About

Registered Number: 00247931
Date of Incorporation: 08/05/1930 (94 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2019 (5 years and 4 months ago)
Registered Address: First Floor Skyways House, Speke Road, Speke, Liverpool, L70 1AB

 

J & C Moores (Direct) Ltd was registered on 08 May 1930, it's status is listed as "Dissolved". There are 2 directors listed as Devlin, Andrew James, Ward, Stephen Barry for the business in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVLIN, Andrew James 26 January 2000 31 May 2001 1
WARD, Stephen Barry 13 March 2000 25 November 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 November 2019
LIQ13 - N/A 12 August 2019
RESOLUTIONS - N/A 06 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 December 2018
LIQ01 - N/A 06 December 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 17 June 2017
TM01 - Termination of appointment of director 12 April 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 21 June 2016
TM01 - Termination of appointment of director 13 March 2016
TM02 - Termination of appointment of secretary 13 March 2016
AP01 - Appointment of director 13 March 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 13 July 2012
CH01 - Change of particulars for director 12 July 2012
AA - Annual Accounts 16 March 2012
TM01 - Termination of appointment of director 27 January 2012
AP01 - Appointment of director 27 January 2012
AR01 - Annual Return 08 July 2011
AA01 - Change of accounting reference date 27 June 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 11 July 2010
CH04 - Change of particulars for corporate secretary 11 July 2010
CH02 - Change of particulars for corporate director 11 July 2010
CH01 - Change of particulars for director 11 July 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 12 July 2009
AA - Annual Accounts 27 February 2009
288a - Notice of appointment of directors or secretaries 29 September 2008
363a - Annual Return 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 July 2006
353 - Register of members 04 July 2006
AA - Annual Accounts 28 February 2006
287 - Change in situation or address of Registered Office 30 January 2006
363s - Annual Return 20 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 01 March 2004
RESOLUTIONS - N/A 29 November 2003
363s - Annual Return 29 November 2003
363s - Annual Return 29 November 2003
363s - Annual Return 29 November 2003
363s - Annual Return 03 July 2003
AUD - Auditor's letter of resignation 10 March 2003
RESOLUTIONS - N/A 16 January 2003
RESOLUTIONS - N/A 16 January 2003
RESOLUTIONS - N/A 16 January 2003
395 - Particulars of a mortgage or charge 03 January 2003
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
RESOLUTIONS - N/A 20 November 2002
AUD - Auditor's letter of resignation 20 November 2002
AA - Annual Accounts 18 August 2002
363s - Annual Return 20 June 2002
288a - Notice of appointment of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288c - Notice of change of directors or secretaries or in their particulars 16 July 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 05 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
AA - Annual Accounts 09 August 2000
363a - Annual Return 26 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
SA - Shares agreement 01 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2000
AA - Annual Accounts 24 December 1999
RESOLUTIONS - N/A 07 December 1999
RESOLUTIONS - N/A 07 December 1999
RESOLUTIONS - N/A 07 December 1999
123 - Notice of increase in nominal capital 07 December 1999
363a - Annual Return 13 July 1999
RESOLUTIONS - N/A 04 December 1998
RESOLUTIONS - N/A 03 December 1998
RESOLUTIONS - N/A 03 December 1998
RESOLUTIONS - N/A 03 December 1998
AA - Annual Accounts 10 August 1998
363a - Annual Return 15 July 1998
CERTNM - Change of name certificate 31 December 1997
AA - Annual Accounts 14 August 1997
363a - Annual Return 11 July 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 November 1996
288b - Notice of resignation of directors or secretaries 19 November 1996
AA - Annual Accounts 10 July 1996
363a - Annual Return 19 June 1996
288 - N/A 10 June 1996
288 - N/A 29 May 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
AA - Annual Accounts 28 July 1995
363x - Annual Return 20 June 1995
AA - Annual Accounts 30 August 1994
363x - Annual Return 28 July 1994
288 - N/A 16 February 1994
363x - Annual Return 21 December 1993
288 - N/A 29 November 1993
AA - Annual Accounts 08 November 1993
288 - N/A 13 July 1993
363s - Annual Return 08 December 1992
AA - Annual Accounts 03 November 1992
363b - Annual Return 16 December 1991
AA - Annual Accounts 01 November 1991
363a - Annual Return 11 January 1991
288 - N/A 09 January 1991
AA - Annual Accounts 31 October 1990
363 - Annual Return 03 January 1990
AA - Annual Accounts 20 December 1989
363 - Annual Return 06 January 1989
AA - Annual Accounts 24 November 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 06 November 1987
363 - Annual Return 17 December 1986
AA - Annual Accounts 31 October 1986

Mortgages & Charges

Description Date Status Charge by
Deed of accession to a composite guarantee and debenture dated 4 october 2002 20 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.