Company NameMorestan Services Ltd
Company StatusDissolved
Company Number04912587
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 7 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)
Previous NamesMorestan Services Limited and Business Network (UK) Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMs Glenys Chatterley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2003(1 week, 5 days after company formation)
Appointment Duration12 years, 2 months (closed 08 December 2015)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address94 Mildmay Road
Chelmsford
Essex
CM2 0EA
Secretary NameBlaise Francis Egan
NationalityBritish
StatusClosed
Appointed08 October 2003(1 week, 5 days after company formation)
Appointment Duration12 years, 2 months (closed 08 December 2015)
RoleStatistician
Correspondence Address94 Mildmay Road
Chelmsford
Essex
CM2 0EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.morestanservices.co.uk

Location

Registered AddressOffice 12 Bentalls Shopping Centre, Colchester Road
Heybridge
Maldon
Essex
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Ms Glenys Chatterley
100.00%
Ordinary

Financials

Year2014
Net Worth-£140,057
Cash£2,648
Current Liabilities£145,205

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2015Application to strike the company off the register (3 pages)
14 August 2015Application to strike the company off the register (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
7 April 2014Company name changed business network (uk) LTD\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
7 April 2014Company name changed business network (uk) LTD\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2014Company name changed morestan services LIMITED\certificate issued on 07/02/14
  • RES15 ‐ Change company name resolution on 2014-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2014Registered office address changed from C/O Accounting Plus Uk Ltd 58 High Street Great Baddow Chelmsford Essex CM2 7HH on 7 February 2014 (1 page)
7 February 2014Registered office address changed from C/O Accounting Plus Uk Ltd 58 High Street Great Baddow Chelmsford Essex CM2 7HH on 7 February 2014 (1 page)
7 February 2014Company name changed morestan services LIMITED\certificate issued on 07/02/14
  • RES15 ‐ Change company name resolution on 2014-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2014Registered office address changed from C/O Accounting Plus Uk Ltd 58 High Street Great Baddow Chelmsford Essex CM2 7HH on 7 February 2014 (1 page)
21 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
20 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
20 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
6 February 2012Amended accounts made up to 31 March 2010 (5 pages)
6 February 2012Amended accounts made up to 31 March 2010 (5 pages)
20 January 2012Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Registered office address changed from the Malthouse Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR England on 21 December 2011 (1 page)
21 December 2011Registered office address changed from the Malthouse Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR England on 21 December 2011 (1 page)
28 September 2010Director's details changed for Glenys Chatterley on 26 September 2010 (2 pages)
28 September 2010Director's details changed for Glenys Chatterley on 26 September 2010 (2 pages)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
30 March 2009Registered office changed on 30/03/2009 from 12 union house 679 high road benfleet essex SS7 5SF (1 page)
30 March 2009Registered office changed on 30/03/2009 from 12 union house 679 high road benfleet essex SS7 5SF (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 October 2008Return made up to 26/09/08; full list of members (3 pages)
30 October 2008Return made up to 26/09/08; full list of members (3 pages)
27 August 2008Registered office changed on 27/08/2008 from carlton baker clarke carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
27 August 2008Registered office changed on 27/08/2008 from carlton baker clarke carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 December 2007Return made up to 26/09/07; full list of members (2 pages)
3 December 2007Return made up to 26/09/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 October 2006Return made up to 26/09/06; full list of members (2 pages)
23 October 2006Return made up to 26/09/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 September 2005Return made up to 26/09/05; full list of members (2 pages)
26 September 2005Return made up to 26/09/05; full list of members (2 pages)
20 October 2004Return made up to 26/09/04; full list of members (6 pages)
20 October 2004Return made up to 26/09/04; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
21 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
21 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
14 October 2003Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2003Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2003Registered office changed on 13/10/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003Registered office changed on 13/10/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003New director appointed (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003Director resigned (1 page)
26 September 2003Incorporation (9 pages)
26 September 2003Incorporation (9 pages)