About

Registered Number: 04460178
Date of Incorporation: 13/06/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (6 years and 11 months ago)
Registered Address: 14 Cowley Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0UJ

 

Moreton Group Ltd was founded on 13 June 2002 and has its registered office in Poole. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 June 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 11 February 2016
DISS40 - Notice of striking-off action discontinued 10 February 2016
AA - Annual Accounts 09 February 2016
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
DISS40 - Notice of striking-off action discontinued 30 June 2015
AR01 - Annual Return 29 June 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
MR04 - N/A 03 August 2014
AR01 - Annual Return 09 July 2014
DISS40 - Notice of striking-off action discontinued 21 June 2014
AA - Annual Accounts 20 June 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 28 June 2011
CH03 - Change of particulars for secretary 28 June 2011
DISS40 - Notice of striking-off action discontinued 18 June 2011
AA - Annual Accounts 17 June 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
DISS40 - Notice of striking-off action discontinued 02 November 2010
AR01 - Annual Return 01 November 2010
GAZ1 - First notification of strike-off action in London Gazette 12 October 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 27 February 2009
CERTNM - Change of name certificate 04 December 2008
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
AA - Annual Accounts 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
363a - Annual Return 12 December 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
AA - Annual Accounts 02 March 2006
287 - Change in situation or address of Registered Office 01 March 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 04 March 2005
RESOLUTIONS - N/A 27 August 2004
RESOLUTIONS - N/A 22 July 2004
363s - Annual Return 15 July 2004
225 - Change of Accounting Reference Date 17 June 2004
395 - Particulars of a mortgage or charge 18 May 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 07 August 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2002
225 - Change of Accounting Reference Date 26 October 2002
NEWINC - New incorporation documents 13 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.