F S MOORE LIMITED

Register to unlock more data on OkredoRegister

F S MOORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00568645

Incorporation date

06/07/1956

Size

-

Contacts

Registered address

Registered address

Units 1-10 Old Jamaica Business Estate, Old Jamaica Road, London SE16 4FSCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1986)
dot icon01/03/2016
Final Gazette dissolved following liquidation
dot icon01/12/2015
Liquidators' statement of receipts and payments to 2015-11-20
dot icon01/12/2015
Return of final meeting in a creditors' voluntary winding up
dot icon21/09/2015
Liquidators' statement of receipts and payments to 2015-07-26
dot icon18/09/2014
Liquidators' statement of receipts and payments to 2014-07-26
dot icon30/09/2013
Liquidators' statement of receipts and payments to 2013-07-26
dot icon27/07/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/03/2012
Administrator's progress report to 2012-01-27
dot icon26/09/2011
Result of meeting of creditors
dot icon02/09/2011
Statement of affairs with form 2.14B/2.15B
dot icon10/08/2011
Registered office address changed from Units 1-10 Old Jamaica Business Estate Old Jamaica Road London SE16 4FS on 2011-08-10
dot icon09/08/2011
Appointment of an administrator
dot icon14/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/06/2011
Termination of appointment of Richard Davey as a director
dot icon10/06/2011
Termination of appointment of Richard Davey as a director
dot icon14/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon14/12/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Keith Alfred Arnold on 2009-11-05
dot icon08/12/2009
Director's details changed for Richard Francis Davey on 2009-11-05
dot icon08/12/2009
Director's details changed for Jon David Arnold on 2009-11-05
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 05/11/08; full list of members
dot icon07/01/2009
Director's change of particulars / jon arnold / 24/04/2008
dot icon21/07/2008
Full accounts made up to 2007-12-31
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon10/12/2007
Return made up to 05/11/07; no change of members
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon12/12/2006
Return made up to 05/11/06; full list of members
dot icon08/09/2006
Full accounts made up to 2005-12-31
dot icon07/12/2005
Return made up to 05/11/05; full list of members
dot icon01/08/2005
Full accounts made up to 2004-12-31
dot icon29/11/2004
Return made up to 05/11/04; full list of members
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon11/10/2004
Return made up to 05/11/03; full list of members
dot icon11/10/2004
New secretary appointed
dot icon23/08/2004
Secretary resigned;director resigned
dot icon28/07/2003
Full accounts made up to 2002-12-31
dot icon18/03/2003
Particulars of mortgage/charge
dot icon11/11/2002
Return made up to 05/11/02; full list of members
dot icon15/07/2002
Full accounts made up to 2001-12-31
dot icon07/11/2001
Return made up to 05/11/01; full list of members
dot icon06/09/2001
Registered office changed on 06/09/01 from: petersham house 57A hatton garden london EC1N 8JG
dot icon03/08/2001
Full accounts made up to 2000-12-31
dot icon17/05/2001
Director's particulars changed
dot icon26/04/2001
Director's particulars changed
dot icon14/11/2000
Return made up to 05/11/00; full list of members
dot icon14/08/2000
Full accounts made up to 1999-12-31
dot icon20/06/2000
Particulars of mortgage/charge
dot icon29/03/2000
Full accounts made up to 1998-12-31
dot icon16/03/2000
New secretary appointed;new director appointed
dot icon14/12/1999
Return made up to 05/11/99; full list of members
dot icon06/10/1999
New director appointed
dot icon20/01/1999
Return made up to 05/11/98; full list of members
dot icon13/11/1998
New director appointed
dot icon23/10/1998
Full accounts made up to 1997-12-31
dot icon23/10/1998
Director resigned
dot icon09/04/1998
Ad 16/03/98--------- £ si 152@1=152 £ ic 176/328
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Resolutions
dot icon25/02/1998
Director resigned
dot icon07/01/1998
Return made up to 05/11/97; full list of members
dot icon07/01/1998
Secretary resigned
dot icon07/01/1998
New secretary appointed
dot icon17/09/1997
Full accounts made up to 1996-12-31
dot icon11/11/1996
Return made up to 05/11/96; no change of members
dot icon24/10/1996
Full accounts made up to 1995-12-31
dot icon15/01/1996
New director appointed
dot icon15/01/1996
New secretary appointed
dot icon15/01/1996
Secretary resigned
dot icon10/11/1995
Return made up to 05/11/95; no change of members
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 05/11/94; full list of members
dot icon19/08/1994
Full accounts made up to 1993-12-31
dot icon17/11/1993
Return made up to 05/11/93; no change of members
dot icon06/08/1993
Full accounts made up to 1992-12-31
dot icon12/11/1992
Return made up to 05/11/92; no change of members
dot icon17/09/1992
New secretary appointed
dot icon04/09/1992
Full accounts made up to 1991-12-31
dot icon02/04/1992
Resolutions
dot icon06/01/1992
Return made up to 05/11/91; full list of members
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon09/01/1991
Director resigned
dot icon26/11/1990
Full accounts made up to 1989-12-31
dot icon15/11/1990
Return made up to 05/11/90; no change of members
dot icon08/01/1990
Return made up to 08/12/89; full list of members
dot icon10/08/1989
Full accounts made up to 1988-12-31
dot icon25/01/1989
Full accounts made up to 1987-12-31
dot icon25/01/1989
Registered office changed on 25/01/89 from: chansitor house 38 chancery la london WC2A 1EL
dot icon25/01/1989
Return made up to 09/12/88; full list of members
dot icon25/02/1988
New director appointed
dot icon10/12/1987
Return made up to 27/11/87; full list of members
dot icon09/11/1987
Full accounts made up to 1986-12-31
dot icon03/11/1987
Particulars of mortgage/charge
dot icon21/11/1986
Full accounts made up to 1985-12-31
dot icon21/11/1986
Return made up to 17/11/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fernandes, Constancio Antonio
Secretary
01/01/1996 - 31/12/1996
-
Philpott, Andrew Ronald
Secretary
10/03/2000 - 14/11/2002
-
Arnold, Keith Alfred
Secretary
01/12/2001 - Present
1
Arnold, Keith Alfred
Secretary
31/12/1996 - 01/03/2000
1
Philpott, Andrew Ronald
Director
10/03/2000 - 14/11/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About F S MOORE LIMITED

F S MOORE LIMITED is an(a) Dissolved company incorporated on 06/07/1956 with the registered office located at Units 1-10 Old Jamaica Business Estate, Old Jamaica Road, London SE16 4FS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of F S MOORE LIMITED?

toggle

F S MOORE LIMITED is currently Dissolved. It was registered on 06/07/1956 and dissolved on 01/03/2016.

Where is F S MOORE LIMITED located?

toggle

F S MOORE LIMITED is registered at Units 1-10 Old Jamaica Business Estate, Old Jamaica Road, London SE16 4FS.

What does F S MOORE LIMITED do?

toggle

F S MOORE LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for F S MOORE LIMITED?

toggle

The latest filing was on 01/03/2016: Final Gazette dissolved following liquidation.