About

Registered Number: 03105577
Date of Incorporation: 22/09/1995 (28 years and 6 months ago)
Company Status: Liquidation
Registered Address: Unit 2 Spinnaker Court Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ,

 

Moore Contracting Ltd was registered on 22 September 1995 and has its registered office in Kingston Upon Thames, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the organisation. There are 6 directors listed as Ackland, Melvin, Andrews, Susan Mary, Little, Susan Mary, Moore, Susan Mary, Ackland, Melvyn Mark, Ind, Patricia for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKLAND, Melvin 01 July 2014 - 1
ACKLAND, Melvyn Mark 07 July 2003 30 June 2004 1
IND, Patricia 01 July 2014 01 May 2016 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Susan Mary 10 January 2000 27 September 2001 1
LITTLE, Susan Mary 25 September 1995 10 January 2000 1
MOORE, Susan Mary 09 November 2012 11 September 2017 1

Filing History

Document Type Date
NDISC - N/A 09 March 2018
RESOLUTIONS - N/A 23 February 2018
LIQ02 - N/A 23 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 23 February 2018
AD01 - Change of registered office address 05 January 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 04 October 2017
TM02 - Termination of appointment of secretary 15 September 2017
AA - Annual Accounts 22 December 2016
TM01 - Termination of appointment of director 13 October 2016
CS01 - N/A 15 September 2016
TM01 - Termination of appointment of director 24 August 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 30 September 2015
AR01 - Annual Return 29 September 2014
AP01 - Appointment of director 29 September 2014
AP01 - Appointment of director 29 September 2014
AA - Annual Accounts 14 August 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 07 October 2013
TM01 - Termination of appointment of director 29 August 2013
AA - Annual Accounts 12 November 2012
AP03 - Appointment of secretary 12 November 2012
TM02 - Termination of appointment of secretary 09 November 2012
AR01 - Annual Return 18 September 2012
AD01 - Change of registered office address 18 September 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 03 October 2008
287 - Change in situation or address of Registered Office 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
287 - Change in situation or address of Registered Office 10 September 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 11 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 10 October 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 01 December 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
AA - Annual Accounts 21 December 2004
225 - Change of Accounting Reference Date 21 December 2004
363s - Annual Return 21 December 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 22 September 2003
287 - Change in situation or address of Registered Office 05 September 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 30 September 2002
AA - Annual Accounts 04 November 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
363s - Annual Return 02 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 21 September 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
363s - Annual Return 29 September 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 23 September 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 20 July 1997
363s - Annual Return 24 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 September 1995
288 - N/A 28 September 1995
288 - N/A 28 September 1995
288 - N/A 28 September 1995
288 - N/A 28 September 1995
287 - Change in situation or address of Registered Office 28 September 1995
NEWINC - New incorporation documents 22 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.