About

Registered Number: 03044900
Date of Incorporation: 11/04/1995 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2013 (11 years and 3 months ago)
Registered Address: C BUTLER, 1st Floor Cobourg House, Mayflower Street, Plymouth, Devon, PL1 1DJ,

 

Moorlake Ltd was registered on 11 April 1995 and are based in Plymouth. The organisation has 4 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNRIGG, Mark Christopher 03 September 1999 - 1
BRIAN, Craig Peter 30 July 2008 10 March 2010 1
WIDDECOMBE, Hazel Maureen 15 May 1995 03 September 1999 1
Secretary Name Appointed Resigned Total Appointments
BROWNRIGG, Janet Rose 03 September 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2013
L64.07 - Release of Official Receiver 12 October 2012
COCOMP - Order to wind up 28 February 2011
AD01 - Change of registered office address 04 January 2011
TM01 - Termination of appointment of director 26 August 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AP01 - Appointment of director 16 August 2010
AA - Annual Accounts 07 June 2010
TM01 - Termination of appointment of director 11 March 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 29 May 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 03 July 2008
AA - Annual Accounts 11 August 2007
AA - Annual Accounts 15 July 2007
363a - Annual Return 16 May 2007
363a - Annual Return 31 May 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 18 May 2004
288c - Notice of change of directors or secretaries or in their particulars 08 August 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 19 May 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 11 June 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 09 May 2000
288a - Notice of appointment of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
287 - Change in situation or address of Registered Office 13 September 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 09 May 1999
363s - Annual Return 19 May 1998
AA - Annual Accounts 09 March 1998
RESOLUTIONS - N/A 13 August 1997
RESOLUTIONS - N/A 13 August 1997
RESOLUTIONS - N/A 13 August 1997
AAMD - Amended Accounts 21 July 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 23 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 January 1996
288 - N/A 24 May 1995
288 - N/A 24 May 1995
287 - Change in situation or address of Registered Office 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
NEWINC - New incorporation documents 11 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.