Moore
Warrington
Cheshire
WA4 6UQ
Director Name | Mr Sean Francis McCaul |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 33 Abbeycroft Close Astley Manchester M29 7FS |
Director Name | Mr Michael John Moss |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Thistlewood Drive Wilmslow Cheshire SK9 2RF |
Director Name | Mr Stephen Lewis Williams |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2007(same day as company formation) |
Role | Chartered Town Planner |
Country of Residence | England |
Correspondence Address | 28 Moorfield Turton Bolton Lancashire BL7 0DH |
Secretary Name | Mr Stephen Lewis Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Moorfield Turton Bolton Lancashire BL7 0DH |
Registered Address | Hollins House Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
500 at £1 | Redwater Homes LTD 50.00% Ordinary |
---|---|
250 at £1 | Edward Anthony Paul Biddle 25.00% Ordinary |
250 at £1 | Michael John Moss 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £229,678 |
Cash | £647,127 |
Current Liabilities | £419,924 |
Latest Accounts | 30 June 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2015 | Final Gazette dissolved following liquidation (1 page) |
27 May 2015 | Final Gazette dissolved following liquidation (1 page) |
27 February 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
27 February 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
9 April 2014 | Registered office address changed from The Haybarn Horridges Farm Higher Green Lane Astley Manchester Lancashire M29 7HQ on 9 April 2014 (2 pages) |
9 April 2014 | Registered office address changed from The Haybarn Horridges Farm Higher Green Lane Astley Manchester Lancashire M29 7HQ on 9 April 2014 (2 pages) |
9 April 2014 | Registered office address changed from The Haybarn Horridges Farm Higher Green Lane Astley Manchester Lancashire M29 7HQ on 9 April 2014 (2 pages) |
8 April 2014 | Appointment of a voluntary liquidator (1 page) |
8 April 2014 | Resolutions
|
8 April 2014 | Declaration of solvency (6 pages) |
8 April 2014 | Appointment of a voluntary liquidator (1 page) |
8 April 2014 | Resolutions
|
8 April 2014 | Declaration of solvency (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 July 2013 | Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
16 July 2013 | Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
14 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
24 May 2013 | Registered office address changed from Astley House, 61 Higher Green Lane, Astley Manchester M29 7HQ on 24 May 2013 (2 pages) |
24 May 2013 | Registered office address changed from Astley House, 61 Higher Green Lane, Astley Manchester M29 7HQ on 24 May 2013 (2 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (8 pages) |
26 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (8 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
17 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
6 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
6 May 2009 | Director's change of particulars / antony biddle / 06/05/2009 (1 page) |
6 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
6 May 2009 | Director's change of particulars / antony biddle / 06/05/2009 (1 page) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 September 2008 | Return made up to 25/04/08; full list of members (8 pages) |
18 September 2008 | Return made up to 25/04/08; full list of members (8 pages) |
25 April 2007 | Incorporation (15 pages) |
25 April 2007 | Incorporation (15 pages) |