About

Registered Number: 04604883
Date of Incorporation: 29/11/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/04/2015 (9 years ago)
Registered Address: Excelsior House 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD

 

Moore Civil Engineering Ltd was founded on 29 November 2002 with its registered office in Lowestoft, it's status at Companies House is "Dissolved". Whiteland, Tracey, Moore, Peter Fraser, Moore, Brenda Eileen are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Peter Fraser 29 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WHITELAND, Tracey 05 June 2008 - 1
MOORE, Brenda Eileen 29 November 2002 05 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 15 January 2015
4.68 - Liquidator's statement of receipts and payments 06 May 2014
AD01 - Change of registered office address 09 December 2013
4.68 - Liquidator's statement of receipts and payments 17 May 2013
4.68 - Liquidator's statement of receipts and payments 08 May 2012
4.68 - Liquidator's statement of receipts and payments 01 June 2011
4.48 - Notice of constitution of liquidation committee 12 May 2010
AD01 - Change of registered office address 28 April 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2010
RESOLUTIONS - N/A 16 April 2010
4.20 - N/A 16 April 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 09 January 2009
RESOLUTIONS - N/A 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
AA - Annual Accounts 11 June 2008
395 - Particulars of a mortgage or charge 29 February 2008
363a - Annual Return 27 December 2007
287 - Change in situation or address of Registered Office 28 September 2007
395 - Particulars of a mortgage or charge 29 August 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 24 December 2003
225 - Change of Accounting Reference Date 21 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
NEWINC - New incorporation documents 29 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2008 Outstanding

N/A

All assets debenture 24 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.