About

Registered Number: 04524668
Date of Incorporation: 03/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (9 years and 6 months ago)
Registered Address: 102 Sunlight House, Quay Street, Manchester, M3 3JZ

 

Based in Quay Street, R J Moore (Builders) Ltd was founded on 03 September 2002, it's status is listed as "Dissolved". We do not know the number of employees at R J Moore (Builders) Ltd. The companies directors are listed as Moore, Patricia Gisella, Moore, Robert James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Robert James 03 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Patricia Gisella 03 September 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 07 July 2014
AD01 - Change of registered office address 09 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 15 November 2013
LIQ MISC OC - N/A 15 November 2013
4.40 - N/A 15 November 2013
RESOLUTIONS - N/A 14 June 2013
4.20 - N/A 14 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 14 June 2013
AD01 - Change of registered office address 29 May 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 29 September 2006
AA - Annual Accounts 02 August 2006
395 - Particulars of a mortgage or charge 21 February 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 03 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 24 November 2003
287 - Change in situation or address of Registered Office 24 November 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
NEWINC - New incorporation documents 03 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.