Company NameMorehay Holdings Limited
Company StatusDissolved
Company Number04457764
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 10 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAntoinette Gandy
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2002(same day as company formation)
RoleHousewife
Correspondence AddressStone Barn
Pilton
Oundle
Northamptonshire
PE8 5SN
Director NameDavid Gandy
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2002(same day as company formation)
RoleRetired
Correspondence AddressStone Barn
Pilton
Oundle
Cambridgeshire
PE8 5SN
Secretary NameMr Adam Nelson De Grave Gandy
NationalityBritish
StatusClosed
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft
Sandy Lane, Lower Peover
Knutsford
Cheshire
WA16 9JF
Director NameAndrea Bassil
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleAuthor/Illistrator
Country of ResidenceUnited Kingdom
Correspondence Address16 Emery Street
Cambridge
CB1 2AX
Director NameRalph Kissling
Date of BirthAugust 1937 (Born 86 years ago)
NationalitySwiss
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleArchitect
Correspondence Address39 Saint David Street
Kirkpatrick Durham
Castle Douglas
Kirkcudbrightshire
DG7 3HE
Scotland
Director NameSusan Kissling
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleHousewife
Correspondence Address39 Saint David Street
Kirkpatrick Durham
Castle Douglas
Kirkcudbrightshire
DG7 3HE
Scotland

Location

Registered AddressThe Croft Sandy Lane
Lower Peover
Knutsford
Cheshire
WA16 9JF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAllostock
WardShakerley

Financials

Year2014
Net Worth-£33,752
Cash£110
Current Liabilities£338,192

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
10 September 2009Application for striking-off (1 page)
3 August 2009Director's change of particulars / antoinette gandy / 30/06/2009 (1 page)
15 July 2009Director's change of particulars / david gandy / 01/07/2009 (1 page)
9 September 2008Registered office changed on 09/09/2008 from 66 west street kings cliffe peterborough northants PE8 6XA (1 page)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 January 2007Registered office changed on 07/01/07 from: lower home farm greatford road uffington stamford lincs PE9 4SP (1 page)
9 August 2006Particulars of contract relating to shares (2 pages)
31 July 2006Ad 19/04/06--------- £ si 30000@1 (3 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Resolutions
  • RES14 ‐ Capitalised £1 ord shar 19/04/06
(1 page)
31 July 2006Director's particulars changed (1 page)
17 July 2006Return made up to 10/06/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2006Registered office changed on 20/06/06 from: the old mission house 86 higher lane lymm cheshire WA13 0BG (1 page)
19 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2005Return made up to 10/06/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
1 July 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
12 July 2003Return made up to 10/06/03; full list of members
  • 363(287) ‐ Registered office changed on 12/07/03
(8 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
13 November 2002Particulars of mortgage/charge (3 pages)
7 September 2002Particulars of mortgage/charge (3 pages)
10 June 2002Incorporation (31 pages)