Company NameMoyra Booth Limited
DirectorMoyra Jacqueline Booth
Company StatusDissolved
Company Number02978722
CategoryPrivate Limited Company
Incorporation Date13 October 1994(29 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Moyra Jacqueline Booth
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressTanglewood
Fairmoor
Morpeth
NE61 3JL
Secretary NameMr Jack Booth
NationalityBritish
StatusCurrent
Appointed13 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressTanglewood
Fairmoor
Morpeth
NE61 3JL
Director NameMr Jack Booth
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWest Green Cottingley Drive
Bingley
West Yorkshire
BD16 1ND
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPelican House
10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£25,813
Gross Profit£22,339
Net Worth£85,846
Cash£87,771
Current Liabilities£5,433

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

10 April 2005Dissolved (1 page)
10 January 2005Return of final meeting in a members' voluntary winding up (4 pages)
10 January 2005Liquidators statement of receipts and payments (6 pages)
6 April 2004Registered office changed on 06/04/04 from: tanglewood fairmoor morpeth NE61 3JL (1 page)
5 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2004Declaration of solvency (3 pages)
5 April 2004Appointment of a voluntary liquidator (1 page)
23 October 2003Return made up to 12/10/03; full list of members (6 pages)
28 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
7 November 2002Return made up to 12/10/02; full list of members
  • 363(287) ‐ Registered office changed on 07/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2002Registered office changed on 03/10/02 from: west green cottingley drive bingley west yorkshire BD16 1ND (1 page)
12 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
17 October 2001Return made up to 12/10/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
17 October 2000Return made up to 12/10/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 October 1999Return made up to 13/10/99; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 October 1998Return made up to 13/10/98; full list of members (6 pages)
11 June 1998Full accounts made up to 30 September 1997 (11 pages)
22 October 1997Return made up to 13/10/97; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
3 November 1996Return made up to 30/09/95; full list of members (6 pages)
22 October 1996Return made up to 13/10/96; full list of members (6 pages)
31 July 1996Full accounts made up to 30 September 1995 (7 pages)
5 January 1996£ nc 10000/100000 12/12/95 (1 page)
9 November 1995Director resigned (2 pages)