Company NameMore Store Limited
Company StatusDissolved
Company Number01340678
CategoryPrivate Limited Company
Incorporation Date25 November 1977(46 years, 5 months ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)
Previous NameFields (Scotland) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Clarke
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(24 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 01 March 2005)
RoleAccountant
Correspondence Address74 Barons Close
Kirby Muxloe
Leicester
Leicestershire
LE9 2BW
Director NameMarius Johannes Koch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySouth African
StatusClosed
Appointed11 October 2002(24 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address3 Knights Croft
Wetherby
West Yorkshire
LS22 7TJ
Secretary NamePaul Clarke
NationalityBritish
StatusClosed
Appointed07 August 2003(25 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 01 March 2005)
RoleAccountant
Correspondence Address74 Barons Close
Kirby Muxloe
Leicester
Leicestershire
LE9 2BW
Director NameMr William Ferries
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(14 years, 11 months after company formation)
Appointment Duration3 months (resigned 19 January 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Allanshaw Gardens
Hamilton
Lanarkshire
ML3 8NT
Scotland
Director NameMr John Kearney
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(14 years, 11 months after company formation)
Appointment Duration1 week, 2 days (resigned 29 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Neidpath Road West
Whitecraigs
G46 6SS
Scotland
Director NameMr Reimar Herbert Klintworth
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed20 October 1992(14 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleAccountant
Correspondence Address20 Castleton Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5NF
Scotland
Director NameMartin Robert Rigby
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(14 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 March 2002)
RoleManagement Consultant
Correspondence Address2 Craignethan Road
Giffnock
Strathclyde
G46 6SQ
Scotland
Director NameJohan Jacobus Visser
Date of BirthJuly 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed20 October 1992(14 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 11 October 2002)
RoleCompany Director
Correspondence Address22 Mackenzie Gardens
East Kilbride
Glasgow
Lanarkshire
G74 4SA
Scotland
Secretary NameMr Reimar Herbert Klintworth
NationalitySouth African
StatusResigned
Appointed20 October 1992(14 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address20 Castleton Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5NF
Scotland
Secretary NameMartin Robert Rigby
NationalityBritish
StatusResigned
Appointed01 April 1994(16 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 March 2002)
RoleManagement Consultant
Correspondence Address2 Craignethan Road
Giffnock
Strathclyde
G46 6SQ
Scotland
Director NameIain Gillan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(19 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 February 2004)
RoleFinancial Controller
Correspondence Address9 Yetholm Gardens
Mavor Park Gardens
East Kilbride
G74 4GF
Scotland
Secretary NameIain Gillan
NationalityBritish
StatusResigned
Appointed20 March 2002(24 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 2003)
RoleFinancial Controller
Correspondence Address9 Yetholm Gardens
Mavor Park Gardens
East Kilbride
G74 4GF
Scotland

Location

Registered AddressTemplar House
1 Sandbeck Court
Wetherby
West Yorkshire
LS22 7BA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts22 February 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

15 March 2012Bona Vacantia disclaimer (1 page)
1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
4 October 2004Application for striking-off (1 page)
7 May 2004Return made up to 03/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 March 2004Director resigned (1 page)
21 August 2003Registered office changed on 21/08/03 from: c/o mcclure naismith/andrew page pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003Secretary resigned (1 page)
15 August 2003Company name changed fields (scotland) LIMITED\certificate issued on 15/08/03 (2 pages)
30 May 2003Accounts for a dormant company made up to 22 February 2003 (9 pages)
10 April 2003Return made up to 03/04/03; full list of members (7 pages)
2 November 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
9 October 2002Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page)
6 September 2002Accounts for a dormant company made up to 6 July 2002 (8 pages)
2 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002Secretary resigned;director resigned (1 page)
30 October 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2001Accounts for a dormant company made up to 30 June 2001 (10 pages)
25 October 2000Return made up to 20/10/00; full list of members (7 pages)
31 August 2000Full accounts made up to 1 July 2000 (9 pages)
5 November 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 September 1999Full accounts made up to 26 June 1999 (10 pages)
26 October 1998Return made up to 20/10/98; no change of members (4 pages)
9 September 1998Auditor's resignation (1 page)
11 August 1998Full accounts made up to 30 June 1998 (10 pages)
26 October 1997Return made up to 20/10/97; full list of members (6 pages)
13 August 1997Full accounts made up to 30 June 1997 (10 pages)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1997New director appointed (2 pages)
23 October 1996Return made up to 20/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 September 1996Accounting reference date extended from 28/02/96 to 30/06/96 (1 page)
23 September 1996Full accounts made up to 29 June 1996 (9 pages)
5 July 1996Registered office changed on 05/07/96 from: c/o mcclure naismith andrew page 12 masons avenue london EC2V 5BT (1 page)
10 April 1995Full accounts made up to 25 February 1995 (10 pages)
21 January 1994Return made up to 20/10/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
28 October 1993Full accounts made up to 27 February 1993 (16 pages)
2 December 1992Return made up to 20/10/92; no change of members (6 pages)
30 November 1992Full accounts made up to 29 February 1992 (16 pages)
17 February 1992Return made up to 20/10/91; full list of members (8 pages)
11 December 1990Return made up to 28/09/90; full list of members (6 pages)