MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED

Register to unlock more data on OkredoRegister

MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00783716

Incorporation date

06/12/1963

Size

Full

Contacts

Registered address

Registered address

Salisbury House, Station Road, Cambridge CB1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1986)
dot icon13/05/2015
Final Gazette dissolved following liquidation
dot icon13/02/2015
Return of final meeting in a members' voluntary winding up
dot icon08/08/2014
Registered office address changed from 5th Floor 85 Gracechurch Street London EC3V 0AA to Salisbury House Station Road Cambridge CB1 2LA on 2014-08-08
dot icon07/08/2014
Declaration of solvency
dot icon07/08/2014
Appointment of a voluntary liquidator
dot icon07/08/2014
Resolutions
dot icon24/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon12/04/2013
Full accounts made up to 2012-12-31
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon20/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon06/07/2012
Termination of appointment of Ivan Eric Antoon Schalley as a director on 2012-05-31
dot icon06/07/2012
Appointment of Mr Walter Brown as a director on 2012-05-31
dot icon06/07/2012
Appointment of Mr Kevin Trevor Woor as a director on 2012-05-31
dot icon09/11/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon15/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon14/09/2010
Secretary's details changed for Mr Walter Brown on 2010-08-27
dot icon17/03/2010
Appointment of John Samuel Farmer as a director
dot icon17/03/2010
Termination of appointment of Martyn Dadds as a director
dot icon21/01/2010
Group of companies' accounts made up to 2008-12-31
dot icon22/09/2009
Return made up to 27/08/09; full list of members
dot icon04/09/2009
Location of register of members (non legible)
dot icon04/09/2009
Registered office changed on 04/09/2009 from 100 new bridge street london EC4V 6JA
dot icon04/09/2009
Secretary appointed walter brown
dot icon04/09/2009
Appointment terminated secretary abogado nominees LIMITED
dot icon04/02/2009
Group of companies' accounts made up to 2007-12-31
dot icon24/12/2008
Return made up to 27/08/08; full list of members
dot icon22/05/2008
Return made up to 27/08/07; full list of members
dot icon22/05/2008
Director's change of particulars / martyn dadds / 02/11/2005
dot icon09/01/2008
Director resigned
dot icon09/01/2008
Group of companies' accounts made up to 2006-12-31
dot icon22/01/2007
Full accounts made up to 2005-12-31
dot icon09/10/2006
Return made up to 27/08/06; full list of members
dot icon02/05/2006
New director appointed
dot icon06/04/2006
Director resigned
dot icon04/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/09/2005
Return made up to 27/08/05; full list of members
dot icon10/11/2004
Return made up to 27/08/04; full list of members
dot icon04/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon29/03/2004
Group of companies' accounts made up to 2002-12-31
dot icon17/12/2003
Group of companies' accounts made up to 2001-12-31
dot icon05/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon20/10/2003
New director appointed
dot icon15/10/2003
Return made up to 27/08/03; full list of members
dot icon02/10/2003
Director resigned
dot icon02/10/2003
Director resigned
dot icon02/10/2003
New director appointed
dot icon02/06/2003
Particulars of mortgage/charge
dot icon23/04/2003
Return made up to 27/08/02; full list of members
dot icon30/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon13/02/2002
New director appointed
dot icon27/01/2002
Auditor's resignation
dot icon21/12/2001
Director resigned
dot icon12/09/2001
Return made up to 27/08/01; full list of members
dot icon26/07/2001
New director appointed
dot icon17/07/2001
Resolutions
dot icon17/07/2001
New secretary appointed
dot icon07/07/2001
Director resigned
dot icon07/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon06/07/2001
Location of register of members (non legible)
dot icon06/07/2001
Registered office changed on 06/07/01 from: new boundary house london road, sunningdale ascot berkshire SL5 0DJ
dot icon06/07/2001
Secretary resigned
dot icon06/07/2001
Director resigned
dot icon05/06/2001
New director appointed
dot icon04/06/2001
Director resigned
dot icon15/12/2000
New director appointed
dot icon30/10/2000
Return made up to 27/08/00; full list of members
dot icon20/04/2000
Director resigned
dot icon17/04/2000
Full group accounts made up to 1999-12-31
dot icon17/04/2000
Return made up to 27/08/99; full list of members
dot icon18/02/2000
Full group accounts made up to 1998-12-31
dot icon02/09/1999
Director's particulars changed
dot icon02/09/1999
Registered office changed on 02/09/99 from: 5 datchet road windsor berkshire SL4 1QB
dot icon31/08/1999
Secretary resigned
dot icon31/08/1999
Director resigned
dot icon27/08/1999
Return made up to 27/08/98; no change of members
dot icon30/04/1999
New director appointed
dot icon22/04/1999
Director resigned
dot icon16/02/1999
New director appointed
dot icon16/02/1999
New secretary appointed
dot icon16/02/1999
Registered office changed on 16/02/99 from: pallion trading estate sunderland tyne and wear SR4 6ST
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon10/11/1997
New director appointed
dot icon06/11/1997
Full accounts made up to 1996-12-31
dot icon10/10/1997
Director resigned
dot icon12/09/1997
Return made up to 27/08/97; change of members
dot icon24/07/1997
New director appointed
dot icon23/05/1997
Director resigned
dot icon25/03/1997
Registered office changed on 25/03/97 from: pallion trading estate sunderland tyne & wear SR4 6ST
dot icon23/12/1996
Registered office changed on 23/12/96 from: 81 southwark street london SE1 ohx
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon16/09/1996
Return made up to 27/08/96; full list of members
dot icon22/06/1996
New secretary appointed
dot icon22/06/1996
New director appointed
dot icon06/06/1996
Secretary resigned;director resigned
dot icon08/05/1996
Resolutions
dot icon06/09/1995
Return made up to 27/08/95; no change of members
dot icon06/09/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Full accounts made up to 1993-12-31
dot icon02/09/1994
Return made up to 27/08/94; no change of members
dot icon23/06/1994
Director resigned;new director appointed
dot icon18/04/1994
Registered office changed on 18/04/94 from: 75-79 southwark street london SE1 0HY
dot icon21/09/1993
Full accounts made up to 1992-12-31
dot icon21/09/1993
New director appointed
dot icon21/09/1993
Return made up to 27/08/93; full list of members
dot icon04/04/1993
Director resigned
dot icon11/01/1993
New director appointed
dot icon09/11/1992
Secretary resigned;new secretary appointed
dot icon14/09/1992
Full accounts made up to 1991-12-31
dot icon14/09/1992
Return made up to 27/08/92; no change of members
dot icon30/08/1991
Full accounts made up to 1990-12-31
dot icon30/08/1991
Return made up to 27/08/91; no change of members
dot icon13/11/1990
Certificate of reduction of issued capital and share premium
dot icon09/11/1990
Reduction of iss capital and minute (oc)
dot icon11/10/1990
Resolutions
dot icon06/09/1990
Full accounts made up to 1989-12-31
dot icon06/09/1990
Return made up to 27/08/90; full list of members
dot icon04/07/1990
New director appointed
dot icon24/05/1990
Director resigned
dot icon21/02/1990
Director resigned;new director appointed
dot icon19/10/1989
Full accounts made up to 1988-12-31
dot icon19/10/1989
Return made up to 12/10/89; full list of members
dot icon09/11/1988
Full accounts made up to 1987-12-31
dot icon09/11/1988
Return made up to 24/10/88; full list of members
dot icon24/10/1987
Full accounts made up to 1986-12-31
dot icon24/10/1987
Return made up to 08/10/87; full list of members
dot icon11/03/1987
Full accounts made up to 1985-12-31
dot icon20/12/1986
Resolutions
dot icon25/11/1986
Return made up to 03/11/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Corporate Secretary
29/06/2001 - 25/08/2009
519
Wilson, Joan Muriel
Director
01/06/1994 - 14/05/2001
4
Ingham, Clive William
Director
27/03/1997 - 15/09/1997
6
Brown, Walter
Secretary
25/08/2009 - Present
7
Schalley, Ivan Eric Antoon
Director
27/03/2006 - 31/05/2012
3

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 MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED

MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED is an(a) Dissolved company incorporated on 06/12/1963 with the registered office located at Salisbury House, Station Road, Cambridge CB1 2LA. There are currently 4 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 MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED?

toggle

MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED is currently Dissolved. It was registered on 06/12/1963 and dissolved on 13/05/2015.

Where is MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED located?

toggle

MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED is registered at Salisbury House, Station Road, Cambridge CB1 2LA.

What does MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED do?

toggle

MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED?

toggle

The latest filing was on 13/05/2015: Final Gazette dissolved following liquidation.