Company NameMoura Batteries Limited
Company StatusDissolved
Company Number05511248
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 8 months ago)
Dissolution Date24 April 2012 (11 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3140Manufacture of accumulators, batteries etc.
SIC 27200Manufacture of batteries and accumulators

Directors

Director NamePaulo Jose Gomes De Sales
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBrazilian
StatusClosed
Appointed03 August 2005(2 weeks, 2 days after company formation)
Appointment Duration6 years, 8 months (closed 24 April 2012)
RoleEngineer And Cd
Correspondence AddressAv. Boa Viagem 2978 Apt 601
Boa Viagem
Pe Recife
Brazil
Director NameEdson Viana Moura
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBrazilian
StatusClosed
Appointed03 August 2005(2 weeks, 2 days after company formation)
Appointment Duration6 years, 8 months (closed 24 April 2012)
RoleEngineer And Cd
Correspondence AddressAv. Beira Mar.1400 Apart.1402
District Of Piedade
Pe Jaboatao Dos Guararapes
Brazil
Director NameMr Keith Whitaker
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleAccountant And Company Directo
Country of ResidenceEngland
Correspondence Address21 Revigo Avenue
Grimsby
North East Lincolnshire
DN32 9RB
Secretary NameMrs Irene Ann Whitaker
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Revigo Avenue
Grimsby
North East Lincolnshire
DN32 9RB
Director NameAndrew Brook Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(2 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Old Lane, Bramhope
Leeds
West Yorkshire
LS16 9AZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPannell House
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,065
Cash£234,273
Current Liabilities£960,364

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
1 September 2011Annual return made up to 18 July 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 1,000
(14 pages)
1 September 2011Annual return made up to 18 July 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 1,000
(14 pages)
23 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (15 pages)
23 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (15 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 May 2010Registered office address changed from C/O Keith Whitaker & Co, First Floor, 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 19 May 2010 (1 page)
19 May 2010Registered office address changed from C/O Keith Whitaker & Co, First Floor, 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 19 May 2010 (1 page)
12 March 2010Termination of appointment of Irene Whitaker as a secretary (1 page)
12 March 2010Termination of appointment of Keith Whitaker as a director (1 page)
12 March 2010Termination of appointment of Keith Whitaker as a director (1 page)
12 March 2010Termination of appointment of Irene Whitaker as a secretary (1 page)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 August 2009Return made up to 18/07/09; full list of members (4 pages)
17 August 2009Return made up to 18/07/09; full list of members (4 pages)
27 April 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
27 April 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
14 August 2008Return made up to 18/07/08; full list of members (4 pages)
14 August 2008Return made up to 18/07/08; full list of members (4 pages)
3 June 2008Accounts made up to 31 July 2007 (1 page)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
1 August 2007Return made up to 18/07/07; full list of members (3 pages)
1 August 2007Return made up to 18/07/07; full list of members (3 pages)
15 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
15 May 2007Accounts made up to 31 July 2006 (1 page)
21 August 2006Return made up to 18/07/06; full list of members (8 pages)
21 August 2006Return made up to 18/07/06; full list of members (8 pages)
25 August 2005New director appointed (1 page)
25 August 2005New director appointed (1 page)
25 August 2005New director appointed (1 page)
25 August 2005New director appointed (1 page)
25 August 2005Ad 18/07/05-18/07/05 £ si 10000@1=10000 £ ic 1/10001 (2 pages)
25 August 2005New director appointed (1 page)
25 August 2005New director appointed (1 page)
25 August 2005Ad 18/07/05-18/07/05 £ si 10000@1=10000 £ ic 1/10001 (2 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005New secretary appointed (2 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005New secretary appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
18 July 2005Incorporation (20 pages)
18 July 2005Incorporation (20 pages)