Company NameMoyola UK Limited
Company StatusDissolved
Company Number05389124
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NamesG F Attridge Limited and John Minford Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAllen John Minford
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(1 year, 2 months after company formation)
Appointment Duration3 years (closed 23 June 2009)
RoleChartered Accountant
Correspondence Address14 Clifford Street
York
North Yorkshire
YO1 9RD
Director NameHilary Elise Minford
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(1 year, 2 months after company formation)
Appointment Duration3 years (closed 23 June 2009)
RoleChartered Accountant
Correspondence Address14 Clifford Street
York
North Yorkshire
YO1 9RD
Secretary NameAllen John Minford
NationalityBritish
StatusClosed
Appointed26 May 2006(1 year, 2 months after company formation)
Appointment Duration3 years (closed 23 June 2009)
RoleChartered Accountant
Correspondence Address14 Clifford Street
York
North Yorkshire
YO1 9RD
Director NameBarbara Jeanne Attridge
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressDean Hall
Littlebeck Lane Sneaton
Whitby
North Yorkshire
YO22 5HY
Director NameDavid John Attridge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressDean Hall
Littlebeck Lane Sneaton
Whitby
North Yorkshire
YO22 5HY
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameBarbara Jeanne Attridge
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressDean Hall
Littlebeck Lane Sneaton
Whitby
North Yorkshire
YO22 5HY
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered Address14 Clifford Street
York
North Yorkshire
YO1 9RD
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
22 April 2008Director's change of particulars / hilary minford / 11/03/2008 (1 page)
22 April 2008Return made up to 11/03/08; full list of members (3 pages)
15 August 2007Return made up to 11/03/07; full list of members (2 pages)
28 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
7 March 2007New secretary appointed;new director appointed (2 pages)
6 February 2007Return made up to 11/03/06; full list of members (7 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New secretary appointed;new director appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006Registered office changed on 20/12/06 from: dean hall littlebeck lane sneaton whitby north yorkshire YO22 5HY (1 page)
13 April 2005Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
13 April 2005Ad 11/03/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005Registered office changed on 16/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
11 March 2005Incorporation (17 pages)