Company NameMoore Plant Services Limited
Company StatusDissolved
Company Number03995786
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Douglas Gordon Anderson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2006(6 years, 1 month after company formation)
Appointment Duration4 years, 12 months (closed 05 July 2011)
RolePlant Hire
Country of ResidenceScotland
Correspondence AddressC/O Gap Group Limited
50 Walker Road
Newcastle Upon Tyne
NE6 1BG
Director NameMr Iain Martin Anderson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2006(6 years, 1 month after company formation)
Appointment Duration4 years, 12 months (closed 05 July 2011)
RolePlant Hire
Country of ResidenceScotland
Correspondence AddressHigh Craigton House
Milngavie
Glasgow
G62 7HA
Scotland
Secretary NameAndrew Murray Stewart
NationalityBritish
StatusClosed
Appointed10 July 2006(6 years, 1 month after company formation)
Appointment Duration4 years, 12 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Charlotte Street
Helensburgh
Dunbartonshire
G84 7SA
Scotland
Director NameBeverley Moore
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(same day as company formation)
RolePartner
Correspondence Address4 Hawthorne Way
Edwinstowe
Mansfield
Nottinghamshire
NG21 9JR
Director NameDavid Joseph Moore
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(same day as company formation)
RolePartner
Correspondence Address4 Hawthorne Way
Edwinstowe
Mansfield
Nottinghamshire
NG21 9JR
Secretary NameBeverley Moore
NationalityBritish
StatusResigned
Appointed17 May 2000(same day as company formation)
RolePartner
Correspondence Address4 Hawthorne Way
Edwinstowe
Mansfield
Nottinghamshire
NG21 9JR
Director NameMr Paul Ashley Johnson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Branston Lodge Farm
Branston Booth
Lincoln
LN4 1JE
Director NameClive Stanley Smith
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 July 2006)
RoleCompany Director
Correspondence Address106 Newark Road
North Hykeham
Lincoln
LN6 8NA
Secretary NameMr Paul Ashley Johnson
NationalityBritish
StatusResigned
Appointed31 July 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Branston Lodge Farm
Branston Booth
Lincoln
LN4 1JE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Gap Group Limited
50 Walker Road
Newcastle Upon Tyne
NE6 1BG
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011Application to strike the company off the register (3 pages)
15 March 2011Application to strike the company off the register (3 pages)
4 February 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 February 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
16 June 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 100
(5 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 100
(5 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Register inspection address has been changed (1 page)
15 June 2010Director's details changed for Douglas Gordon Anderson on 17 May 2010 (2 pages)
15 June 2010Director's details changed for Douglas Gordon Anderson on 17 May 2010 (2 pages)
24 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
24 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
2 June 2009Return made up to 17/05/09; full list of members (3 pages)
2 June 2009Return made up to 17/05/09; full list of members (3 pages)
18 December 2008Accounts made up to 31 March 2008 (6 pages)
18 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
12 August 2008Return made up to 17/05/08; full list of members (3 pages)
12 August 2008Return made up to 17/05/08; full list of members (3 pages)
10 August 2007Return made up to 17/05/07; full list of members (2 pages)
10 August 2007Return made up to 17/05/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
27 June 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
27 June 2007Accounts made up to 31 March 2007 (6 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
6 September 2006Return made up to 17/05/06; full list of members (2 pages)
6 September 2006Return made up to 17/05/06; full list of members (2 pages)
11 August 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
11 August 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2006Secretary resigned;director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006New secretary appointed (2 pages)
17 July 2006New secretary appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Registered office changed on 17/07/06 from: exchange road doddington road lincoln lincolnshire LN6 3JZ (1 page)
17 July 2006Registered office changed on 17/07/06 from: exchange road doddington road lincoln lincolnshire LN6 3JZ (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006Secretary resigned;director resigned (1 page)
8 June 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
8 June 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
2 August 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2005Return made up to 17/05/05; full list of members (7 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
4 August 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
4 August 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
2 October 2003New secretary appointed;new director appointed (2 pages)
2 October 2003Secretary resigned;director resigned (1 page)
2 October 2003Registered office changed on 02/10/03 from: north road cromwell newark nottinghamshire NG23 6JE (1 page)
2 October 2003Director resigned (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003Secretary resigned;director resigned (1 page)
2 October 2003Registered office changed on 02/10/03 from: north road cromwell newark nottinghamshire NG23 6JE (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New secretary appointed;new director appointed (2 pages)
14 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2003Memorandum and Articles of Association (6 pages)
14 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2003Memorandum and Articles of Association (6 pages)
10 May 2003Return made up to 17/05/03; full list of members (7 pages)
10 May 2003Return made up to 17/05/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 September 2002Amended accounts made up to 30 June 2001 (4 pages)
6 September 2002Amended accounts made up to 30 June 2001 (4 pages)
23 May 2002Return made up to 17/05/02; full list of members (7 pages)
23 May 2002Return made up to 17/05/02; full list of members (7 pages)
11 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
11 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
22 May 2001Return made up to 17/05/01; full list of members (6 pages)
22 May 2001Return made up to 17/05/01; full list of members (6 pages)
8 August 2000Particulars of mortgage/charge (4 pages)
8 August 2000Particulars of mortgage/charge (4 pages)
31 July 2000Registered office changed on 31/07/00 from: hobson phillips sharpe 43 alexandra street, nottingham nottinghamshire NG5 1AY (1 page)
31 July 2000Registered office changed on 31/07/00 from: hobson phillips sharpe 43 alexandra street, nottingham nottinghamshire NG5 1AY (1 page)
25 July 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
25 July 2000Ad 22/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 2000Ad 22/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
30 May 2000New secretary appointed;new director appointed (2 pages)
30 May 2000New secretary appointed;new director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000Director resigned (1 page)
17 May 2000Incorporation (20 pages)