Company NameG.A.Moffat & Son Limited
Company StatusDissolved
Company Number00525217
CategoryPrivate Limited Company
Incorporation Date31 October 1953(70 years, 5 months ago)
Dissolution Date25 September 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(45 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 25 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(45 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 October 2002(48 years, 11 months after company formation)
Appointment Duration4 years, 12 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameDeborah Jane Ford
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(37 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 April 1997)
RoleCompany Director
Correspondence AddressJacantha Thorsway
Caldy
Wirral
CH48 2JJ
Wales
Director NameSydney David Ford
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(37 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 April 1997)
RoleCompany Director
Correspondence AddressJacantha Thorsway
Caldy
Wirral
CH48 2JJ
Wales
Director NameStella Maud Powell
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(37 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 April 1997)
RoleCompany Director
Correspondence Address73 Butterbache Road
Huntington
Chester
Cheshire
CH3 6DD
Wales
Secretary NameSydney David Ford
NationalityBritish
StatusResigned
Appointed04 June 1991(37 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 April 1997)
RoleCompany Director
Correspondence AddressJacantha Thorsway
Caldy
Wirral
CH48 2JJ
Wales
Director NameMr Gerald Francis O'Brien
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(43 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1999)
RolePharmacist
Country of ResidenceBelgium
Correspondence AddressC 05 Fontaines De Woluwe
Rue Konkel 186
1200 Bruxelles
Belguim
Director NameBridget Christine Obrien
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(43 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address70 Jacksmere Lane
Scarisbrick
Ormskirk
Lancashire
L39 4SX
Secretary NameBridget Christine Obrien
NationalityBritish
StatusResigned
Appointed16 April 1997(43 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address70 Jacksmere Lane
Scarisbrick
Ormskirk
Lancashire
L39 4SX
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(45 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 October 2002)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed01 March 1999(45 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2002)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Rd
Whitehouse Ind Est, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007Application for striking-off (1 page)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
21 June 2006Registered office changed on 21/06/06 from: c/o phoenix medical supplies rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page)
21 June 2006Return made up to 01/06/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
16 June 2005Return made up to 01/06/05; full list of members (3 pages)
1 December 2004Full accounts made up to 31 January 2004 (10 pages)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2004Return made up to 01/06/04; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
12 June 2003Return made up to 02/06/03; full list of members (7 pages)
25 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
12 September 2002Registered office changed on 12/09/02 from: c/o l rowland & co LTD dolydd road wrexham clwyd LL13 7TF (1 page)
17 August 2002Auditor's resignation (1 page)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
20 June 2002Return made up to 02/06/02; full list of members (7 pages)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2001Director's particulars changed (1 page)
30 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
8 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
20 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
7 June 1999Return made up to 02/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 1999Secretary resigned;director resigned (1 page)
24 March 1999Director resigned (1 page)
17 March 1999Registered office changed on 17/03/99 from: 58 copplehouse lane fazakerley liverpool L10 0AF (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New secretary appointed;new director appointed (2 pages)
2 March 1999Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
16 November 1998Full accounts made up to 31 March 1998 (12 pages)
12 August 1998Return made up to 04/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 July 1997Return made up to 04/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 June 1997Particulars of contract relating to shares (4 pages)
8 June 1997Ad 01/04/97--------- £ si 5300@1 (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New secretary appointed;new director appointed (2 pages)
25 May 1997Ad 01/04/97--------- £ si 5300@1=5300 £ ic 2650/7950 (2 pages)
19 May 1997Registered office changed on 19/05/97 from: jacantha 1 thorsway caldy wirral L48 2JJ (1 page)
28 April 1997Declaration of assistance for shares acquisition (21 pages)
28 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1997Particulars of mortgage/charge (3 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
6 April 1997Nc inc already adjusted 28/02/97 (1 page)
18 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 June 1996Return made up to 04/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)