Company NameMoore Harness Limited
Company StatusDissolved
Company Number00840922
CategoryPrivate Limited Company
Incorporation Date12 March 1965(59 years, 1 month ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Gold
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1998(33 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chalet
Tupwood Lane
Caterham
Surrey
CR3 6ET
Director NameMr Praful Gokaldas Unadkat
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1998(33 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 28 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Lankton Close
Beckenham
Kent
BR3 5DZ
Secretary NameMr Praful Gokaldas Unadkat
NationalityBritish
StatusClosed
Appointed24 August 1998(33 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 28 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Lankton Close
Beckenham
Kent
BR3 5DZ
Director NameRonald Frank Cheetham
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(26 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address35 Holme Way
Barby
Rugby
Warwickshire
CV23 8UQ
Director NameJohn William Gibbins
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(26 years after company formation)
Appointment Duration7 years, 4 months (resigned 14 August 1998)
RolePublisher
Correspondence AddressSkeffington Court
Skeffington
Leicestershire
LE7 9YE
Secretary NameMr Ashok Kataria
NationalityBritish
StatusResigned
Appointed27 March 1991(26 years after company formation)
Appointment Duration3 years, 1 month (resigned 16 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Wakerley Road
Leicester
Leicestershire
LE5 6AQ
Secretary NameJohn William Gibbins
NationalityBritish
StatusResigned
Appointed16 May 1994(29 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 August 1998)
RoleSecretary
Correspondence AddressSkeffington Court
Skeffington
Leicestershire
LE7 9YE

Location

Registered AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£934,307

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
5 April 2009Application for striking-off (1 page)
10 April 2007Return made up to 05/04/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
5 April 2006Return made up to 05/04/06; full list of members (2 pages)
8 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
2 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
21 April 2004Return made up to 12/04/04; full list of members (7 pages)
6 May 2003Return made up to 12/04/03; full list of members (7 pages)
21 November 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
25 April 2002Return made up to 12/04/02; full list of members (6 pages)
18 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
8 October 2001Registered office changed on 08/10/01 from: gadoline house 2 godstone road whyteleafe surrey CR3 0EA (1 page)
25 April 2001Return made up to 12/04/01; full list of members (6 pages)
19 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
19 April 2000Return made up to 12/04/00; full list of members (6 pages)
18 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
6 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
4 May 1999Return made up to 12/04/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New secretary appointed;new director appointed (2 pages)
2 September 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
11 May 1998Return made up to 12/04/98; no change of members (6 pages)
2 April 1998Full accounts made up to 30 June 1997 (14 pages)
15 May 1997Return made up to 12/04/97; full list of members (6 pages)
1 May 1997Full accounts made up to 30 June 1996 (16 pages)
17 February 1997Registered office changed on 17/02/97 from: c/o morison stoneham 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
31 October 1996Declaration of satisfaction of mortgage/charge (1 page)
31 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 June 1996Return made up to 12/04/96; full list of members (8 pages)
1 May 1996Full accounts made up to 30 June 1995 (18 pages)
10 May 1995Return made up to 12/04/95; no change of members (6 pages)
1 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1995Full accounts made up to 30 June 1994 (16 pages)
1 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 April 1989Accounts for a medium company made up to 30 June 1988 (11 pages)
1 July 1988Accounts for a medium company made up to 30 June 1987 (11 pages)
16 February 1987Return made up to 25/02/87; full list of members (4 pages)
16 February 1987Accounts for a medium company made up to 30 June 1986 (11 pages)