pages)