Company NameMore Graphics Limited
DirectorsDerrick Peter Moores and Mary Catherine Moores
Company StatusDissolved
Company Number01591306
CategoryPrivate Limited Company
Incorporation Date14 October 1981(42 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameDerrick Peter Moores
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressThe Manse
27 Stratford Road
Watford
Hertfordshire
WD1 3QG
Director NameMrs Mary Catherine Moores
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed12 September 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressThe Manse
Stratford Road
Watford
Hertfordshire
Secretary NameMrs Mary Catherine Moores
NationalityIrish
StatusCurrent
Appointed12 September 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressThe Manse
Stratford Road
Watford
Hertfordshire
Director NameRobert Nevet Charles Marshall
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(9 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 April 1992)
RoleMarketing Director
Correspondence Address7 West Street
Odiham
Basingstoke
Hampshire
RG25 1NR
Director NameWalter Stanley Paine
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 October 1993)
RoleFinancial Consultant
Correspondence Address16 Sherbourne Walk
Farnham Common
Buckinghamshire
SL2 3TZ

Location

Registered Address30 Eastbourne Terrace
2nd Floor
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

14 October 1997Dissolved (1 page)
14 July 1997Liquidators statement of receipts and payments (5 pages)
14 July 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
25 October 1996Liquidators statement of receipts and payments (5 pages)
1 May 1996Liquidators statement of receipts and payments (5 pages)
25 April 1995Appointment of a voluntary liquidator (2 pages)
25 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 April 1995Registered office changed on 09/04/95 from: c/o arram berlyn gardner, holborn hall, 100, grays inn road, london. WC1X 8BY. (1 page)