Company NameMoreton Stone Limited
Company StatusDissolved
Company Number05252031
CategoryPrivate Limited Company
Incorporation Date6 October 2004(19 years, 5 months ago)
Dissolution Date6 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGeorge Whittaker
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address55 Canal Street
Congleton
Cheshire
CW12 3AE
Director NameThomas Whittaker
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address55 Canal Street
Congleton
Cheshire
CW12 3AE
Director NameMervyn James Leroy Wainwright
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 06 May 2009)
RoleStone Yard
Correspondence Address39 Wavertree Avenue
Scholar Green
Staffordshire
ST7 3HN
Secretary NameMervyn James Leroy Wainwright
NationalityBritish
StatusClosed
Appointed08 January 2007(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 06 May 2009)
RoleStone Yard
Correspondence Address39 Wavertree Avenue
Scholar Green
Staffordshire
ST7 3HN
Director NameMr Gordon Arnold Mitchell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFieldbank 65 Park Lane
Congleton
Cheshire
CW12 3DD
Director NameMr Steven Gordon Mitchell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFieldbank
65 Park Lane
Congleton
Cheshire
CW12 3DD
Secretary NameMr Gordon Arnold Mitchell
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFieldbank 65 Park Lane
Congleton
Cheshire
CW12 3DD

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green
Nr Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
6 February 2009Liquidators statement of receipts and payments to 22 January 2009 (5 pages)
12 November 2008Liquidators statement of receipts and payments to 25 October 2008 (5 pages)
1 November 2007Appointment of a voluntary liquidator (1 page)
1 November 2007Statement of affairs (8 pages)
1 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2007Registered office changed on 16/10/07 from: unit 6 jubilee garage newcastle road moreton congleton cheshire CW12 4SB (1 page)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 April 2007Registered office changed on 14/04/07 from: 5/7 mill street congleton cheshire CW12 1AB (1 page)
20 January 2007New secretary appointed;new director appointed (2 pages)
16 January 2007Secretary resigned;director resigned (1 page)
16 January 2007Director resigned (1 page)
31 October 2006Return made up to 06/10/06; full list of members (9 pages)
8 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 October 2005Return made up to 06/10/05; full list of members (3 pages)
6 October 2004Incorporation (14 pages)