Company NameMoorfoot Marketing Ltd
Company StatusDissolved
Company Number05518073
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 8 months ago)
Dissolution Date28 May 2013 (10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Raymond Spratling
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(8 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 28 May 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address34 Desmond Avenue
Hull
North Humberside
HU6 7JZ
Secretary NameAbacus Accountants Ltd (Corporation)
StatusClosed
Appointed06 April 2006(8 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 28 May 2013)
Correspondence Address122 Chanterlands Avenue
Hull
North Humberside
HU5 3TS
Director NamePaul Kennington
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCar Dealer
Correspondence Address2 Hanover Drive
Brough
North Humberside
HU15 1TW
Secretary NameJoanne Kennington
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Hanover Drive
Brough
North Humberside
HU15 1TW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address122 Chanterlands Ave
Hull
HU5 3TS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at 1Paul Spratling
100.00%
Ordinary

Financials

Year2014
Net Worth-£109
Current Liabilities£3,109

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2013Compulsory strike-off action has been suspended (1 page)
4 April 2013Compulsory strike-off action has been suspended (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2011Compulsory strike-off action has been suspended (1 page)
27 September 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2010Director's details changed for Paul Raymond Spratling on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Paul Raymond Spratling on 1 October 2009 (2 pages)
5 August 2010Secretary's details changed for Abacus Accountants Ltd on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Paul Raymond Spratling on 1 October 2009 (2 pages)
5 August 2010Secretary's details changed for Abacus Accountants Ltd on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 26 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 1
(4 pages)
5 August 2010Annual return made up to 26 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 1
(4 pages)
5 August 2010Secretary's details changed for Abacus Accountants Ltd on 1 October 2009 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 August 2009Return made up to 26/07/09; full list of members (3 pages)
5 August 2009Return made up to 26/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 August 2008Return made up to 26/07/08; full list of members (3 pages)
1 August 2008Return made up to 26/07/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
14 August 2007Return made up to 26/07/07; full list of members (2 pages)
14 August 2007Return made up to 26/07/07; full list of members (2 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007New secretary appointed (2 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New secretary appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Return made up to 26/07/06; full list of members (2 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007Return made up to 26/07/06; full list of members (2 pages)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005Ad 26/07/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005Ad 26/07/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
28 December 2005New director appointed (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Registered office changed on 03/11/05 from: 39A leicester road salford manchester M7 4AS (1 page)
3 November 2005Registered office changed on 03/11/05 from: 39A leicester road salford manchester M7 4AS (1 page)
26 July 2005Incorporation (9 pages)
26 July 2005Incorporation (9 pages)