Company NameMoresupply Limited
Company StatusDissolved
Company Number03873555
CategoryPrivate Limited Company
Incorporation Date9 November 1999(24 years, 5 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Charles Jones
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed20 June 2003(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 30 November 2004)
RoleChief Executive
Correspondence Address83a Parkland Grove
Ashford
Middlesex
TW15 2JF
Secretary NameSusan Margaret Minnekeer
NationalityBritish
StatusClosed
Appointed24 October 2003(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 30 November 2004)
RoleCompany Director
Correspondence AddressFroglands 3 Penton Hook Farm
Penton Hook Road
Staines
Middlsex
TW18 2HU
Director NameMr Anthony William Savile Birkbeck
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(3 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 2001)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressMeddoms Farm Barn
Hornton
Banbury
Oxfordshire
OX15 6EA
Secretary NameDavina Mary Birkbeck
NationalityBritish
StatusResigned
Appointed01 December 1999(3 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 2001)
RoleCompany Director
Correspondence AddressMeddoms Farm Barn
Hornton
Banbury
Oxfordshire
OX15 6EA
Director NameMr Robert Charles Kelly
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 September 2002)
RoleSelf Employed
Correspondence Address28 Ormond Crescent
Hampton
Middlesex
TW12 2TH
Director NameBrian Edward Samson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 06 March 2002)
RoleOperations Director
Correspondence Address40 Isis Close
Aylesbury
Buckinghamshire
HP21 9LY
Director NameMr Nicholas Andrei Tammik
Date of BirthApril 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed26 February 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2002)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address3 St Nicholas Road
Thames Ditton
Surrey
KT7 0PH
Director NameMichael Timoney
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 2003)
RoleFinance Manager
Correspondence Address11 Greenlands Road
Staines
Middlesex
TW18 4LR
Secretary NameDavid Roderick Bruce Boyle
NationalityBritish
StatusResigned
Appointed26 February 2001(1 year, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressRowans Cotswold Road
Cumnor Hill
Oxford
Oxfordshire
OX2 9JG
Secretary NameColin Andrew McWhirter
NationalityBritish
StatusResigned
Appointed01 January 2002(2 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 September 2002)
RoleCompany Director
Correspondence AddressSt Helen 33 Burnt Hill Way
Farnham
Surrey
GU10 4RP
Secretary NameDiane Louise Staples
NationalityBritish
StatusResigned
Appointed18 September 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2003)
RoleCompany Director
Correspondence Address91a Clockhouse Lane
Ashford
Middlesex
TW15 2HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBartercard House
Brooklands Close
Sunbury
Middlesex
TW16 7DY
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Financials

Year2014
Net Worth-£318,448
Current Liabilities£318,448

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
2 July 2004Application for striking-off (1 page)
25 June 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 May 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
1 April 2004Registered office changed on 01/04/04 from: 256 westcott venture park westcott aylesbury buckinghamshire HP18 0XB (1 page)
1 April 2004Location of register of members (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Return made up to 09/11/03; full list of members (5 pages)
13 February 2004New secretary appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003Director resigned (1 page)
10 December 2002Full accounts made up to 31 March 2002 (16 pages)
29 October 2002Return made up to 09/11/02; full list of members (5 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
21 March 2002Director resigned (1 page)
12 March 2002Secretary resigned (1 page)
14 February 2002New secretary appointed (2 pages)
8 November 2001Return made up to 09/11/01; full list of members (6 pages)
14 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
2 April 2001Director resigned (1 page)
2 April 2001Secretary resigned (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (3 pages)
29 January 2001Ad 29/12/00--------- £ si [email protected]=25000 £ ic 1/25001 (2 pages)
19 December 2000Return made up to 09/11/00; full list of members (6 pages)
27 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 2000Nc inc already adjusted 18/10/00 (2 pages)
23 June 2000S-div 16/06/00 (1 page)
23 June 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
17 May 2000Registered office changed on 17/05/00 from: clock and chimes courtyard 2 rickfords hill aylesbury buckinghamshire HP20 2RX (1 page)
29 April 2000Particulars of mortgage/charge (3 pages)
20 January 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
19 December 1999Registered office changed on 19/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 December 1999New secretary appointed (2 pages)
19 December 1999New director appointed (2 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999Director resigned (1 page)