Company NameMoore And Brock Limited
Company StatusDissolved
Company Number00245700
CategoryPrivate Limited Company
Incorporation Date12 February 1930(94 years, 3 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Barry Knight
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1992(62 years, 7 months after company formation)
Appointment Duration30 years, 1 month (closed 01 November 2022)
RoleManaging Director
Correspondence AddressRossallia
Church Street
Kelsall
Cheshire
Director NameMr John Stuart Knight
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1992(62 years, 7 months after company formation)
Appointment Duration30 years, 1 month (closed 01 November 2022)
RoleCompany Director
Correspondence Address25 Woodlands Way
Tarporley
Cheshire
CW6 0TP
Secretary NameMr John Barry Knight
NationalityBritish
StatusClosed
Appointed21 September 1992(62 years, 7 months after company formation)
Appointment Duration30 years, 1 month (closed 01 November 2022)
RoleCompany Director
Correspondence AddressRossallia
Church Street
Kelsall
Cheshire
Director NameGeorge Brian Millington
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(62 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressFourtops
Withens Lane Weaverham
Northwich
Cheshire

Location

Registered AddressPeter House
Oxford Street
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,453,768
Gross Profit£700,972
Net Worth£866,387
Cash£105
Current Liabilities£1,025,192

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 August 2020Compulsory strike-off action has been suspended (1 page)
21 July 2020First Gazette notice for compulsory strike-off (1 page)
16 May 2020Restoration by order of court - previously in Compulsory Liquidation (3 pages)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010Restoration by order of the court (3 pages)
15 November 2001Dissolved (1 page)
15 August 2001Completion of winding up (1 page)
6 March 2001Order of court to wind up (4 pages)
22 February 2001Order of court to wind up (3 pages)
22 February 2001Notice of discharge of Administration Order (4 pages)
22 February 2001Administrator's abstract of receipts and payments (2 pages)
21 August 2000Administrator's abstract of receipts and payments (2 pages)
23 February 2000Administrator's abstract of receipts and payments (2 pages)
10 September 1999Administrator's abstract of receipts and payments (2 pages)
19 February 1999Administrator's abstract of receipts and payments (2 pages)
24 August 1998Administrator's abstract of receipts and payments (3 pages)
5 September 1997Administrator's abstract of receipts and payments (3 pages)
12 June 1997Notice of result of meeting of creditors (3 pages)
12 May 1997Statement of administrator's proposal (13 pages)
11 March 1997Registered office changed on 11/03/97 from: barows quay,, northwick,, cheshire, CW9 5DJ (1 page)
19 February 1997Administration Order (2 pages)
19 February 1997Notice of Administration Order (1 page)
13 December 1996Return made up to 21/09/96; full list of members (7 pages)
25 September 1995Return made up to 21/09/95; full list of members (16 pages)
16 August 1995Director resigned (2 pages)
11 August 1995Full accounts made up to 31 March 1995 (19 pages)
29 September 1992Return made up to 21/09/92; full list of members (8 pages)