Company NameMoores Rowland Professional Services Limited
Company StatusDissolved
Company Number02909088
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years, 1 month ago)
Dissolution Date18 March 1997 (27 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKenneth Ernest Parsons
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 18 March 1997)
RoleManagement Consultant
Correspondence Address3 Gippeswyck Close
Pinner
Middlesex
HA5 3QT
Director NameProf Gordon James Greenshields
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 18 March 1997)
RoleAccountant Management Consulta
Country of ResidenceEngland
Correspondence AddressBywater 164 Walton Road
Stockton Heath
Lower Walton
Cheshire
WA4 6EL
Secretary NameRobin Stevens
NationalityBritish
StatusClosed
Appointed11 May 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 18 March 1997)
RoleSecretary
Correspondence AddressClifford Inn
Fetter Lane
London
EC4A 1AS
Director NameMr Andrew Ross Gemmell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1994(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 18 March 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Soar Oast
Old Soar Road
Plaxtol
Kent
TN15 0QX
Director NameJeremy David Barraclough Mitchell
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1994(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 18 March 1997)
RoleChartered Accountant
Correspondence AddressCliffords Inn
Fetter Lane
London
EC4A 1AS
Director NameRobin Stevens
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1994(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 18 March 1997)
RoleChartered Accountant
Correspondence AddressClifford Inn
Fetter Lane
London
EC4A 1AS
Director NameMr Graham Stehen Coopey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 18 March 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwallow Barn
Berryfields Gated Road
Aylesbury
Buckinghamshire
HP22 4AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameRakisons Registrars Limited (Corporation)
StatusResigned
Appointed29 March 1994(1 week, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 11 May 1994)
Correspondence Address47 Chancery Lane
London
WC2A 1NF

Location

Registered AddressCliffords Inn
Fetter Lane
London
EC4A 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

18 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
26 November 1996First Gazette notice for voluntary strike-off (1 page)
26 April 1996Application for striking-off (2 pages)
3 November 1995New director appointed (2 pages)
6 July 1995Nc inc already adjusted 30/06/95 (1 page)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(70 pages)
6 July 1995Conve 30/06/95 (1 page)
30 March 1995Return made up to 16/03/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)