About

Registered Number: 03137559
Date of Incorporation: 13/12/1995 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2015 (9 years and 1 month ago)
Registered Address: 2-3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE

 

Founded in 1995, Moorcraft Kent Ltd has its registered office in Brighton, East Sussex. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRENCHLEY, Kim Gillian 31 December 1997 - 1
BRENCHLEY, Ian Philip 13 December 1995 31 December 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 16 January 2015
4.68 - Liquidator's statement of receipts and payments 01 May 2014
AD01 - Change of registered office address 16 May 2013
RESOLUTIONS - N/A 02 May 2013
4.20 - N/A 02 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 02 May 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 18 April 2008
363a - Annual Return 21 December 2007
353 - Register of members 21 December 2007
287 - Change in situation or address of Registered Office 21 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 December 2007
AA - Annual Accounts 25 September 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 03 July 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 24 March 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 27 April 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 15 June 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 06 July 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 16 June 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 22 March 2000
363s - Annual Return 24 December 1999
395 - Particulars of a mortgage or charge 13 October 1999
287 - Change in situation or address of Registered Office 15 June 1999
AA - Annual Accounts 17 May 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 06 March 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
363s - Annual Return 19 December 1997
288c - Notice of change of directors or secretaries or in their particulars 02 November 1997
AA - Annual Accounts 08 April 1997
363s - Annual Return 08 January 1997
RESOLUTIONS - N/A 14 March 1996
RESOLUTIONS - N/A 14 March 1996
RESOLUTIONS - N/A 14 March 1996
RESOLUTIONS - N/A 14 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1996
288 - N/A 20 December 1995
288 - N/A 20 December 1995
288 - N/A 20 December 1995
288 - N/A 20 December 1995
287 - Change in situation or address of Registered Office 20 December 1995
NEWINC - New incorporation documents 13 December 1995

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 04 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.