Company NameMoreau House Building Services Limited
Company StatusDissolved
Company Number03344025
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years, 1 month ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles Vernon Frost
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 01 March 2005)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address47 Writtle Road
Chelmsford
Essex
CM1 3BS
Secretary NameAnne Mary Frost
NationalityBritish
StatusClosed
Appointed02 July 1999(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address47 Writtle Road
Chelmsford
Essex
CM1 3BS
Director NameAnne Mary Frost
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address47 Writtle Road
Chelmsford
Essex
CM1 3BS
Secretary NameMr Charles Vernon Frost
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Writtle Road
Chelmsford
Essex
CM1 3BS
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMill Lodge 3 Warren Road
Leigh On Sea
Essex
SS9 3TT
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£225,143
Gross Profit£28,128
Net Worth-£24,068
Cash£2,217
Current Liabilities£77,178

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
5 October 2004Application for striking-off (1 page)
30 April 2004Return made up to 02/04/04; full list of members (6 pages)
3 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
28 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
23 April 2001Full accounts made up to 31 August 2000 (11 pages)
23 April 2001Return made up to 02/04/01; full list of members (6 pages)
29 November 2000Registered office changed on 29/11/00 from: rochester house 275 baddow road chelmsford CM2 7QA (1 page)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
27 June 2000Director's particulars changed (1 page)
10 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999New secretary appointed (2 pages)
14 July 1999New director appointed (2 pages)
27 April 1999Return made up to 02/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 April 1998Return made up to 02/04/98; full list of members (6 pages)
26 March 1998Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
8 April 1997Secretary resigned (1 page)
2 April 1997Incorporation (19 pages)