Company NameA.R. Moxham (Crowthorne) Limited
Company StatusDissolved
Company Number01364958
CategoryPrivate Limited Company
Incorporation Date25 April 1978(46 years ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)
Previous NameTuepin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1998(20 years, 6 months after company formation)
Appointment Duration13 years, 8 months (closed 03 July 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusClosed
Appointed28 February 2003(24 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameMr Benjamin Edward Badcock
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2007(29 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 03 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameNorman Gill Johnston
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(13 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 January 1996)
RoleGroup Construction Director
Correspondence Address41 Ashdale Park
Lower Wokingham Road
Wokingham
Berkshire
RG11 3QS
Director NameJames Brown Robertson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(13 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 December 1995)
RoleChartered Accountant
Correspondence Address7 Braybrooke Gardens
Wargrave
Reading
Berkshire
RG10 8DW
Secretary NameJames Brown Robertson
NationalityBritish
StatusResigned
Appointed21 June 1991(13 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address7 Braybrooke Gardens
Wargrave
Reading
Berkshire
RG10 8DW
Director NameLyn Richardson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 October 1998)
RoleChartered Secretary
Correspondence Address46 Strawberry Fields
Bramley
Tadley
Hampshire
RG26 5QF
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed15 December 1995(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 October 1998)
RoleChartered Secretary
Correspondence Address46 Strawberry Fields
Bramley
Tadley
Hampshire
RG26 5QF
Director NameGraham John Wentzell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1996(17 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 December 2001)
RoleCivil Engineer
Correspondence Address1 Tithe Court
Glebelands Road
Wokingham
Berkshire
RG40 1DS
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed19 October 1998(20 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Secretary NameMrs Valerie Ann Lynch
NationalityBritish
StatusResigned
Appointed02 October 2000(22 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(23 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 October 2007)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Director NameMrs Valerie Ann Lynch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(23 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

101k at 1West's Group International Limited
100.00%
Ordinary
1 at 1Trevor Bradbury
0.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2012Final Gazette dissolved following liquidation (1 page)
3 July 2012Final Gazette dissolved following liquidation (1 page)
3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012Return of final meeting in a members' voluntary winding up (8 pages)
3 April 2012Return of final meeting in a members' voluntary winding up (8 pages)
6 January 2011Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU on 6 January 2011 (2 pages)
5 January 2011Declaration of solvency (3 pages)
5 January 2011Appointment of a voluntary liquidator (1 page)
5 January 2011Appointment of a voluntary liquidator (1 page)
5 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-08
(1 page)
5 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2011Declaration of solvency (3 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 101,000
(4 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 101,000
(4 pages)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages)
26 June 2009Return made up to 21/06/09; full list of members (4 pages)
26 June 2009Return made up to 21/06/09; full list of members (4 pages)
7 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 May 2009Accounts made up to 31 December 2008 (4 pages)
29 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Conflict of intrest 17/09/2008
(2 pages)
29 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of intrest 17/09/2008
(2 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 September 2008Accounts made up to 31 December 2007 (4 pages)
26 June 2008Return made up to 21/06/08; full list of members (4 pages)
26 June 2008Return made up to 21/06/08; full list of members (4 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
23 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 July 2007Accounts made up to 31 December 2006 (4 pages)
5 July 2007Return made up to 21/06/07; full list of members (3 pages)
5 July 2007Return made up to 21/06/07; full list of members (3 pages)
23 June 2006Return made up to 21/06/06; full list of members (3 pages)
23 June 2006Return made up to 21/06/06; full list of members (3 pages)
9 June 2006Accounts made up to 31 December 2005 (5 pages)
9 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 July 2005Return made up to 21/06/05; full list of members (3 pages)
18 July 2005Return made up to 21/06/05; full list of members (3 pages)
25 May 2005Accounts made up to 31 December 2004 (5 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 August 2004Accounts made up to 31 December 2003 (5 pages)
12 July 2004Return made up to 21/06/04; full list of members (7 pages)
12 July 2004Return made up to 21/06/04; full list of members (7 pages)
16 July 2003Return made up to 21/06/03; full list of members (7 pages)
16 July 2003Return made up to 21/06/03; full list of members (7 pages)
16 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 June 2003Accounts made up to 31 December 2002 (5 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003Secretary resigned;director resigned (1 page)
26 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 July 2002Accounts made up to 31 December 2001 (5 pages)
2 July 2002Return made up to 21/06/02; full list of members (7 pages)
2 July 2002Return made up to 21/06/02; full list of members (7 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
3 September 2001Accounts made up to 31 December 2000 (3 pages)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 June 2001Return made up to 21/06/01; full list of members (6 pages)
27 June 2001Return made up to 21/06/01; full list of members (6 pages)
22 May 2001Location of debenture register (1 page)
22 May 2001Location of debenture register (1 page)
26 March 2001Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford reading berkshire RG10 9JU (1 page)
26 March 2001Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford reading berkshire RG10 9JU (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned (1 page)
28 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
28 September 2000Accounts made up to 31 December 1999 (3 pages)
3 July 2000Return made up to 21/06/00; full list of members (6 pages)
3 July 2000Return made up to 21/06/00; full list of members (6 pages)
16 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
16 September 1999Accounts made up to 31 December 1998 (3 pages)
21 July 1999Return made up to 21/06/99; full list of members (7 pages)
21 July 1999Director's particulars changed (1 page)
21 July 1999Return made up to 21/06/99; full list of members (7 pages)
21 July 1999Director's particulars changed (1 page)
5 February 1999Secretary's particulars changed;director's particulars changed (1 page)
5 February 1999Secretary's particulars changed;director's particulars changed (1 page)
3 December 1998New secretary appointed;new director appointed (2 pages)
3 December 1998Secretary resigned;director resigned (1 page)
3 December 1998Secretary resigned;director resigned (1 page)
3 December 1998New secretary appointed;new director appointed (2 pages)
22 October 1998Accounts made up to 31 December 1997 (3 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
15 August 1997Return made up to 21/06/97; full list of members (5 pages)
15 August 1997Return made up to 21/06/97; full list of members (5 pages)
30 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
30 April 1997Accounts made up to 31 December 1996 (3 pages)
29 August 1996Accounts made up to 31 December 1995 (3 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
19 July 1996Director's particulars changed (1 page)
19 July 1996Director's particulars changed (1 page)
10 July 1996Return made up to 21/06/96; full list of members (6 pages)
10 July 1996Return made up to 21/06/96; full list of members (6 pages)
6 February 1996Director resigned;new director appointed (3 pages)
9 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 May 1995Accounts made up to 31 December 1994 (3 pages)
1 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
25 October 1993Full accounts made up to 31 December 1992 (4 pages)
25 October 1993Full accounts made up to 31 December 1992 (4 pages)
29 April 1978Certificate of incorporation (1 page)
29 April 1978Certificate of incorporation (1 page)