P G MOORE LIMITED
Overview
| Company Name | P G MOORE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04837781 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of P G MOORE LIMITED?
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is P G MOORE LIMITED located?
| Registered Office Address | Moushill Rough Sandy Lane Milford GU8 5BL Godalming England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of P G MOORE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOORE & EASTERLING LIMITED | Jul 18, 2003 | Jul 18, 2003 |
What are the latest accounts for P G MOORE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2023 |
What are the latest filings for P G MOORE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Confirmation statement made on Nov 24, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||
Current accounting period extended from Jul 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Nov 24, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 8 pages | AA | ||
Director's details changed for Mr Thomas Stuart Moore on Feb 07, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Thomas Stuart Moore on Feb 07, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Alison Jane Moore on Feb 07, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Nov 24, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 8 pages | AA | ||
Total exemption full accounts made up to Jul 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Nov 24, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 24, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Nov 24, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2018 | 11 pages | AA | ||
Registered office address changed from Brook House Mint Street Godalming GU7 1HE England to Moushill Rough Sandy Lane Milford Godalming GU8 5BL on Jun 18, 2018 | 1 pages | AD01 | ||
Second filing for the notification of Alison Jane Moore as a person with significant control | 7 pages | RP04PSC01 | ||
Second filing for the notification of Thomas Stuart Moore as a person with significant control | 7 pages | RP04PSC01 | ||
Total exemption full accounts made up to Jul 31, 2017 | 9 pages | AA | ||
Director's details changed for Mr Thomas Stuart Moore on Dec 15, 2017 | 2 pages | CH01 | ||
Director's details changed for Mrs Alison Jane Moore on Dec 15, 2017 | 2 pages | CH01 | ||
Who are the officers of P G MOORE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Alison Jane | Director | Alexander Road Overton RG25 3LF Basingstoke 2 England | England | British | 240292420002 | |||||
| MOORE, Thomas Stuart | Director | Alexander Road Overton RG25 3LF Basingstoke 2 England | England | British | 232028260002 | |||||
| MOORE, Lyn | Secretary | 3 Angelica Road Bisley GU24 9EY Woking Surrey | British | 91422090001 | ||||||
| CFL SECRETARIES LIMITED | Nominee Secretary | 82 Whitchurch Road CF14 3LX Cardiff | 900017290001 | |||||||
| EASTERLING, Leslie | Director | 1a Lynton Cottage Westfield Avenue GU22 9PN Woking Surrey | British | 91422050001 | ||||||
| MOORE, Peter Geoffrey | Director | 3 Angelica Road Bisley GU24 9EY Woking Surrey | United Kingdom | British | 91422150001 | |||||
| CFL DIRECTORS LIMITED | Nominee Director | 82 Whitchurch Road CF14 3LX Cardiff | 900017280001 |
Who are the persons with significant control of P G MOORE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Thomas Stuart Moore | Aug 01, 2017 | South Road Bisley GU24 9ET Woking 50 Surrey | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Alison Jane Moore | Aug 01, 2017 | South Road Bisley GU24 9ET Woking 50 Surrey | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter Geoffrey Moore | Jul 18, 2016 | Angelica Road Bisley GU24 9EY Woking 3 Surrey England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Lynda Jane Moore | Jul 18, 2016 | Angelica Road Bisley GU24 9EY Woking 3 Surrey England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0