Company NameMIKE Moor Replicas Limited
Company StatusDissolved
Company Number04825529
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMichael Terence Moor
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleAntique Dealer
Correspondence Address9 Pear Tree Court
Gurney Street
New Marske
Cleveland
TS11 8LF
Secretary NameAngela Moor
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleSecretary
Correspondence Address9 Pear Tree Cottage
New Marske
Redcar
Cleveland
TS11 8LP
Director NameLucy Ellen Moor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 03 November 2009)
RoleCompany Director
Correspondence AddressFlat 5
48 Montpelier Road
Brighton
East Sussex
BN1 3BA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 20 Bon Lea Industrial
Estate Thornaby
Stockton On Tees
TS17 8AQ
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2014
Net Worth-£197
Cash£241
Current Liabilities£67,922

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
6 June 2007New director appointed (1 page)
21 September 2006Return made up to 08/07/06; full list of members
  • 363(287) ‐ Registered office changed on 21/09/06
(6 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
12 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
1 September 2005Return made up to 08/07/05; full list of members (6 pages)
11 August 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2003Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
19 July 2003New secretary appointed (2 pages)
19 July 2003Secretary resigned (1 page)
19 July 2003New director appointed (2 pages)
19 July 2003Director resigned (1 page)