Company NameHiggins And Moore Limited
DirectorSteven Lionel Moore
Company StatusDissolved
Company Number03899099
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameSteven Lionel Moore
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1999(same day as company formation)
RolePlumbing Services
Correspondence AddressBrook House
Amerton
Stafford
Staffordshire
ST18 0LA
Secretary NameJacqueline Suzanne Moore
NationalityBritish
StatusCurrent
Appointed23 December 1999(same day as company formation)
RolePlumbing Services
Correspondence AddressBrook House
Amerton
Stowe By Chartley Stafford
Staffordshire
ST18 0LA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£6,994
Cash£915
Current Liabilities£62,574

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2006Dissolved (1 page)
19 January 2006Liquidators statement of receipts and payments (5 pages)
19 January 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
3 October 2005Liquidators statement of receipts and payments (5 pages)
5 May 2005Liquidators statement of receipts and payments (5 pages)
26 April 2005Liquidators statement of receipts and payments (5 pages)
4 November 2004Liquidators statement of receipts and payments (5 pages)
2 November 2004Liquidators statement of receipts and payments (5 pages)
16 September 2004Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page)
29 March 2004Liquidators statement of receipts and payments (5 pages)
2 October 2003Liquidators statement of receipts and payments (5 pages)
4 October 2002Statement of affairs (6 pages)
4 October 2002Appointment of a voluntary liquidator (1 page)
4 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2002Registered office changed on 18/09/02 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 August 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
13 January 2001Particulars of mortgage/charge (3 pages)
30 December 1999New director appointed (1 page)
30 December 1999Director resigned (1 page)
30 December 1999Secretary resigned (1 page)
30 December 1999New secretary appointed (1 page)
23 December 1999Incorporation (17 pages)