Company NameJ.L. Moore & Sons Limited
Company StatusDissolved
Company Number02413747
CategoryPrivate Limited Company
Incorporation Date16 August 1989(34 years, 7 months ago)
Dissolution Date17 July 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameDavid Leslie Moore
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(2 years after company formation)
Appointment Duration15 years, 11 months (closed 17 July 2007)
RoleCompany Director
Correspondence AddressChurch Hill
Winston
Darlington
County Durham
DL2 3RW
Director NameGraeme Alan Moore
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(2 years after company formation)
Appointment Duration15 years, 11 months (closed 17 July 2007)
RoleCompany Director
Correspondence Address8 Hillclose Avenue
Darlington
County Durham
DL3 8BH
Director NameMr James Alan Moore
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(2 years after company formation)
Appointment Duration15 years, 11 months (closed 17 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth View
Bolam
Darlington
County Durham
DL2 2UP
Secretary NameDavid Leslie Moore
NationalityBritish
StatusClosed
Appointed16 August 1991(2 years after company formation)
Appointment Duration15 years, 11 months (closed 17 July 2007)
RoleCompany Director
Correspondence AddressChurch Hill
Winston
Darlington
County Durham
DL2 3RW
Director NameJames Leslie Thomas Moore
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 13 January 1993)
RoleCompany Director
Correspondence Address15 Pine Grove
Darlington
County Durham
DL3 8JF
Director NameMarjorie Jane Moore
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 14 July 1996)
RoleCompany Director
Correspondence Address15 Pine Grove
Darlington
County Durham
DL3 8JF

Location

Registered AddressEarl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£589,167
Cash£2,428
Current Liabilities£552,266

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
24 November 2006Receiver's abstract of receipts and payments (2 pages)
23 November 2006Receiver ceasing to act (1 page)
7 July 2006Receiver's abstract of receipts and payments (2 pages)
12 July 2005Receiver's abstract of receipts and payments (2 pages)
23 September 2004Administrative Receiver's report (5 pages)
16 August 2004Registered office changed on 16/08/04 from: orchid house four riggs darlington co durham DL3 6LL (1 page)
7 July 2004Appointment of receiver/manager (1 page)
11 September 2003Return made up to 16/08/03; full list of members (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
27 November 2002Ad 19/08/02--------- £ si 1@1=1 £ ic 210002/210003 (2 pages)
27 November 2002Statement of rights attached to allotted shares (2 pages)
27 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 October 2002Return made up to 16/08/02; full list of members (7 pages)
26 July 2002Auditor's resignation (1 page)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
25 September 2001Return made up to 16/08/01; full list of members (7 pages)
19 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
8 September 2000Return made up to 16/08/00; full list of members (7 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
2 June 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
24 May 2000Accounts for a medium company made up to 30 September 1999 (16 pages)
10 November 1999Return made up to 16/08/99; full list of members (7 pages)
18 August 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
4 May 1999Accounts for a medium company made up to 31 December 1997 (17 pages)
8 January 1999Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
31 October 1998Full accounts made up to 30 June 1997 (21 pages)
22 October 1998Return made up to 16/08/98; full list of members (6 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
27 October 1997Full accounts made up to 30 June 1996 (20 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (7 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
11 September 1996Return made up to 16/08/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 April 1996Full accounts made up to 30 June 1995 (21 pages)
29 February 1996Declaration of satisfaction of mortgage/charge (1 page)
14 September 1995Return made up to 16/08/95; no change of members (4 pages)
22 March 1995Full accounts made up to 30 June 1994 (17 pages)
16 September 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1991Ad 01/07/90--------- £ si 32566@1=32566 £ ic 242568/275134 (2 pages)
16 April 1991Ad 05/02/90--------- £ si 210000@1 (2 pages)
16 April 1991Statement of affairs (4 pages)
24 January 1991Ad 01/07/90--------- £ si 32566@1=32566 £ ic 210002/242568 (2 pages)
9 October 1990Ad 05/02/90--------- £ si 210000@1=210000 £ ic 2/210002 (2 pages)
3 October 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 October 1989£ nc 1000/1000000 (1 page)
26 September 1989Company name changed trimwick LIMITED\certificate issued on 27/09/89 (2 pages)
16 August 1989Incorporation (16 pages)
16 August 1989Certificate of incorporation (1 page)