Company NameMoorcroft (Branded Goods) Ltd.
Company StatusDissolved
Company Number04441303
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Michael John Stanley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield House
28 Victoria Avenue
Ilkley
W Yorkshire
LS29 9BW
Secretary NameMrs Sarah Elizabeth Ann Stanley
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressAshfield House
28 Victoria Avenue
Ilkley
W Yorkshire
LS29 9BW
Secretary NameNigel David Prance
NationalityBritish
StatusResigned
Appointed15 May 2004(1 year, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sycamores
11 Bracken Park
Gilstead Bingley
West Yorkshire
BD16 3LG
Secretary NameNicholas Matthew McGlynn
NationalityBritish
StatusResigned
Appointed30 April 2007(4 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 October 2007)
RoleCompany Director
Correspondence Address11 Park Avenue
Thackley
Bradford
West Yorkshire
BD10 0RJ
Secretary NameIGP Corporate Nominees Ltd. (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Location

Registered AddressNew Moorcroft House
Belton Road, Silsden
West Yorkshire
BD20 0EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Financials

Year2014
Net Worth-£105,520
Cash£5
Current Liabilities£165,386

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
21 October 2007Secretary resigned (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 June 2006Return made up to 17/05/06; full list of members (6 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 July 2005Return made up to 17/05/05; full list of members (6 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 June 2004New secretary appointed (1 page)
2 June 2004Secretary resigned (1 page)
19 May 2004Return made up to 17/05/04; full list of members (6 pages)
10 December 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
23 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
27 June 2003Return made up to 17/05/03; full list of members (6 pages)
20 January 2003Ad 01/01/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 May 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
28 May 2002Secretary resigned (1 page)
17 May 2002Incorporation (13 pages)