Company NameWm Moon & Sons Limited
DirectorsJames Peter Bock and Keith Edmund John Mendham
Company StatusDissolved
Company Number00349480
CategoryPrivate Limited Company
Incorporation Date11 February 1939(85 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJames Peter Bock
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1991(52 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleQuantity Surveyor
Correspondence AddressHighwynters Clays Lane
Loughton
Essex
IG10 2RZ
Director NameKeith Edmund John Mendham
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1994(55 years, 2 months after company formation)
Appointment Duration30 years
RoleContract Manager Estimator
Correspondence Address16 The Drive
Mayland Sea
Chelmsford
Essex
CM3 6AA
Secretary NameKeith Edmund John Mendham
NationalityBritish
StatusCurrent
Appointed12 July 1994(55 years, 5 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address16 The Drive
Mayland Sea
Chelmsford
Essex
CM3 6AA
Director NameBettie Lilian Bock
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(52 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 1992)
RoleAdministrator
Correspondence AddressHighwynters Clays Lane
Loughton
Essex
IG10 2RZ
Director NameArthur Ronald Holt
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(52 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 1992)
RoleSurveyor
Correspondence Address88 Courtenay Street
London
SE11 5PQ
Director NameRobert Alexander Rowan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(52 years, 4 months after company formation)
Appointment Duration3 years (resigned 12 July 1994)
RoleContracts Manager
Correspondence Address16 Pembury Avenue
Worcester Park
Surrey
KT4 8BT
Secretary NameArthur Ronald Holt
NationalityBritish
StatusResigned
Appointed17 June 1991(52 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 1992)
RoleCompany Director
Correspondence Address88 Courtenay Street
London
SE11 5PQ
Secretary NameRobert Alexander Rowan
NationalityBritish
StatusResigned
Appointed11 September 1992(53 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 July 1994)
RoleContract Manager/Estimator
Correspondence Address16 Pembury Avenue
Worcester Park
Surrey
KT4 8BT

Location

Registered AddressAnchor Brewhouse
50 Shad Thames
London
SE1 2YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 July 2001Dissolved (1 page)
3 April 2001Liquidators statement of receipts and payments (5 pages)
3 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
22 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 1999Statement of affairs (17 pages)
22 July 1999Appointment of a voluntary liquidator (1 page)
30 June 1999Registered office changed on 30/06/99 from: 90 kennington la london SE11 4XD (1 page)
28 June 1999Return made up to 17/06/99; full list of members (6 pages)
15 December 1998Full accounts made up to 30 September 1998 (13 pages)
16 June 1998Return made up to 17/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1998Full accounts made up to 30 September 1997 (13 pages)
5 February 1998Ad 16/01/98--------- £ si 1500@1=1500 £ ic 3500/5000 (2 pages)
23 June 1997Return made up to 17/06/97; no change of members (4 pages)
3 April 1997Full accounts made up to 30 September 1996 (14 pages)
2 September 1996Return made up to 17/06/96; full list of members (5 pages)
15 May 1996Secretary's particulars changed;director's particulars changed (1 page)
15 May 1996Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
21 June 1995Return made up to 17/06/95; no change of members (4 pages)