Company NameDuncan Moir Limited
DirectorForte (UK) Limited
Company StatusDissolved
Company Number00041839
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameForte (UK) Limited (Corporation)
StatusCurrent
Appointed08 July 1996(94 years, 7 months after company formation)
Appointment Duration27 years, 9 months
Correspondence Address166 High Holborn
London
WC1V 6TT
Secretary NameForte Nominees Limited (Corporation)
StatusCurrent
Appointed08 July 1996(94 years, 7 months after company formation)
Appointment Duration27 years, 9 months
Correspondence Address166 High Holborn
London
WC1V 6TT
Director NameMr Ian Andrew Hill Johnston
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(90 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 1993)
RoleDirector Forte Plc
Correspondence Address15 Caroline Terrace
London
SW1W 8JT
Director NameJohn Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(90 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 May 1996)
RoleChartered Secretary
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameAlistair McLauchlan Morgan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(90 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 1995)
RoleFinance Director
Correspondence Address43 Lauderdale Drive
Petersham
Richmond
Surrey
TW10 7BS
Secretary NameJohn Michael Mills
NationalityBritish
StatusResigned
Appointed20 November 1992(90 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 1995)
RoleCompany Director
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(93 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 November 1995)
RoleSol/Sec
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(93 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed30 January 1995(93 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 January 1996)
RoleCompany Director
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(93 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1996)
RoleGroup Legal Director
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Secretary NameBenedict John Spurway Mathews
NationalityBritish
StatusResigned
Appointed05 January 1996(94 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 16 August 1996)
RoleCompany Director
Correspondence AddressFlat 3 39 Lower Teddington Road
Hampton Wick
Surrey
KT1 4HQ
Secretary NameSarah Louise Osborne
NationalityBritish
StatusResigned
Appointed05 January 1996(94 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 03 May 1996)
RoleCompany Director
Correspondence AddressFlat 4 75 Madeley Road
Ealing
London
W5 2LT

Location

Registered Address166 High Holborn
London
WC1V 6TT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 February 1998Return of final meeting in a members' voluntary winding up (3 pages)
14 November 1997Liquidators statement of receipts and payments (5 pages)
8 November 1996Declaration of solvency (3 pages)
8 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 November 1996Ex res re. Powers of liquidator (1 page)
8 November 1996Appointment of a voluntary liquidator (1 page)
12 September 1996Secretary resigned (1 page)
22 August 1996Director resigned (1 page)
1 August 1996New secretary appointed (2 pages)
1 August 1996New director appointed (2 pages)
19 July 1996Director resigned (1 page)
10 May 1996Secretary resigned (1 page)
25 April 1996Director resigned (1 page)
16 February 1996New secretary appointed (2 pages)
16 February 1996Secretary resigned;new secretary appointed (2 pages)
27 November 1995Director resigned;new director appointed (8 pages)
8 November 1995Return made up to 01/10/95; full list of members (14 pages)
24 October 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)