Company NameMorebond Limited
DirectorsMichael Joseph Hallissey and Clinton Craig Wood
Company StatusDissolved
Company Number03403247
CategoryPrivate Limited Company
Incorporation Date14 July 1997(26 years, 9 months ago)

Directors

Director NameMichael Joseph Hallissey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1997(3 days after company formation)
Appointment Duration26 years, 9 months
RoleGroundworker
Country of ResidenceUnited Kingdom
Correspondence Address9 Washington Avenue
Laindon
Basildon
Essex
SS15 6JW
Director NameMr Clinton Craig Wood
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1997(3 days after company formation)
Appointment Duration26 years, 9 months
RolePlant Operator
Country of ResidenceUnited Kingdom
Correspondence Address4 Scarles Croft
The Tye East Hanningfield
Chelmsford
Essex
CM3 8AF
Secretary NameMichael Joseph Hallissey
NationalityBritish
StatusCurrent
Appointed17 July 1997(3 days after company formation)
Appointment Duration26 years, 9 months
RoleGroundworker
Country of ResidenceUnited Kingdom
Correspondence Address9 Washington Avenue
Laindon
Basildon
Essex
SS15 6JW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

21 June 2000Dissolved (1 page)
21 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
16 September 1999Liquidators statement of receipts and payments (5 pages)
2 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 1998Appointment of a voluntary liquidator (2 pages)
2 September 1998Statement of affairs (10 pages)
18 August 1998Registered office changed on 18/08/98 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page)
26 August 1997New director appointed (2 pages)
14 August 1997New secretary appointed;new director appointed (2 pages)
14 August 1997Secretary resigned (1 page)
14 August 1997Director resigned (1 page)
21 July 1997Registered office changed on 21/07/97 from: 120 east road london N1 6AA (1 page)
14 July 1997Incorporation (15 pages)