MOORE'S BUILDING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

MOORE'S BUILDING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01688261

Incorporation date

21/12/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Exchange, 234 Southchurch Road, Southend On Sea SS1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1982)
dot icon09/03/2018
Final Gazette dissolved following liquidation
dot icon09/12/2017
Return of final meeting in a creditors' voluntary winding up
dot icon18/05/2017
Liquidators' statement of receipts and payments to 2017-03-15
dot icon16/05/2016
Liquidators' statement of receipts and payments to 2016-03-15
dot icon20/05/2015
Liquidators' statement of receipts and payments to 2015-03-15
dot icon28/01/2015
Registered office address changed from 18 West Street Wareham Dorset BH20 4JX United Kingdom to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 2015-01-29
dot icon26/05/2014
Liquidators' statement of receipts and payments to 2014-03-15
dot icon29/05/2013
Liquidators' statement of receipts and payments to 2013-03-15
dot icon26/04/2012
Liquidators' statement of receipts and payments to 2012-03-15
dot icon12/04/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/04/2011
Statement of affairs with form 4.19
dot icon23/03/2011
Appointment of a voluntary liquidator
dot icon23/03/2011
Resolutions
dot icon01/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon04/11/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon16/09/2010
Director's details changed for Mr Micheal Anthony Harry Moore on 2010-08-21
dot icon16/09/2010
Director's details changed for Michael Robert Moore on 2010-08-21
dot icon16/09/2010
Director's details changed for Anthony Harry Moore on 2010-08-21
dot icon16/09/2010
Registered office address changed from C/O Riley Partnership Limited 25 Hill Street Poole Dorset BH15 1NR United Kingdom on 2010-09-17
dot icon08/06/2010
Total exemption small company accounts made up to 2009-07-31
dot icon04/05/2010
Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2010-05-05
dot icon08/09/2009
Return made up to 21/08/09; full list of members
dot icon22/03/2009
Accounting reference date extended from 31/01/2009 to 31/07/2009
dot icon19/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon08/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/09/2008
Return made up to 21/08/08; full list of members
dot icon11/09/2007
Return made up to 21/08/07; full list of members
dot icon11/09/2007
Director's particulars changed
dot icon11/09/2007
Secretary's particulars changed
dot icon24/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon03/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon13/11/2006
Return made up to 21/08/06; full list of members
dot icon13/11/2006
Director's particulars changed
dot icon08/11/2006
Ad 25/11/05--------- £ si 500@1=500 £ ic 1000/1500
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Resolutions
dot icon14/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon24/08/2005
Return made up to 21/08/05; full list of members
dot icon24/08/2005
Director's particulars changed
dot icon21/09/2004
Return made up to 21/08/04; full list of members
dot icon05/09/2004
Accounts for a small company made up to 2004-01-31
dot icon19/02/2004
Particulars of mortgage/charge
dot icon02/12/2003
Accounts for a small company made up to 2003-01-31
dot icon02/09/2003
Return made up to 21/08/03; full list of members
dot icon05/06/2003
Particulars of mortgage/charge
dot icon02/12/2002
Full accounts made up to 2002-01-31
dot icon01/10/2002
Return made up to 15/08/02; full list of members
dot icon19/09/2001
Return made up to 15/08/01; full list of members
dot icon27/08/2001
Full accounts made up to 2001-01-31
dot icon27/11/2000
Full accounts made up to 2000-01-31
dot icon08/10/2000
Return made up to 15/08/00; full list of members
dot icon15/03/2000
Registered office changed on 16/03/00 from: allen house 1 westmead road sutton surrey SM1 4LA
dot icon06/02/2000
Registered office changed on 07/02/00 from: allen house 1 westmead road sutton surrey SM1 4LA
dot icon21/12/1999
Registered office changed on 22/12/99 from: fraser and russell 3RD floor 4 london wall buildings blomfield street london EC2M 5NT
dot icon02/12/1999
Full accounts made up to 1999-01-31
dot icon01/09/1999
Return made up to 15/08/99; no change of members
dot icon09/11/1998
Return made up to 15/08/98; full list of members
dot icon07/10/1998
Full accounts made up to 1998-01-31
dot icon06/07/1998
New secretary appointed
dot icon06/07/1998
New director appointed
dot icon06/07/1998
New director appointed
dot icon04/03/1998
Declaration of satisfaction of mortgage/charge
dot icon27/10/1997
Full accounts made up to 1997-01-31
dot icon15/09/1997
Return made up to 15/08/97; no change of members
dot icon15/09/1997
Director resigned
dot icon15/09/1997
Director resigned
dot icon15/09/1997
Secretary resigned
dot icon01/09/1997
Particulars of mortgage/charge
dot icon20/08/1996
Return made up to 15/08/96; no change of members
dot icon07/07/1996
Full accounts made up to 1996-01-31
dot icon07/12/1995
Full accounts made up to 1995-01-31
dot icon21/09/1995
Return made up to 15/08/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/08/1994
Return made up to 15/08/94; no change of members
dot icon23/08/1994
Full accounts made up to 1994-01-31
dot icon29/09/1993
Return made up to 15/08/93; no change of members
dot icon29/09/1993
Registered office changed on 30/09/93 from: c/o arram berlyn gardner holborn hall 100 grays inn road london.WC1X 8BY
dot icon29/09/1993
Director resigned;new director appointed
dot icon29/09/1993
Director resigned
dot icon05/09/1993
Full accounts made up to 1993-01-31
dot icon22/11/1992
Return made up to 15/08/92; full list of members
dot icon16/11/1992
Full accounts made up to 1992-01-31
dot icon01/02/1992
Return made up to 15/08/91; no change of members
dot icon09/12/1991
Secretary resigned;new secretary appointed
dot icon24/11/1991
Secretary resigned;new secretary appointed
dot icon24/11/1991
Full accounts made up to 1991-01-31
dot icon24/11/1991
Full accounts made up to 1990-01-31
dot icon24/11/1991
Return made up to 15/08/90; no change of members
dot icon26/07/1991
Registered office changed on 27/07/91 from: mortimer house 37/41 mortimer street london W1N 7RJ
dot icon11/01/1990
Secretary resigned;new secretary appointed
dot icon12/12/1989
Return made up to 15/08/89; full list of members
dot icon18/09/1989
Full accounts made up to 1989-01-31
dot icon19/03/1989
Return made up to 18/11/86; full list of members
dot icon19/03/1989
Return made up to 31/12/87; full list of members
dot icon19/03/1989
Return made up to 30/06/88; full list of members
dot icon07/09/1988
Full accounts made up to 1988-01-31
dot icon07/09/1988
Full accounts made up to 1987-01-31
dot icon17/12/1986
Full accounts made up to 1984-01-31
dot icon17/12/1986
Full accounts made up to 1986-01-31
dot icon17/12/1986
Full accounts made up to 1985-01-31
dot icon17/12/1986
Return made up to 31/12/84; full list of members
dot icon17/12/1986
Return made up to 31/12/85; full list of members
dot icon17/12/1986
Registered office changed on 18/12/86 from: 22 burlington road new malden surrey
dot icon15/12/1986
Particulars of mortgage/charge
dot icon21/12/1982
Incorporation
dot icon21/12/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Michael Robert
Director
27/08/1997 - Present
2
Dale, Martin Anthony
Secretary
27/08/1997 - Present
-
Moore, Anthony Harry
Director
27/08/1997 - Present
2
Mills, Stephen Terence
Director
29/01/1993 - 26/08/1997
23

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'S BUILDING SUPPLIES LIMITED

MOORE'S BUILDING SUPPLIES LIMITED is an(a) Dissolved company incorporated on 21/12/1982 with the registered office located at The Old Exchange, 234 Southchurch Road, Southend On Sea SS1 2EG. There are currently 3 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'S BUILDING SUPPLIES LIMITED?

toggle

MOORE'S BUILDING SUPPLIES LIMITED is currently Dissolved. It was registered on 21/12/1982 and dissolved on 09/03/2018.

Where is MOORE'S BUILDING SUPPLIES LIMITED located?

toggle

MOORE'S BUILDING SUPPLIES LIMITED is registered at The Old Exchange, 234 Southchurch Road, Southend On Sea SS1 2EG.

What does MOORE'S BUILDING SUPPLIES LIMITED do?

toggle

MOORE'S BUILDING SUPPLIES LIMITED operates in the Agents involved in the sale of timber and building materials (51.13 - SIC 2003) sector.

What is the latest filing for MOORE'S BUILDING SUPPLIES LIMITED?

toggle

The latest filing was on 09/03/2018: Final Gazette dissolved following liquidation.