Company NameMoore Property Limited
Company StatusDissolved
Company Number04068883
CategoryPrivate Limited Company
Incorporation Date11 September 2000(23 years, 7 months ago)
Dissolution Date4 June 2014 (9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NamePaul Steven Moore
NationalityBritish
StatusClosed
Appointed11 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRockliffe House Farm
Wesley Place Bacup
Rossendale
OL13 5JL
Director NameMr Paul Steven Moore
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2010(9 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 04 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Parsonage Chambers
Manchester
M3 2HW
Director NameDarren Malcolm Ward
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(same day as company formation)
RoleBuilder
Correspondence AddressThe Villa
Broadley View Market Street
Whitworthy
Lancashire
OL12 8SA
Director NameMrs Amanda Moore
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(8 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 October 2009)
RoleProperty Manager
Correspondence AddressMoorside House 1 Freehold Road
Shawforth
Rochdale
Lancashire
OL12 8HN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at 1Paul Moore
100.00%
Ordinary

Financials

Year2014
Net Worth£248,694
Current Liabilities£27,315

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 June 2014Final Gazette dissolved following liquidation (1 page)
4 June 2014Final Gazette dissolved following liquidation (1 page)
4 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
4 March 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
8 October 2013Liquidators statement of receipts and payments to 3 August 2013 (9 pages)
8 October 2013Liquidators statement of receipts and payments to 3 August 2013 (9 pages)
8 October 2013Liquidators' statement of receipts and payments to 3 August 2013 (9 pages)
8 October 2013Liquidators' statement of receipts and payments to 3 August 2013 (9 pages)
13 August 2012Liquidators' statement of receipts and payments to 3 August 2012 (15 pages)
13 August 2012Liquidators statement of receipts and payments to 3 August 2012 (15 pages)
13 August 2012Liquidators statement of receipts and payments to 3 August 2012 (15 pages)
13 August 2012Liquidators' statement of receipts and payments to 3 August 2012 (15 pages)
17 November 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 November 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 August 2011Liquidators statement of receipts and payments to 3 August 2011 (3 pages)
24 August 2011Liquidators statement of receipts and payments to 3 August 2011 (3 pages)
24 August 2011Liquidators' statement of receipts and payments to 3 August 2011 (3 pages)
24 August 2011Liquidators' statement of receipts and payments to 3 August 2011 (3 pages)
12 August 2010Appointment of a voluntary liquidator (1 page)
12 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2010Statement of affairs with form 4.19 (5 pages)
12 August 2010Statement of affairs with form 4.19 (5 pages)
12 August 2010Appointment of a voluntary liquidator (1 page)
12 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 July 2010Registered office address changed from King George Chambers 1 St James Square Bacup Lancashire OL13 9AA on 30 July 2010 (2 pages)
30 July 2010Registered office address changed from King George Chambers 1 St James Square Bacup Lancashire OL13 9AA on 30 July 2010 (2 pages)
26 April 2010Appointment of Mr Paul Steven Moore as a director (2 pages)
26 April 2010Appointment of Mr Paul Steven Moore as a director (2 pages)
14 October 2009Termination of appointment of Amanda Moore as a director (1 page)
14 October 2009Termination of appointment of Amanda Moore as a director (1 page)
9 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
4 August 2009Registered office changed on 04/08/2009 from the villa broadley view market street whitworth lancashire OL12 8SA (1 page)
4 August 2009Director appointed mrs amanda jane moore (1 page)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Registered office changed on 04/08/2009 from the villa broadley view market street whitworth lancashire OL12 8SA (1 page)
4 August 2009Director appointed mrs amanda jane moore (1 page)
3 August 2009Appointment terminated director darren ward (1 page)
3 August 2009Appointment terminated director darren ward (1 page)
23 January 2009Return made up to 11/09/08; full list of members (3 pages)
23 January 2009Return made up to 11/09/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 April 2008Return made up to 11/09/07; full list of members (3 pages)
29 April 2008Return made up to 11/09/07; full list of members (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
19 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
19 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2006Return made up to 11/09/06; full list of members (2 pages)
4 October 2006Return made up to 11/09/06; full list of members (2 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
15 December 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 December 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
9 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
20 December 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
28 September 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
6 October 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
6 October 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
2 October 2003Return made up to 11/09/03; full list of members (6 pages)
2 October 2003Return made up to 11/09/03; full list of members (6 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
30 September 2002Return made up to 11/09/02; full list of members (6 pages)
30 September 2002Return made up to 11/09/02; full list of members (6 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
22 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
22 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
23 October 2001Return made up to 11/09/01; full list of members (6 pages)
23 October 2001Return made up to 11/09/01; full list of members (6 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
13 September 2000Registered office changed on 13/09/00 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000Director resigned (2 pages)
13 September 2000Director resigned (2 pages)
13 September 2000Secretary resigned (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000Secretary resigned (2 pages)
13 September 2000Registered office changed on 13/09/00 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages)
11 September 2000Incorporation (11 pages)
11 September 2000Incorporation (11 pages)