Company NameMoor Catering Limited
Company StatusDissolved
Company Number05039996
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Moor
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2004(3 days after company formation)
Appointment Duration2 years, 9 months (closed 28 November 2006)
RoleCompany Director
Correspondence Address73 Horsley Road
Washington
Tyne & Wear
NE38 8HF
Secretary NameMr David Anthony Parsons
NationalityBritish
StatusClosed
Appointed13 February 2004(3 days after company formation)
Appointment Duration2 years, 9 months (closed 28 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Beech Avenue
Houghton Le Spring
Tyne & Wear
DH4 5DU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address2 Beech Avenue
Houghton Le Spring
Tyne & Wear
DH4 5DU
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

28 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2006First Gazette notice for compulsory strike-off (1 page)
15 February 2005Registered office changed on 15/02/05 from: 28 stirling close pattinson south ind estate washington tyne & wear NE38 8QD (1 page)
15 February 2005Return made up to 10/02/05; full list of members
  • 363(287) ‐ Registered office changed on 15/02/05
(6 pages)
20 May 2004Director's particulars changed (1 page)
20 May 2004Registered office changed on 20/05/04 from: fao d parsons, hallam management office 1, unit 2 warehouse forth banks NE1 3PA (1 page)
13 February 2004New secretary appointed (1 page)
13 February 2004New director appointed (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Director resigned (1 page)
10 February 2004Incorporation (13 pages)