Company NameMoorbridge Press Limited
Company StatusDissolved
Company Number04764692
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date27 September 2008 (15 years, 7 months ago)
Previous NameGW01 Ltd

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Gary John Woodward
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2003(2 weeks, 6 days after company formation)
Appointment Duration5 years, 3 months (closed 27 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Adwalton Close
Newark
Nottinghamshire
NG24 2GT
Secretary NameElizabeth Anne Woodward
NationalityBritish
StatusClosed
Appointed03 June 2003(2 weeks, 6 days after company formation)
Appointment Duration5 years, 3 months (closed 27 September 2008)
RoleCompany Director
Correspondence Address30 Adwalton Close
Newark
Nottinghamshire
NG24 2GT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address33 George Street
Wakefield
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£45,723
Current Liabilities£353,791

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2008Notice of move from Administration to Dissolution (10 pages)
14 February 2008Registered office changed on 14/02/08 from: 100 wakefield road lepton huddersfield HD8 0DL (1 page)
31 January 2008Administrator's progress report (9 pages)
27 October 2007Statement of affairs (7 pages)
15 September 2007Result of meeting of creditors (4 pages)
25 July 2007Statement of administrator's proposal (24 pages)
25 July 2007Registered office changed on 25/07/07 from: 550 valley road basford nottingham nottinghamshire NG5 1JJ (1 page)
18 July 2007Appointment of an administrator (1 page)
5 July 2006Return made up to 14/05/06; full list of members (3 pages)
28 June 2006Ad 31/03/05--------- £ si 1@1 (2 pages)
28 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2006Nc inc already adjusted 31/03/05 (1 page)
28 December 2005Registered office changed on 28/12/05 from: 30-31 carlton business centre station road carlton nottingham NG4 3AA (1 page)
7 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 May 2005Return made up to 14/05/05; full list of members (2 pages)
20 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2004Ad 01/09/03--------- £ si 1@1 (3 pages)
20 December 2004Nc inc already adjusted 01/09/03 (1 page)
14 July 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
19 May 2004Return made up to 14/05/04; full list of members (6 pages)
29 March 2004Memorandum and Articles of Association (5 pages)
22 March 2004Company name changed GW01 LTD\certificate issued on 22/03/04 (2 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
14 June 2003New director appointed (2 pages)
14 June 2003Ad 03/06/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
14 June 2003New secretary appointed (2 pages)
19 May 2003Secretary resigned (1 page)
19 May 2003Director resigned (1 page)
14 May 2003Incorporation (9 pages)