Company NameG.C. Moore U.K. Limited
Company StatusDissolved
Company Number02051856
CategoryPrivate Limited Company
Incorporation Date2 September 1986(37 years, 8 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Peter Brownlow Spark
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(4 years, 8 months after company formation)
Appointment Duration16 years, 6 months (closed 30 October 2007)
RoleSolicitor
Correspondence Address31/32 Long Row
Chillesford
Woodbridge
Suffolk
IP12 3PS
Secretary NameMr Peter Brownlow Spark
NationalityBritish
StatusClosed
Appointed02 May 1991(4 years, 8 months after company formation)
Appointment Duration16 years, 6 months (closed 30 October 2007)
RoleCompany Director
Correspondence Address31/32 Long Row
Chillesford
Woodbridge
Suffolk
IP12 3PS
Secretary NameMrs Nicola Ann Fincham
NationalityBritish
StatusClosed
Appointed15 April 1994(7 years, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 30 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Shakespeare Walk
London
N16 8TB
Director NameDavid Martin Burke
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed19 August 1997(10 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 30 October 2007)
RoleEngineer/Manager
Correspondence Address10 Landsdowne Terrace
Ennis Road Limerick
Ireland
Irish
Director NameMr Charles Henry Fox
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(4 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 December 2000)
RoleCompany Director
Correspondence AddressBrook House High Street South
Tiffield
Towcester
Northamptonshire
NN12 8AF
Director NameMr Peter Francis Moore
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1991(4 years, 8 months after company formation)
Appointment Duration16 years (resigned 10 May 2007)
RoleCompany Director
Correspondence Address219 North Main Street
Stonington Connecticut 06778
United States
Director NameThomas Fahey Moore
Date of BirthNovember 1924 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1991(4 years, 8 months after company formation)
Appointment Duration16 years (resigned 10 May 2007)
RoleCompany Director
Correspondence AddressRoad 3 Box 9
Stonington
Connecticut 06378
United States
Director NameMr John Nathaniel Ross
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityIrish
StatusResigned
Appointed02 May 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1994)
RoleLawyer
Correspondence AddressKnockmore
Enniskerry
Co Wicklow
Irish
Director NameAlexandra Moore Barber
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 1997(10 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 May 2007)
RoleOfficer Of The Company
Correspondence Address617 North Main Street
Stonington
Connecticut
03678

Location

Registered Address6th Floor Sea Containers House
20 Upper Ground
Blackfriars Bridge
London
SE1 9LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,733
Cash£11,540
Current Liabilities£8,059

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
6 June 2007Application for striking-off (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
1 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
19 May 2006Return made up to 02/05/06; full list of members (9 pages)
26 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
3 November 2005Accounts for a small company made up to 1 January 2005 (5 pages)
16 May 2005Return made up to 02/05/05; full list of members (9 pages)
29 October 2004Accounts for a small company made up to 3 January 2004 (7 pages)
20 July 2004Return made up to 02/05/04; full list of members (9 pages)
19 September 2003Accounts for a small company made up to 28 December 2002 (6 pages)
12 June 2003Return made up to 02/05/03; full list of members (9 pages)
27 October 2002Accounts for a small company made up to 29 December 2001 (6 pages)
14 May 2002Return made up to 02/05/02; full list of members (9 pages)
11 October 2001Accounts for a small company made up to 30 December 2000 (6 pages)
27 June 2001Return made up to 02/05/01; full list of members (8 pages)
19 January 2001Director resigned (1 page)
16 June 2000Return made up to 02/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 April 2000Accounts for a small company made up to 1 January 2000 (6 pages)
9 May 1999Return made up to 02/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1999Accounts for a small company made up to 2 January 1999 (6 pages)
11 May 1998Return made up to 02/05/98; full list of members (8 pages)
5 March 1998Accounts for a small company made up to 3 January 1998 (6 pages)
18 November 1997New director appointed (3 pages)
4 June 1997Return made up to 02/05/97; no change of members (6 pages)
5 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 April 1996Return made up to 02/05/96; full list of members (8 pages)
6 June 1995Return made up to 02/05/95; no change of members (6 pages)
7 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)