Company NameMoore & Vranic Limited
Company StatusDissolved
Company Number00834834
CategoryPrivate Limited Company
Incorporation Date20 January 1965(59 years, 3 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Milan Vranic
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(27 years, 1 month after company formation)
Appointment Duration15 years, 8 months (closed 30 October 2007)
RoleCompany Director
Correspondence AddressPine Lodge
Hood Green
Barnsley
South Yorkshire
Director NameLily Guirey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(41 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 30 October 2007)
RoleCompany Director
Correspondence Address11 Birchfield Crescent
Dodworth
Barnsley
South Yorkshire
S75 3NZ
Secretary NameLily Guirey
NationalityBritish
StatusClosed
Appointed30 August 2006(41 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 30 October 2007)
RoleCompany Director
Correspondence Address11 Birchfield Crescent
Dodworth
Barnsley
South Yorkshire
S75 3NZ
Director NameMrs Mavis Doreen Vranic
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(27 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 29 May 1995)
RoleSecretary
Correspondence Address83 Mailock Road
Sheffield
South Yorkshire
S6 3RQ
Director NameMr Nikolas Vranic
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(27 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 1993)
RoleService Manager
Correspondence Address62 Stannington View Road
Sheffield
South Yorkshire
S10 1SR
Secretary NameMrs Mavis Doreen Vranic
NationalityBritish
StatusResigned
Appointed28 February 1992(27 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 29 May 1995)
RoleSecretary
Correspondence Address83 Mailock Road
Sheffield
South Yorkshire
S6 3RQ
Secretary NameMargaret Hayes
NationalityBritish
StatusResigned
Appointed29 May 1995(30 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 August 2006)
RoleCompany Director
Correspondence AddressPine Lodge
Hood Green
Barnsley
South Yorkshire

Location

Registered Address42 Pitt Street
Barnsley
South Yorkshire
S70 1BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,802
Current Liabilities£9,802

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
5 June 2007Application for striking-off (1 page)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
28 December 2006Total exemption full accounts made up to 31 August 2006 (8 pages)
15 December 2006New director appointed (1 page)
15 December 2006New secretary appointed (1 page)
12 December 2006Secretary resigned (1 page)
1 March 2006Return made up to 28/02/06; full list of members (2 pages)
16 January 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
21 March 2005Return made up to 28/02/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 May 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
11 March 2004Return made up to 28/02/04; full list of members (6 pages)
27 May 2003Accounts for a dormant company made up to 31 August 2002 (8 pages)
14 March 2003Return made up to 28/02/03; full list of members (6 pages)
27 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
25 March 2002Return made up to 28/02/02; full list of members (6 pages)
7 July 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
11 April 2001Return made up to 28/02/01; full list of members (6 pages)
4 September 2000Full accounts made up to 31 August 1999 (12 pages)
30 May 2000Return made up to 28/02/00; full list of members (6 pages)
5 July 1999Full accounts made up to 31 August 1998 (13 pages)
17 March 1999Return made up to 28/02/99; no change of members (4 pages)
11 June 1998Full accounts made up to 31 August 1997 (13 pages)
11 June 1998Auditor's resignation (1 page)
11 May 1998Registered office changed on 11/05/98 from: 10-16 wellington street barnsley S70 1JY (1 page)
28 April 1998Return made up to 28/02/98; no change of members (4 pages)
15 May 1997Full accounts made up to 31 August 1996 (13 pages)
15 May 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1996Full accounts made up to 31 August 1995 (15 pages)
30 April 1996New secretary appointed (1 page)
30 April 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
30 April 1996Secretary resigned;director resigned (2 pages)
24 May 1995Return made up to 28/02/95; no change of members (4 pages)
24 May 1995Accounts for a small company made up to 31 August 1994 (16 pages)