Company NameMoreshop Limited
Company StatusDissolved
Company Number03330352
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameKarena Louise Jackson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1997(1 week, 4 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence AddressThe Old School House
Bures Road White Colne
Colchester
Essex
CO6 2QB
Director NameMark Durrant Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1997(1 week, 4 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence AddressThe Old School House
Bures Road White Colne
Colchester
Essex
CO6 2QB
Secretary NameMark Durrant Jackson
NationalityBritish
StatusCurrent
Appointed21 March 1997(1 week, 4 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence AddressThe Old School House
Bures Road White Colne
Colchester
Essex
CO6 2QB
Director NameTimothy John Clauson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1997(6 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence AddressHigh Banks Parsonage Hill
Colne Road
Bures
Essex
CO8 5DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBrb House
180 High Street
Egham
Surrey
TW20 9DY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 October 2001Dissolved (1 page)
25 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
25 July 2001Liquidators statement of receipts and payments (5 pages)
22 March 2001Liquidators statement of receipts and payments (5 pages)
10 October 2000Liquidators statement of receipts and payments (5 pages)
22 March 2000Liquidators statement of receipts and payments (5 pages)
25 October 1999Liquidators statement of receipts and payments (5 pages)
12 October 1999Liquidators statement of receipts and payments (5 pages)
24 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 1998Appointment of a voluntary liquidator (1 page)
24 September 1998Statement of affairs (9 pages)
11 September 1998Registered office changed on 11/09/98 from: grays inn house 127 clerkenwell road london EC1R 5DB (1 page)
27 May 1998Return made up to 10/03/98; full list of members
  • 363(287) ‐ Registered office changed on 27/05/98
(6 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
20 October 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New secretary appointed;new director appointed (2 pages)
10 April 1997Director resigned (1 page)
10 April 1997Registered office changed on 10/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 April 1997Secretary resigned (1 page)
10 March 1997Incorporation (9 pages)