Tamworth
Staffordshire
B79 8LB
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 October 2009(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 26 April 2016) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Fred Davies |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(1 year after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | Ingmanthorpe House Ingmanthorpe Wetherby West Yorkshire LS22 5HL |
Director Name | Peter Eric Thorndyke |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(1 year after company formation) |
Appointment Duration | 11 years (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Hill House Moor Lane Arkendale Knaresborough North Yorkshire HG5 0QU |
Secretary Name | Peter Eric Thorndyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(1 year after company formation) |
Appointment Duration | 11 years (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Hill House Moor Lane Arkendale Knaresborough North Yorkshire HG5 0QU |
Director Name | Nicholas Simon Billig |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2005) |
Role | Chief Executive |
Correspondence Address | Southview Beckwithshaw Harrogate North Yorkshire HG3 1QR |
Secretary Name | Andrew Edward Radcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(12 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 February 2004) |
Role | Company Director |
Correspondence Address | 24 Whinney Lane Harrogate North Yorkshire HG2 9LT |
Secretary Name | Mr John Bignall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coombe Farm Coombe Lane Naphill Bucks HP14 4QR |
Director Name | Andrew Edward Radcliffe |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(14 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2010) |
Role | Financial Director |
Correspondence Address | 24 Whinney Lane Harrogate North Yorkshire HG2 9LT |
Director Name | Mr Peter John Wilson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(14 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Wentworth Gate Wetherby West Yorkshire LS22 6XD |
Website | moores.co.uk |
---|---|
Telephone | 01937 842394 |
Telephone region | Wetherby |
Registered Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2016 | Liquidators' statement of receipts and payments to 25 November 2015 (6 pages) |
14 March 2016 | Liquidators statement of receipts and payments to 25 November 2015 (6 pages) |
26 January 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
8 December 2014 | Appointment of a voluntary liquidator (1 page) |
8 December 2014 | Declaration of solvency (3 pages) |
8 December 2014 | Appointment of a voluntary liquidator (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Appointment of Carl Gorton as a director (3 pages) |
3 November 2010 | Termination of appointment of Peter Wilson as a director (1 page) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 September 2010 | Termination of appointment of Andrew Radcliffe as a director (1 page) |
15 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ on 27 October 2009 (2 pages) |
27 October 2009 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
26 October 2009 | Termination of appointment of John Bignall as a secretary (2 pages) |
14 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
30 January 2009 | Return made up to 04/06/08; full list of members (3 pages) |
30 January 2009 | Secretary's change of particulars / john bignall / 19/06/2008 (1 page) |
8 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
12 July 2007 | Return made up to 04/06/07; full list of members (7 pages) |
27 February 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
15 June 2006 | Return made up to 04/06/06; full list of members (7 pages) |
17 March 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
13 June 2005 | Resolutions
|
13 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
6 September 2004 | Company name changed geo. A. moore & co. LIMITED\certificate issued on 06/09/04 (2 pages) |
10 June 2004 | Return made up to 04/06/04; full list of members
|
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: queen mary house thorp arch estate wetherby west yorkshire. LS23 7BR (1 page) |
24 March 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
22 October 2003 | Secretary's particulars changed (1 page) |
6 July 2003 | Secretary resigned;director resigned (1 page) |
6 July 2003 | New secretary appointed (2 pages) |
13 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
10 February 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
12 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
28 March 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
12 June 2001 | Return made up to 04/06/01; full list of members
|
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
22 February 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
4 July 2000 | Director's particulars changed (1 page) |
19 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
18 January 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
9 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
19 January 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
25 June 1998 | Return made up to 04/06/98; full list of members (6 pages) |
20 January 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
12 June 1997 | Return made up to 04/06/97; no change of members (4 pages) |
8 January 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
24 June 1996 | Return made up to 04/06/96; no change of members (4 pages) |
16 January 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
14 June 1995 | Return made up to 04/06/95; full list of members (6 pages) |
20 February 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
20 February 1994 | Accounts for a dormant company made up to 31 December 1993 (2 pages) |
11 February 1993 | Accounts for a dormant company made up to 31 December 1992 (2 pages) |
23 October 1992 | Accounts for a dormant company made up to 30 June 1992 (2 pages) |