Company NameD G Moore Limited
Company StatusDissolved
Company Number04370703
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)
Previous NameMoore Accommodation Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDaniel Gregory Moore
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(same day as company formation)
RoleManager
Correspondence Address5 Andrea Avenue
Grays
Essex
RM16 6RD
Secretary NamePaula Direnzo
NationalityBritish
StatusClosed
Appointed06 February 2003(12 months after company formation)
Appointment Duration3 years, 6 months (closed 15 August 2006)
RoleCompany Director
Correspondence Address5 Andrea Avenue
Chafford Hundred
Grays
Essex
RM16 6RD
Secretary NameDaniel Gregory Moore
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleManager
Correspondence Address5 Andrea Avenue
Grays
Essex
RM16 6RD
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,490
Cash£921
Current Liabilities£10,761

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2006Application for striking-off (1 page)
1 December 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
26 May 2005Return made up to 11/02/05; no change of members (2 pages)
19 April 2005Total exemption small company accounts made up to 29 February 2004 (8 pages)
25 February 2005Accounting reference date extended from 28/02/05 to 05/04/05 (1 page)
8 October 2004Registered office changed on 08/10/04 from: abacus house 68A north street romford essex RM1 1DA (1 page)
15 March 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
13 March 2004Return made up to 11/02/04; full list of members (6 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 February 2003Secretary resigned (1 page)
30 May 2002Registered office changed on 30/05/02 from: 5 andrea avenue grays essex RM16 6RD (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002New secretary appointed;new director appointed (2 pages)
28 February 2002Director resigned (1 page)
11 February 2002Incorporation (16 pages)