Company NameC. & A. Moore Builders (Lancs) Limited
Company StatusDissolved
Company Number01322499
CategoryPrivate Limited Company
Incorporation Date21 July 1977(46 years, 9 months ago)
Dissolution Date27 January 2010 (14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alan Smith
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(13 years, 8 months after company formation)
Appointment Duration18 years, 10 months (closed 27 January 2010)
RoleBuilder
Correspondence Address48 Windsor Avenue
Gatley
Cheadle
Cheshire
SK8 4DU
Director NameMr George Peter Wright
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(13 years, 8 months after company formation)
Appointment Duration18 years, 10 months (closed 27 January 2010)
RoleBuilder
Correspondence Address268 Darley Avenue
Chorlton
Manchester
Lancashire
M21 7HS
Secretary NameAnita Dawn Parker
NationalityBritish
StatusClosed
Appointed29 May 1992(14 years, 10 months after company formation)
Appointment Duration17 years, 8 months (closed 27 January 2010)
RoleSecretary
Correspondence Address12 Meadway Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5PB
Director NameIan Anthony Peet
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(18 years, 5 months after company formation)
Appointment Duration14 years, 1 month (closed 27 January 2010)
RoleBuilder
Correspondence Address3 East Downs Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5ES
Director NameAnita Dawn Parker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(18 years, 11 months after company formation)
Appointment Duration13 years, 7 months (closed 27 January 2010)
RoleSecretary
Correspondence Address12 Meadway Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5PB
Director NameMr Charles Anthony Moore
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 1992)
RoleCompany Director
Correspondence AddressFoxley House
125 Higher Lane
Lymm
Cheshire
WA13 0RN
Director NameMrs Kathleen Ann Moore
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 1992)
RoleCompany Director
Correspondence AddressFoxley House
125 Higher Lane
Lymm
Cheshire
WA13 0RN
Director NameEdward Peet
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1996)
RoleBuilder
Correspondence Address48 High Grove Road
Gatley
Cheadle
Cheshire
SK8 1NP
Secretary NameMrs Kathleen Ann Moore
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 1992)
RoleCompany Director
Correspondence AddressFoxley House
125 Higher Lane
Lymm
Cheshire
WA13 0RN

Location

Registered AddressC/O Mitchell Charlesworth
Brazennose House West
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£58,486
Cash£649
Current Liabilities£270,632

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

27 January 2010Final Gazette dissolved following liquidation (1 page)
27 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009Liquidators' statement of receipts and payments to 23 October 2009 (5 pages)
27 October 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
27 October 2009Liquidators statement of receipts and payments to 23 October 2009 (5 pages)
27 October 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
10 August 2009Liquidators' statement of receipts and payments to 1 August 2009 (5 pages)
10 August 2009Liquidators statement of receipts and payments to 1 August 2009 (5 pages)
10 August 2009Liquidators statement of receipts and payments to 1 August 2009 (5 pages)
26 June 2009Appointment of a voluntary liquidator (1 page)
26 June 2009Appointment of a voluntary liquidator (1 page)
11 March 2009Liquidators' statement of receipts and payments to 1 February 2009 (5 pages)
11 March 2009Liquidators statement of receipts and payments to 1 February 2009 (5 pages)
11 March 2009Liquidators statement of receipts and payments to 1 February 2009 (5 pages)
10 September 2008Liquidators statement of receipts and payments to 1 August 2008 (5 pages)
10 September 2008Liquidators' statement of receipts and payments to 1 August 2008 (5 pages)
10 September 2008Liquidators statement of receipts and payments to 1 August 2008 (5 pages)
18 March 2008Liquidators statement of receipts and payments to 1 August 2008 (5 pages)
18 March 2008Liquidators statement of receipts and payments to 1 August 2008 (5 pages)
18 March 2008Liquidators' statement of receipts and payments to 1 August 2008 (5 pages)
3 September 2007Liquidators' statement of receipts and payments (5 pages)
3 September 2007Liquidators statement of receipts and payments (5 pages)
3 September 2007Liquidators' statement of receipts and payments (5 pages)
3 September 2007Liquidators statement of receipts and payments (5 pages)
19 February 2007Liquidators statement of receipts and payments (5 pages)
19 February 2007Liquidators' statement of receipts and payments (5 pages)
21 August 2006Liquidators statement of receipts and payments (5 pages)
21 August 2006Liquidators' statement of receipts and payments (5 pages)
14 February 2006Liquidators' statement of receipts and payments (5 pages)
14 February 2006Liquidators statement of receipts and payments (5 pages)
16 August 2005Liquidators statement of receipts and payments (5 pages)
16 August 2005Liquidators' statement of receipts and payments (5 pages)
22 February 2005Liquidators' statement of receipts and payments (5 pages)
22 February 2005Liquidators statement of receipts and payments (5 pages)
18 August 2004Liquidators' statement of receipts and payments (5 pages)
18 August 2004Liquidators statement of receipts and payments (5 pages)
10 February 2004Liquidators statement of receipts and payments (5 pages)
10 February 2004Liquidators' statement of receipts and payments (5 pages)
18 August 2003Liquidators statement of receipts and payments (5 pages)
18 August 2003Liquidators' statement of receipts and payments (5 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
17 March 2003Liquidators' statement of receipts and payments (5 pages)
13 August 2002Liquidators' statement of receipts and payments (6 pages)
13 August 2002Liquidators statement of receipts and payments (6 pages)
11 February 2002Liquidators statement of receipts and payments (7 pages)
11 February 2002Liquidators' statement of receipts and payments (7 pages)
27 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2001Appointment of a voluntary liquidator (1 page)
12 February 2001Statement of affairs (9 pages)
12 February 2001Appointment of a voluntary liquidator (1 page)
12 February 2001Statement of affairs (9 pages)
17 January 2001Registered office changed on 17/01/01 from: islington mill james street salford manchester M3 5HW (1 page)
17 January 2001Registered office changed on 17/01/01 from: islington mill james street salford manchester M3 5HW (1 page)
15 December 2000Accounts for a small company made up to 31 August 2000 (8 pages)
15 December 2000Accounts for a small company made up to 31 August 2000 (8 pages)
23 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 May 2000Return made up to 19/04/00; full list of members (8 pages)
20 January 2000Accounts for a small company made up to 31 August 1999 (8 pages)
20 January 2000Accounts for a small company made up to 31 August 1999 (8 pages)
14 July 1999Return made up to 19/04/99; no change of members (6 pages)
14 July 1999Return made up to 19/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (8 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (8 pages)
5 June 1998Return made up to 19/04/98; full list of members (6 pages)
5 June 1998Return made up to 19/04/98; full list of members (6 pages)
24 March 1998Accounts for a small company made up to 31 August 1997 (4 pages)
24 March 1998Accounts for a small company made up to 31 August 1997 (4 pages)
9 July 1997Return made up to 19/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 1997Return made up to 19/04/97; full list of members (6 pages)
20 February 1997Accounts for a small company made up to 31 August 1996 (5 pages)
20 February 1997Accounts for a small company made up to 31 August 1996 (5 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
11 June 1996Return made up to 10/04/96; full list of members (6 pages)
11 June 1996Return made up to 10/04/96; full list of members (6 pages)
11 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
11 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
21 November 1995Auditor's resignation (2 pages)
21 November 1995Auditor's resignation (1 page)
17 May 1995Return made up to 19/04/95; no change of members (4 pages)
17 May 1995Return made up to 19/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)