Company NameM. & J. Moore (Wholesale) Limited
Company StatusDissolved
Company Number01393592
CategoryPrivate Limited Company
Incorporation Date11 October 1978(45 years, 7 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMs Judith Ann Moore
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(12 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 30 November 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address36 Whinfell Court
Whirlow
Sheffield
S11 9QA
Secretary NameMs Judith Ann Moore
NationalityBritish
StatusClosed
Appointed15 June 1991(12 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 30 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Whinfell Court
Whirlow
Sheffield
S11 9QA
Director NameMr Malcolm Moore
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(12 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 May 2003)
RoleDraper
Correspondence Address36 Whinfell Court
Whirlow
Sheffield
S11 9QA

Location

Registered Address36 Whinfell Court
Whirlow
Sheffield
S11 9QA
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield

Financials

Year2014
Net Worth-£40,885
Cash£5,089
Current Liabilities£46,150

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
2 July 2004Application for striking-off (1 page)
11 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
1 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
19 October 2001Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
10 July 2001Return made up to 15/06/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
25 July 2000Return made up to 15/06/00; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
29 June 1999Return made up to 15/06/99; full list of members (6 pages)
10 December 1998Full accounts made up to 31 January 1998 (11 pages)
14 July 1998Return made up to 15/06/98; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
21 July 1997Return made up to 15/06/97; no change of members (4 pages)
15 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
15 July 1996Registered office changed on 15/07/96 from: 284 millhouses lane sheffield S11 9JA (1 page)
10 July 1996Particulars of mortgage/charge (3 pages)
26 June 1996Return made up to 15/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/06/96
(6 pages)
26 September 1995Accounts for a small company made up to 31 January 1995 (4 pages)
6 July 1995Return made up to 15/06/95; no change of members (4 pages)
11 October 1978Certificate of incorporation (1 page)