Company NameA. Moore & Son Limited
Company StatusDissolved
Company Number00595965
CategoryPrivate Limited Company
Incorporation Date23 December 1957(66 years, 4 months ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Anne Dargue
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1992(34 years, 7 months after company formation)
Appointment Duration18 years (closed 03 August 2010)
RoleCompany Director
Correspondence Address145 Burniston Road
Scarborough
North Yorkshire
YO12 6QX
Director NameMr Raymond Dargve
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1992(34 years, 7 months after company formation)
Appointment Duration18 years (closed 03 August 2010)
RoleCompany Director Builder
Correspondence Address145 Burniston Road
Scarborough
North Yorkshire
YO12 6QX
Secretary NameMrs Anne Dargue
NationalityBritish
StatusClosed
Appointed08 October 1992(34 years, 9 months after company formation)
Appointment Duration17 years, 10 months (closed 03 August 2010)
RoleCompany Director
Correspondence Address145 Burniston Road
Scarborough
North Yorkshire
YO12 6QX
Secretary NameMrs Janet Dawson
NationalityBritish
StatusResigned
Appointed30 July 1992(34 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 October 1992)
RoleCompany Director
Correspondence Address26 Beech Close
Southwold
Scarborough
North Yorkshire
YO11 3QZ

Location

Registered Address64 Westborough
Scarborough
North Yorkshire
YO11 1TS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 April 2010Application to strike the company off the register (3 pages)
9 April 2010Application to strike the company off the register (3 pages)
11 December 2009Registered office address changed from 48/49 Albemarle Crescent Scarborough North Yorkshire YO11 1XU on 11 December 2009 (2 pages)
11 December 2009Restoration by order of the court (3 pages)
11 December 2009Restoration by order of the court (3 pages)
11 December 2009Registered office address changed from 48/49 Albemarle Crescent Scarborough North Yorkshire YO11 1XU on 11 December 2009 (2 pages)
29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
28 March 2000Application for striking-off (1 page)
28 March 2000Application for striking-off (1 page)
21 September 1999Restoration by order of the court (3 pages)
21 September 1999Restoration by order of the court (3 pages)
12 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
12 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 September 1998First Gazette notice for voluntary strike-off (1 page)
22 September 1998First Gazette notice for voluntary strike-off (1 page)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 October 1997Accounts made up to 31 December 1996 (4 pages)
27 August 1997Return made up to 30/07/97; no change of members (4 pages)
27 August 1997Return made up to 30/07/97; no change of members (4 pages)
23 December 1996Accounts made up to 31 December 1995 (3 pages)
23 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
3 September 1996Return made up to 30/07/96; no change of members (4 pages)
3 September 1996Return made up to 30/07/96; no change of members (4 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
8 September 1995Return made up to 30/07/95; full list of members (6 pages)
8 September 1995Return made up to 30/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
4 December 1990Final Gazette dissolved via compulsory strike-off (1 page)
4 December 1990Final Gazette dissolved via compulsory strike-off (1 page)
14 August 1990First Gazette notice for compulsory strike-off (1 page)
14 August 1990First Gazette notice for compulsory strike-off (1 page)