Company NameMoore & Brown Limited
Company StatusDissolved
Company Number03979726
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJonathoan David Brown
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Saint Georges Road
Harrogate
HG2 9BP
Secretary NameHillary Mary Anne Brown
NationalityBritish
StatusClosed
Appointed25 April 2000(same day as company formation)
RoleFashion
Correspondence Address61 Saint Georges Road
Harrogate
HG2 9BP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address1 Eastville Terrace
Ripon Road
Harrogate
North Yorkshire
HG1 3HJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardNew Park
Built Up AreaHarrogate

Financials

Year2014
Net Worth£2,874
Cash£150
Current Liabilities£9,458

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
19 October 2004Voluntary strike-off action has been suspended (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
27 August 2004Application for striking-off (1 page)
18 May 2004Return made up to 25/04/04; full list of members (6 pages)
22 December 2003Registered office changed on 22/12/03 from: 35 crowberry drive harrogate north yorkshire HG3 2UF (1 page)
22 December 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
21 May 2003Return made up to 25/04/03; full list of members (6 pages)
23 May 2002Return made up to 19/04/02; full list of members (6 pages)
27 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
11 June 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2000Registered office changed on 16/05/00 from: 35 crowberry drive harrogate north yorkshire HG3 2UF (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000New director appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Secretary resigned (1 page)
28 April 2000Registered office changed on 28/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)