Company NameMoore Accessories Ltd
Company StatusDissolved
Company Number03152662
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 2 months ago)
Dissolution Date23 March 2004 (20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTuomas Artturi Laine
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityFinnish
StatusClosed
Appointed30 September 2002(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address81a Washway Road
Sale
Greater Manchester
M33 7TQ
Secretary NameOliver Rothwell Jackson
NationalityBritish
StatusClosed
Appointed01 September 2003(7 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (closed 23 March 2004)
RoleSolicitor
Correspondence Address16 Old Market Place
Altrincham
Greater Manchester
WA14 4DD
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMichael Anthony Moore
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 25 April 1997)
RoleSales Executive
Correspondence Address34 Nursery Avenue
Hale
Altrincham
Cheshire
WA15 0JP
Secretary NameHarry Chadwick
NationalityBritish
StatusResigned
Appointed31 January 1996(1 day after company formation)
Appointment Duration4 months, 1 week (resigned 12 June 1996)
RoleCompany Director
Correspondence Address6 Hazelwood Mews
Grappenhall
Warrington
Cheshire
WA4 2YG
Secretary NameMargaret Moore
NationalityBritish
StatusResigned
Appointed12 June 1996(4 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 09 April 2001)
RoleSecretary
Correspondence Address34 Nursery Avenue
Hale
Altrincham
Cheshire
WA15 0JP
Director NameKrzysztof Meldner
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityPolish
StatusResigned
Appointed25 April 1997(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 28 April 1998)
RoleFactory Manager
Correspondence Address94 Narutowicza St App 17
Lodz
Poland
90-139
Foreign
Director NameMargaret Moore
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 2001)
RoleOffice Administrator
Correspondence Address34 Nursery Avenue
Hale
Altrincham
Cheshire
WA15 0JP
Director NameMichael Anthony Moore
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 2001)
RoleManager
Correspondence Address34 Nursery Avenue
Hale
Altrincham
Cheshire
WA15 0JP
Director NameJussi Antero Annunen
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFinnish
StatusResigned
Appointed09 April 2001(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2002)
RoleManaging Director
Correspondence AddressTierra Verde 7/47d
Tsing 41
Nt
Hong Kong
Director NameHeikki Lind
Date of BirthApril 1967 (Born 57 years ago)
NationalityFinnish
StatusResigned
Appointed09 April 2001(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2002)
RoleProduct Manager
Correspondence AddressLauha
Huittinen
32700
Finland
Secretary NameCecilia Wong
NationalityChinese
StatusResigned
Appointed09 April 2001(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2003)
RoleAdmi Manager
Correspondence AddressFlat 6 34/F
Tsui Lun House
Sin Lun Court
Hong Kong

Location

Registered Address2 Parsonage Road
Withington
Manchester
M20 4PQ
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
29 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
28 October 2003Application for striking-off (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003Secretary resigned (1 page)
4 March 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
2 March 2003Return made up to 30/01/03; full list of members (7 pages)
12 February 2003New director appointed (1 page)
31 January 2003Director resigned (2 pages)
31 January 2003Director resigned (2 pages)
28 February 2002Return made up to 30/01/02; full list of members (7 pages)
14 January 2002Director resigned (1 page)
19 December 2001Director resigned (1 page)
14 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001New director appointed (2 pages)
9 March 2001Return made up to 30/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
(6 pages)
29 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
16 June 2000Registered office changed on 16/06/00 from: c/o h chadwick & co 19/23 crofts bank road urmston manchester M41 0TZ (1 page)
10 February 2000Return made up to 30/01/00; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 28 February 1999 (4 pages)
10 February 1999Return made up to 30/01/99; no change of members (4 pages)
9 November 1998Accounts for a small company made up to 28 February 1998 (4 pages)
27 May 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
24 February 1998Return made up to 30/01/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 28 February 1997 (4 pages)
9 June 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
13 February 1997Return made up to 30/01/97; full list of members (6 pages)
16 July 1996Secretary resigned (2 pages)
16 July 1996New secretary appointed (1 page)
26 April 1996Accounting reference date extended from 31/01 to 28/02 (1 page)
28 February 1996New secretary appointed (2 pages)
25 February 1996Director resigned (1 page)
25 February 1996Secretary resigned (1 page)
21 February 1996Accounting reference date notified as 31/01 (1 page)
21 February 1996Ad 31/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996Registered office changed on 21/02/96 from: c/o 19/23 crossbank road urmston manchester M41 0TZ (1 page)
30 January 1996Incorporation (12 pages)