Company NameMoatview Limited
Company StatusDissolved
Company Number03641679
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NameHeeley Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Susan Anne Heeley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(7 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (closed 23 January 2007)
RoleSecretary
Correspondence AddressMoat Cottage
Bradford Lane
Nether Alderley
Cheshire
SK10 4TR
Secretary NameMichael David Heeley
NationalityBritish
StatusClosed
Appointed10 April 2006(7 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (closed 23 January 2007)
RoleCompany Director
Correspondence AddressMoat Cottage
Bradford Lane
Nether Alderley
Cheshire
SK10 4TR
Director NameJames Scott Heeley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(3 weeks, 6 days after company formation)
Appointment Duration5 years, 9 months (resigned 20 August 2004)
RoleDesigner
Correspondence AddressThe Little Moss Chelford Road
Alderley Edge
Cheshire
SK9 7TJ
Director NameMichael David Heeley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(3 weeks, 6 days after company formation)
Appointment Duration7 years, 5 months (resigned 10 April 2006)
RoleCompany Director
Correspondence AddressMoat Cottage
Bradford Lane
Nether Alderley
Cheshire
SK10 4TR
Secretary NameJames Scott Heeley
NationalityBritish
StatusResigned
Appointed28 October 1998(3 weeks, 6 days after company formation)
Appointment Duration5 years, 9 months (resigned 20 August 2004)
RoleDesigner
Correspondence AddressThe Little Moss Chelford Road
Alderley Edge
Cheshire
SK9 7TJ
Secretary NameMrs Susan Anne Heeley
NationalityBritish
StatusResigned
Appointed20 August 2004(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 April 2006)
RoleProperty Negotiator
Correspondence AddressMoat Cottage
Bradford Lane
Nether Alderley
Cheshire
SK10 4TR
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressMoat Cottage
Bradford Lane
Nether Alderley
Cheshire
SK10 4TR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNether Alderley
WardChelford

Financials

Year2014
Net Worth-£50,008
Cash£755
Current Liabilities£55,206

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
30 August 2006Application for striking-off (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Director resigned (1 page)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2006New secretary appointed (2 pages)
4 May 2006New director appointed (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Return made up to 01/10/05; full list of members (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
21 October 2004Return made up to 01/10/04; full list of members (6 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 September 2004Secretary resigned;director resigned (1 page)
1 September 2004New secretary appointed (2 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
9 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
27 November 2002Registered office changed on 27/11/02 from: the little moss chelford road alderley edge cheshire SK9 7TJ (1 page)
24 October 2002Return made up to 01/10/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 October 2001Return made up to 01/10/01; full list of members (6 pages)
9 February 2001Company name changed jsh design LIMITED\certificate issued on 09/02/01 (2 pages)
10 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
4 September 2000Registered office changed on 04/09/00 from: 7 devonshire square london EC2M 4YH (1 page)
2 February 2000Company name changed james scott (designs) LIMITED\certificate issued on 03/02/00 (2 pages)
27 January 2000Registered office changed on 27/01/00 from: the little moss chelford road alderley edge cheshire SK9 7TJ (1 page)
15 November 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
24 December 1998New director appointed (4 pages)
24 December 1998New secretary appointed;new director appointed (2 pages)
4 November 1998Company name changed hamsard two thousand and three l imited\certificate issued on 05/11/98 (2 pages)
1 October 1998Incorporation (17 pages)