Company NameG. & B. Moore Storage Equipment Limited
Company StatusDissolved
Company Number01346519
CategoryPrivate Limited Company
Incorporation Date3 January 1978(46 years, 4 months ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr George William Moore
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(13 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 26 June 2001)
RoleStorage Consultant
Correspondence AddressFleur De Lys Berrys Green Road
Berrys Green
Westerham
Kent
TN16 3AH
Director NameMr Keith Moore
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(13 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 26 June 2001)
RoleStorage Consultant
Country of ResidenceEngland
Correspondence Address16 Dale Road
Swanley
Kent
BR8 7HR
Secretary NameMr Keith Moore
NationalityBritish
StatusClosed
Appointed01 May 1998(20 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 26 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Dale Road
Swanley
Kent
BR8 7HR
Director NameMr William John Burgess
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleSales Director
Correspondence Address6 Herne Bay Road
Tankerton
Whitstable
Kent
CT5 0LH
Director NameMrs Beryl Moore
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(13 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1995)
RoleSecretary
Correspondence AddressFleur De Lys Berrys Green Road
Berrys Green
Westerham
Kent
TN16 3AH
Secretary NameMrs Beryl Moore
NationalityBritish
StatusResigned
Appointed31 July 1991(13 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 November 1994)
RoleCompany Director
Correspondence AddressFleur De Lys Berrys Green Road
Berrys Green
Westerham
Kent
TN16 3AH
Secretary NameLaura Howard
NationalityBritish
StatusResigned
Appointed10 June 1995(17 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address12 Rushdene Walk
Biggin Hill
Westerham
Kent
TN16 3UG
Director NameAngela Whiting
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(21 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 2000)
RoleSales
Correspondence Address63 Magnolia Drive
Biggin Hill
Westerham
Kent
TN16 3SN

Location

Registered Address217-219 High Street
Orpington
Kent
BR6 0NZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
25 January 2001Application for striking-off (1 page)
28 June 2000Return made up to 30/05/00; full list of members (6 pages)
4 February 2000Director resigned (1 page)
1 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
29 November 1999Registered office changed on 29/11/99 from: 217-219 high street orpington KENTSBR6 0NZ (1 page)
22 October 1999New director appointed (2 pages)
14 June 1999Return made up to 30/05/99; no change of members (4 pages)
14 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
3 July 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 July 1998New secretary appointed (2 pages)
21 July 1997Accounts for a small company made up to 31 January 1997 (5 pages)
6 June 1997Return made up to 30/05/97; no change of members (4 pages)
11 August 1996Accounts for a small company made up to 31 January 1996 (5 pages)
7 June 1996Return made up to 30/05/96; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 31 January 1995 (4 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Return made up to 10/06/95; full list of members (8 pages)