Company NameMoore Engineering Services Ltd
Company StatusDissolved
Company Number09393581
CategoryPrivate Limited Company
Incorporation Date19 January 2015(9 years, 3 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameDiane Moore
StatusClosed
Appointed19 January 2015(same day as company formation)
RoleCompany Director
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameMr Paul Andrew Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2018(3 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameMrs Diane Moore
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameMr Ian Roland Moore
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY

Location

Registered AddressTower Buildings
9 Oldgate
Morpeth
Northumberland
NE61 1PY
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Ian Roland Moore
51.00%
Ordinary
49 at £1Diane Moore
49.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
17 October 2018Application to strike the company off the register (3 pages)
5 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
28 September 2018Termination of appointment of Ian Roland Moore as a director on 21 September 2018 (1 page)
28 September 2018Termination of appointment of Diane Moore as a director on 21 September 2018 (1 page)
28 September 2018Appointment of Mr Paul Andrew Brown as a director on 21 September 2018 (2 pages)
5 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
6 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
27 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 February 2016Director's details changed for Mr Ian Roland Moore on 1 January 2016 (2 pages)
4 February 2016Director's details changed for Mrs Diane Moore on 1 January 2016 (2 pages)
4 February 2016Director's details changed for Mr Ian Roland Moore on 1 January 2016 (2 pages)
4 February 2016Director's details changed for Mrs Diane Moore on 1 January 2016 (2 pages)
4 February 2016Secretary's details changed for Diane Moore on 1 January 2016 (1 page)
4 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Secretary's details changed for Diane Moore on 1 January 2016 (1 page)
4 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
17 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE United Kingdom to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE United Kingdom to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 17 December 2015 (1 page)
16 December 2015Director's details changed for Mrs Diane Moore on 7 December 2015 (2 pages)
16 December 2015Director's details changed for Mr Ian Roland Moore on 7 December 2015 (2 pages)
16 December 2015Director's details changed for Mr Ian Roland Moore on 7 December 2015 (2 pages)
16 December 2015Director's details changed for Mrs Diane Moore on 7 December 2015 (2 pages)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 100
(22 pages)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 100
(22 pages)