Company NameMoorefive Limited
Company StatusDissolved
Company Number03736508
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameRegenesis Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Christine Margaret Moore
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2006(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Warwick Road
Ealing
London
W5 3XJ
Director NameMr Michael Thomas Womack
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HR
Director NameMr John Richard Short
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Secretary NameMr John Richard Short
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Director NameMr Peter William Callaghan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 10 June 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEmerys Bucks Lane
Little Eversden
Cambridge
Cambridgeshire
CB3 7HL
Director NameMs Jane Elizabeth Dix
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish,Australian
StatusResigned
Appointed25 May 2000(1 year, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 February 2001)
RoleConsultant
Correspondence AddressEmerys Bucks Lane
Little Eversden
Cambridge
Cambridgeshire
CB3 7HL
Secretary NameMr Peter William Callaghan
NationalityBritish
StatusResigned
Appointed25 May 2000(1 year, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 February 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEmerys Bucks Lane
Little Eversden
Cambridge
Cambridgeshire
CB3 7HL
Director NameMr Nigel Geoffrey Atkinson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 2003)
RoleChartered Acct
Country of ResidenceEngland
Correspondence Address50 Galveston Road
Putney
London
SW15 2SA
Director NameMr Colin Alfred Smith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Aberdeen Park
Highbury
London
N5 2AR
Secretary NameMr Nigel Geoffrey Atkinson
NationalityBritish
StatusResigned
Appointed14 February 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 2003)
RoleChartered Acct
Country of ResidenceEngland
Correspondence Address50 Galveston Road
Putney
London
SW15 2SA
Director NameRobert Henry Armitage Chase
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 August 2005)
RoleCompany Director
Correspondence AddressThe Stables
Chawton
Alton
Hampshire
GU34 1SH
Director NameGeorge Michael Lunn
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairmount
17 Ledcameroch Road
Bearsden Glasgow
Dunbartonshire
G61 4AB
Scotland
Director NameMr George Herbert Moore
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 August 2006)
RoleAccountant
Correspondence Address4 Warwick Road
London
W5 3XJ
Secretary NameMr George Herbert Moore
NationalityBritish
StatusResigned
Appointed10 January 2003(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 August 2006)
RoleAccountant
Correspondence Address4 Warwick Road
London
W5 3XJ
Director NameWilliam Thomas Reeves
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 2005)
RoleInterim Management
Correspondence Address3 The Coppins
Wildwood
Stafford
Staffordshire
ST17 4QB
Secretary NameMrs Christine Margaret Moore
NationalityBritish
StatusResigned
Appointed01 September 2005(6 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Warwick Road
Ealing
London
W5 3XJ
Secretary NameLinda Jill Casemore
NationalityBritish
StatusResigned
Appointed10 August 2006(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 April 2008)
RoleCompany Director
Correspondence Address2 Windsor Road
Teddington
Middlesex
TW11 0SF

Location

Registered AddressLiberty House Harrison North
222 Regent Street
London
W1B 5TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,500

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
20 November 2008Application for striking-off (1 page)
11 August 2008Registered office changed on 11/08/2008 from 4 warwick road ealing london W5 3XJ (1 page)
30 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 April 2008Appointment terminated secretary linda casemore (1 page)
27 March 2008Return made up to 19/03/08; full list of members (3 pages)
14 March 2008Memorandum and Articles of Association (13 pages)
8 March 2008Company name changed regenesis partners LIMITED\certificate issued on 11/03/08 (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 March 2007Return made up to 19/03/07; full list of members (3 pages)
20 March 2007Secretary resigned (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006New secretary appointed (2 pages)
18 September 2006Secretary resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Return made up to 19/03/06; full list of members (3 pages)
23 January 2006New secretary appointed (2 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Director resigned (2 pages)
29 December 2005Director resigned (2 pages)
29 December 2005Director resigned (2 pages)
15 April 2005Return made up to 19/03/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 July 2004Registered office changed on 19/07/04 from: 25 wormwood street london EC2M 1RP (1 page)
18 June 2004Director resigned (1 page)
27 May 2004Return made up to 19/03/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/04
(9 pages)
25 May 2004Ad 02/10/03--------- £ si 3112@1=3112 £ ic 25350/28462 (2 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
22 October 2003New director appointed (2 pages)
4 July 2003Registered office changed on 04/07/03 from: 1 raymond building grays inn london WC1R 5NR (1 page)
10 May 2003Return made up to 19/03/03; full list of members (9 pages)
29 April 2003Director resigned (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003Full accounts made up to 31 March 2002 (10 pages)
17 January 2003Secretary resigned;director resigned (1 page)
2 May 2002Ad 12/02/02--------- £ si 8000@1=8000 £ ic 53351/61351 (2 pages)
13 March 2002New director appointed (2 pages)
20 February 2002New director appointed (3 pages)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 December 2001Ad 25/09/01--------- £ si 40001@1=40001 £ ic 13350/53351 (2 pages)
1 October 2001New director appointed (3 pages)
17 May 2001Registered office changed on 17/05/01 from: 2 bucks lane little eversden cambridge cambridgeshire CB3 7HL (1 page)
29 March 2001Return made up to 19/03/01; full list of members (7 pages)
28 March 2001Nc inc already adjusted 14/02/01 (1 page)
28 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2001Ad 14/02/01--------- £ si 13348@1=13348 £ ic 2/13350 (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001Director resigned (1 page)
13 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
29 December 2000Company name changed rpi advisors LIMITED\certificate issued on 29/12/00 (2 pages)
26 July 2000Return made up to 19/03/00; full list of members (6 pages)
1 June 2000Registered office changed on 01/06/00 from: merlin place milton road cambridge CB4 0DP (1 page)
1 June 2000New secretary appointed;new director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Secretary resigned;director resigned (1 page)
1 June 2000New director appointed (2 pages)
20 April 1999Company name changed tayvin 145 LIMITED\certificate issued on 21/04/99 (2 pages)
19 March 1999Incorporation (50 pages)