Company NameMOIR Homes Ltd
Company StatusDissolved
Company Number05370706
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew William Moir
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(9 months, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 10 February 2015)
RoleTennis Coach
Country of ResidenceEngland
Correspondence Address14 St Greorge's Lodge Queens Road
Weybridge
Surrey
KT13 0AB
Director NameMiss Debbie Jean Walters
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(9 months, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 10 February 2015)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address14 St George's Lodge Queens Road
Weybridge
Surrey
KT13 0AB
Secretary NameDebbie Jean Walters
StatusClosed
Appointed03 April 2014(9 years, 1 month after company formation)
Appointment Duration10 months, 1 week (closed 10 February 2015)
RoleCompany Director
Correspondence Address14 St George's Lodge Queens Road
Weybridge
Surrey
KT13 0AB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameGrosvenor Secretary Ltd (Corporation)
StatusResigned
Appointed24 November 2005(9 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 April 2014)
Correspondence AddressPriestfield Farm Henfield
Albourne
West Sussex
BN6 9DE

Location

Registered Address765 London Road
Westcliff-On-Sea
Essex
SS0 9SU
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Andrew William Moir
50.00%
Ordinary
1 at £1Debbie Jean Walters
50.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
20 October 2014Application to strike the company off the register (3 pages)
29 September 2014Accounts made up to 28 February 2014 (2 pages)
3 April 2014Appointment of Debbie Jean Walters as a secretary on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Debbie Jean Walters on 3 April 2014 (2 pages)
3 April 2014Appointment of Debbie Jean Walters as a secretary on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Andrew William Moir on 3 April 2014 (2 pages)
3 April 2014Registered office address changed from 82 st John Street London EC1M 4JN on 3 April 2014 (1 page)
3 April 2014Termination of appointment of Grosvenor Secretary Ltd as a secretary on 3 April 2014 (1 page)
3 April 2014Termination of appointment of Grosvenor Secretary Ltd as a secretary on 3 April 2014 (1 page)
3 April 2014Director's details changed for Andrew William Moir on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Debbie Jean Walters on 3 April 2014 (2 pages)
3 April 2014Registered office address changed from 82 st John Street London EC1M 4JN on 3 April 2014 (1 page)
2 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
24 October 2013Accounts made up to 28 February 2013 (5 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
22 November 2012Accounts made up to 28 February 2012 (4 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
24 August 2011Accounts made up to 28 February 2011 (6 pages)
19 August 2011Director's details changed for Debbie Jean Walters on 10 August 2011 (2 pages)
19 August 2011Director's details changed for Andrew William Moir on 10 August 2011 (2 pages)
19 August 2011Secretary's details changed for Grosvenor Secretary Ltd on 10 August 2011 (2 pages)
19 August 2011Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 19 August 2011 (1 page)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
5 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 March 2010Director's details changed for Andrew William Moir on 20 February 2010 (2 pages)
5 March 2010Secretary's details changed for Grosvenor Secretary Ltd on 20 February 2010 (2 pages)
5 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Debbie Jean Walters on 20 February 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 February 2009Return made up to 21/02/09; full list of members (4 pages)
8 August 2008Accounts made up to 28 February 2008 (4 pages)
4 March 2008Return made up to 21/02/08; full list of members (4 pages)
27 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 June 2007Return made up to 21/02/07; no change of members (7 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
1 September 2006Secretary's particulars changed (1 page)
1 September 2006Registered office changed on 01/09/06 from: morris j bushell & co 14-16 farringdon lane london EC1R 3AU (1 page)
13 April 2006Return made up to 21/02/06; full list of members (7 pages)
3 January 2006New secretary appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Registered office changed on 27/04/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
21 February 2005Incorporation (13 pages)