Company NameMichael Moores Interior Designs Limited
Company StatusDissolved
Company Number05309568
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 4 months ago)
Dissolution Date19 April 2012 (12 years ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMichael Moore
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2004(same day as company formation)
RoleWood Finisher
Correspondence Address24 Knowle Avenue
Huddersfield
HD5 8BQ
Secretary NameLorraine Moore
NationalityBritish
StatusResigned
Appointed09 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 Knowle Avenue
Huddersfield
West Yorkshire
HD5 8BQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Totality Solutions Limited
St James's Court Brown Street
Manchester
M2 1DH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£17,742
Cash£1,281
Current Liabilities£27,636

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2012Final Gazette dissolved following liquidation (1 page)
19 April 2012Final Gazette dissolved following liquidation (1 page)
19 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2012Liquidators' statement of receipts and payments to 4 January 2012 (5 pages)
19 January 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
19 January 2012Liquidators statement of receipts and payments to 4 January 2012 (5 pages)
19 January 2012Liquidators' statement of receipts and payments to 4 January 2012 (5 pages)
19 January 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
19 January 2012Liquidators statement of receipts and payments to 4 January 2012 (5 pages)
18 May 2011Liquidators statement of receipts and payments to 29 April 2011 (5 pages)
18 May 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
18 May 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
26 November 2010Liquidators statement of receipts and payments to 29 October 2010 (5 pages)
26 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
26 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
11 May 2010Liquidators' statement of receipts and payments to 29 April 2010 (5 pages)
11 May 2010Liquidators' statement of receipts and payments to 29 April 2010 (5 pages)
11 May 2010Liquidators statement of receipts and payments to 29 April 2010 (5 pages)
12 May 2009Appointment of a voluntary liquidator (1 page)
12 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-30
(1 page)
12 May 2009Statement of affairs with form 4.19 (6 pages)
12 May 2009Appointment of a voluntary liquidator (1 page)
12 May 2009Statement of affairs with form 4.19 (6 pages)
12 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2009Registered office changed on 22/04/2009 from shires hill paddock traingle huddersfield yorkshire HD1 4SE (1 page)
22 April 2009Registered office changed on 22/04/2009 from shires hill paddock traingle huddersfield yorkshire HD1 4SE (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
27 August 2008Secretary's Change of Particulars / lorraine moore / 02/07/2007 / Date of Birth was: none, now: 10-Jun-1963; HouseName/Number was: , now: 24; Street was: 24 knowle avenue, now: knowle avenue; Region was: , now: west yorkshire (1 page)
27 August 2008Appointment terminated secretary lorraine moore (1 page)
27 August 2008Secretary's change of particulars / lorraine moore / 02/07/2007 (1 page)
27 August 2008Appointment Terminated Secretary lorraine moore (1 page)
12 July 2007Registered office changed on 12/07/07 from: 24 knowle avenue huddersfield HD5 8BQ (1 page)
12 July 2007Registered office changed on 12/07/07 from: 24 knowle avenue huddersfield HD5 8BQ (1 page)
12 January 2007Return made up to 09/12/06; full list of members (2 pages)
12 January 2007Return made up to 09/12/06; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 February 2006Return made up to 09/12/05; full list of members (6 pages)
14 February 2006Return made up to 09/12/05; full list of members (6 pages)
25 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
25 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
29 April 2005Particulars of mortgage/charge (7 pages)
29 April 2005Particulars of mortgage/charge (7 pages)
21 January 2005Particulars of mortgage/charge (7 pages)
21 January 2005Particulars of mortgage/charge (7 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004Incorporation (17 pages)
9 December 2004Incorporation (17 pages)
9 December 2004Secretary resigned (1 page)