Westerham Road
Keston
Kent
BR2 6HU
Secretary Name | Moore Green Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 March 2009(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 25 February 2015) |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Secretary Name | Mr Alan Chinery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 4 months (resigned 25 March 2009) |
Role | Company Director |
Correspondence Address | Laneside Old Bury Road Lackford Bury St Edmunds Suffolk IP28 6HR |
Director Name | BWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1992(same day as company formation) |
Correspondence Address | 20-32 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | BWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1992(same day as company formation) |
Correspondence Address | 20-32 Museum Street Ipswich Suffolk IP1 1HZ |
Registered Address | 4 Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
329k at £0.5 | Mr Graham Leslie Boram 99.99% Ordinary |
---|---|
32 at £0.5 | Mr Graham Leslie Boram 0.01% Preference |
10 at £0.5 | J.c.b. Cotton 0.00% Preference |
Year | 2014 |
---|---|
Net Worth | £227,519 |
Current Liabilities | £21 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2015 | Final Gazette dissolved following liquidation (1 page) |
25 November 2014 | Return of final meeting in a members' voluntary winding up (16 pages) |
25 November 2014 | Return of final meeting in a members' voluntary winding up (16 pages) |
18 December 2013 | Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA on 18 December 2013 (2 pages) |
18 December 2013 | Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA on 18 December 2013 (2 pages) |
13 December 2013 | Resolutions
|
13 December 2013 | Appointment of a voluntary liquidator (2 pages) |
13 December 2013 | Appointment of a voluntary liquidator (2 pages) |
13 December 2013 | Declaration of solvency (3 pages) |
13 December 2013 | Resolutions
|
13 December 2013 | Declaration of solvency (3 pages) |
12 December 2013 | Satisfaction of charge 1 in full (3 pages) |
12 December 2013 | Satisfaction of charge 1 in full (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders Statement of capital on 2013-04-26
|
26 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders Statement of capital on 2013-04-26
|
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
29 April 2010 | Secretary's details changed for Moore Green Limited on 1 October 2009 (2 pages) |
29 April 2010 | Secretary's details changed for Moore Green Limited on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Secretary's details changed for Moore Green Limited on 1 October 2009 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
22 April 2009 | Secretary appointed moore green LIMITED (2 pages) |
22 April 2009 | Appointment terminated secretary alan chinery (1 page) |
22 April 2009 | Appointment terminated secretary alan chinery (1 page) |
22 April 2009 | Secretary appointed moore green LIMITED (2 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 August 2008 | Director's change of particulars / graham boram / 10/07/2008 (1 page) |
20 August 2008 | Director's change of particulars / graham boram / 10/07/2008 (1 page) |
27 June 2008 | Director's change of particulars / graham boram / 27/06/2008 (1 page) |
27 June 2008 | Director's change of particulars / graham boram / 27/06/2008 (1 page) |
21 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from grove house middleton road sudbury suffolk CO10 7LJ (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from grove house middleton road sudbury suffolk CO10 7LJ (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 June 2007 | Return made up to 23/04/07; no change of members (6 pages) |
18 June 2007 | Return made up to 23/04/07; no change of members (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
26 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
26 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
20 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
20 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
20 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
20 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
19 March 2004 | (6 pages) |
19 March 2004 | (6 pages) |
27 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
27 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
21 March 2003 | Full accounts made up to 31 May 2002 (7 pages) |
21 March 2003 | Full accounts made up to 31 May 2002 (7 pages) |
1 October 2002 | Resolutions
|
1 October 2002 | Resolutions
|
19 June 2002 | Group of companies' accounts made up to 31 May 2001 (20 pages) |
19 June 2002 | Group of companies' accounts made up to 31 May 2001 (20 pages) |
10 June 2002 | Company name changed armorex prima LIMITED\certificate issued on 10/06/02 (5 pages) |
10 June 2002 | Company name changed armorex prima LIMITED\certificate issued on 10/06/02 (5 pages) |
24 May 2002 | Return made up to 23/04/02; full list of members (8 pages) |
24 May 2002 | Return made up to 23/04/02; full list of members (8 pages) |
4 June 2001 | Return made up to 23/04/01; full list of members (8 pages) |
4 June 2001 | Return made up to 23/04/01; full list of members (8 pages) |
22 May 2001 | Full group accounts made up to 31 May 2000 (21 pages) |
22 May 2001 | Full group accounts made up to 31 May 2000 (21 pages) |
21 September 2000 | Full group accounts made up to 31 May 1999 (21 pages) |
21 September 2000 | Full group accounts made up to 31 May 1999 (21 pages) |
9 June 2000 | Return made up to 23/04/00; full list of members (8 pages) |
9 June 2000 | Return made up to 23/04/00; full list of members (8 pages) |
5 July 1999 | Ad 04/02/99--------- £ si [email protected] (2 pages) |
5 July 1999 | Ad 04/02/99--------- £ si [email protected] (2 pages) |
28 April 1999 | Return made up to 23/04/99; full list of members (6 pages) |
28 April 1999 | Return made up to 23/04/99; full list of members (6 pages) |
11 February 1999 | Ad 03/02/99--------- premium £ si [email protected]=31746 £ ic 179921/211667 (2 pages) |
11 February 1999 | Ad 03/02/99--------- premium £ si [email protected]=31746 £ ic 179921/211667 (2 pages) |
9 November 1998 | (6 pages) |
9 November 1998 | (6 pages) |
15 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
15 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
27 January 1998 | Ad 10/12/97--------- £ si [email protected]=4400 £ ic 175522/179922 (2 pages) |
27 January 1998 | Ad 10/12/97--------- £ si [email protected]=4400 £ ic 175522/179922 (2 pages) |
20 October 1997 | Full accounts made up to 31 May 1997 (7 pages) |
20 October 1997 | Full accounts made up to 31 May 1997 (7 pages) |
27 May 1997 | Return made up to 23/04/97; full list of members
|
27 May 1997 | Return made up to 23/04/97; full list of members
|
30 September 1996 | Full accounts made up to 31 May 1996 (9 pages) |
30 September 1996 | Full accounts made up to 31 May 1996 (9 pages) |
29 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
29 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
5 December 1995 | Full accounts made up to 31 May 1995 (9 pages) |
5 December 1995 | Full accounts made up to 31 May 1995 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
4 February 1994 | Particulars of mortgage/charge (3 pages) |
4 February 1994 | Particulars of mortgage/charge (3 pages) |
9 December 1993 | Particulars of contract relating to shares (3 pages) |
9 December 1993 | Ad 20/10/93--------- £ si [email protected] (2 pages) |
9 December 1993 | Particulars of contract relating to shares (3 pages) |
9 December 1993 | Ad 20/10/93--------- £ si [email protected] (2 pages) |
17 November 1993 | Ad 20/10/93--------- £ si [email protected]=175520 £ ic 2/175522 (2 pages) |
17 November 1993 | Ad 20/10/93--------- £ si [email protected]=175520 £ ic 2/175522 (2 pages) |