Company NameMoorfield Doncaster Limited
Company StatusDissolved
Company Number02826544
CategoryPrivate Limited Company
Incorporation Date14 June 1993(30 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Laurence Edelman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1993(3 weeks, 4 days after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
34 Linksway
Northwood
Middlesex
HA6 2XB
Director NameMr Geoffrey Bruce Hoffman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed09 July 1993(3 weeks, 4 days after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Hillway
London
N6 6DP
Director NameMr Kenneth Jackson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1993(3 weeks, 4 days after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVacuna Riverside Drive
Wentbridge
Pontefract
West Yorkshire
WF8 3JJ
Director NameMr Stephen Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1993(3 weeks, 4 days after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForevergreen
Lindrick Lane,Tickhill
Doncaster
South Yorkshire
DN11 9RA
Director NameGail Michelle Parkin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1993(3 weeks, 4 days after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address85 Warning Tongue Lane
Bessacarr
Doncaster
South Yorkshire
DN4 6TB
Director NameAnthony Phillips
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1993(3 weeks, 4 days after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address220 Cantley Lane
Doncaster
South Yorkshire
DN4 6QT
Secretary NameRosaleen Norkett
NationalityIrish
StatusCurrent
Appointed09 July 1993(3 weeks, 4 days after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence AddressFernside
155 Ridge Lane
Watford
Herts
WD1 3SU
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressSt George House
40 Great George Street
Leeds
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 March 1996Dissolved (1 page)
21 December 1995Liquidators statement of receipts and payments (6 pages)
21 December 1995Return of final meeting in a creditors' voluntary winding up (6 pages)
25 April 1995Registered office changed on 25/04/95 from: 1 bennethorpe doncaster south yorkshire DN2 6AA (1 page)
21 April 1995Declaration of solvency (4 pages)
21 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 April 1995Appointment of a voluntary liquidator (2 pages)