Company NameMoathaven Limited
DirectorMichael Victor Cohen
Company StatusDissolved
Company Number02237309
CategoryPrivate Limited Company
Incorporation Date29 March 1988(36 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMichael Victor Cohen
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleMeat Wholesaler
Correspondence Address13 Jubilee Court
Great Dunmow
Essex
CM6 1DY
Director NameMr Robert Edward Brayne
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(3 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 December 2000)
RoleMeat Wholesaler
Correspondence Address173 Tithelands
Harlow
Essex
CM19 5NF
Secretary NameMr Robert Edward Brayne
NationalityBritish
StatusResigned
Appointed04 July 1991(3 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 December 2000)
RoleCompany Director
Correspondence Address173 Tithelands
Harlow
Essex
CM19 5NF

Location

Registered Address66 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2014
Turnover£4,936,539
Gross Profit£631,904
Net Worth-£47,753
Cash£511
Current Liabilities£583,124

Accounts

Latest Accounts28 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

28 September 2002Dissolved (1 page)
28 June 2002Liquidators statement of receipts and payments (6 pages)
28 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
19 February 2002Liquidators statement of receipts and payments (7 pages)
21 January 2002Resignation of a liquidator (1 page)
12 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2001Statement of affairs (11 pages)
12 February 2001Appointment of a voluntary liquidator (1 page)
30 January 2001Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
30 January 2001Notice of completion of voluntary arrangement (4 pages)
30 January 2001Voluntary arrangement supervisor's abstract of receipts and payments to 15 January 2001 (3 pages)
20 January 2001Registered office changed on 20/01/01 from: mayfield farm, sheering road, old harlow, essex. . CM17 0LS (1 page)
12 December 2000Secretary resigned;director resigned (1 page)
11 October 2000Return made up to 04/07/00; full list of members (6 pages)
28 March 2000Accounts made up to 28 May 1999 (12 pages)
13 July 1999Return made up to 04/07/99; full list of members (6 pages)
21 October 1998Accounts made up to 29 May 1998 (12 pages)
10 September 1998Return made up to 04/07/98; full list of members (6 pages)
5 January 1998Ad 08/12/97--------- £ si 25@1=25 £ ic 100/125 (2 pages)
18 December 1997Accounts made up to 30 May 1997 (18 pages)
16 July 1997Return made up to 04/07/97; no change of members (4 pages)
29 September 1996Accounts made up to 31 May 1996 (14 pages)
11 July 1996Return made up to 04/07/96; no change of members (4 pages)
27 March 1996Accounts made up to 2 June 1995 (13 pages)
26 July 1995Return made up to 04/07/95; full list of members (6 pages)