About

Registered Number: 03330274
Date of Incorporation: 10/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years ago)
Registered Address: Top Y Rhos Farm, Pontybodkin, Mold, Flintshire, CH7 4TU

 

Based in Mold in Flintshire, Moorbridge Construction Ltd was registered on 10 March 1997, it has a status of "Dissolved". There is only one director listed for this organisation at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWNSEND, Frank 25 April 1997 25 April 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 11 January 2018
1.4 - Notice of completion of voluntary arrangement 17 March 2017
CS01 - N/A 16 March 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 August 2016
AR01 - Annual Return 10 March 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 October 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 September 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 September 2015
AR01 - Annual Return 10 March 2015
AR01 - Annual Return 03 April 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 September 2013
AR01 - Annual Return 24 April 2013
AR01 - Annual Return 22 April 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 September 2012
1.1 - Report of meeting approving voluntary arrangement 25 July 2012
LIQ MISC OC - N/A 25 July 2012
AR01 - Annual Return 17 April 2012
1.1 - Report of meeting approving voluntary arrangement 12 July 2011
1.14 - N/A 12 July 2011
1.12 - N/A 28 June 2011
1.11 - N/A 03 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 17 March 2009
395 - Particulars of a mortgage or charge 12 December 2008
AA - Annual Accounts 11 December 2008
363a - Annual Return 28 April 2008
395 - Particulars of a mortgage or charge 01 March 2008
AA - Annual Accounts 31 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2007
363s - Annual Return 14 May 2007
395 - Particulars of a mortgage or charge 14 April 2007
AA - Annual Accounts 07 March 2007
395 - Particulars of a mortgage or charge 21 June 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 16 March 2005
AA - Annual Accounts 03 February 2005
395 - Particulars of a mortgage or charge 19 June 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 06 February 2004
395 - Particulars of a mortgage or charge 10 July 2003
288c - Notice of change of directors or secretaries or in their particulars 29 June 2003
395 - Particulars of a mortgage or charge 20 June 2003
363s - Annual Return 28 April 2003
287 - Change in situation or address of Registered Office 11 April 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 11 March 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 09 April 2001
287 - Change in situation or address of Registered Office 09 April 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 20 April 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 08 March 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 15 April 1998
288a - Notice of appointment of directors or secretaries 07 May 1997
287 - Change in situation or address of Registered Office 07 May 1997
225 - Change of Accounting Reference Date 27 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
NEWINC - New incorporation documents 10 March 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 December 2008 Outstanding

N/A

Legal charge 14 February 2008 Outstanding

N/A

Legal charge 30 March 2007 Outstanding

N/A

Legal charge 08 June 2006 Fully Satisfied

N/A

Legal charge 07 June 2004 Outstanding

N/A

Legal charge 06 July 2003 Outstanding

N/A

Debenture 13 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.