Handforth
Wilmslow
Cheshire
SK9 3AX
Director Name | Mrs Susan Elizabeth Moore |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1999(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Old Hall Crescent Handforth Wilmslow Cheshire SK9 3AX |
Secretary Name | Mrs Susan Elizabeth Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1999(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Old Hall Crescent Handforth Wilmslow Cheshire SK9 3AX |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | mooresecureltd.co.uk |
---|
Registered Address | 119 Wilmslow Road Handforth Wilmslow Cheshire SK9 3ER |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
43 at £1 | Peter Moore 50.59% Ordinary |
---|---|
42 at £1 | Susan Elizabeth Moore 49.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£147,646 |
Cash | £3,175 |
Current Liabilities | £171,466 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (7 months ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 2 weeks from now) |
3 October 2013 | Delivered on: 5 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
16 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (10 pages) |
12 October 2022 | Unaudited abridged accounts made up to 31 October 2021 (10 pages) |
11 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
10 November 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
29 October 2021 | Unaudited abridged accounts made up to 31 October 2020 (10 pages) |
27 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
9 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (10 pages) |
9 November 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
19 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
16 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
14 October 2014 | Director's details changed for Peter Moore on 7 October 2014 (2 pages) |
14 October 2014 | Director's details changed for Susan Elizabeth Moore on 7 October 2014 (2 pages) |
14 October 2014 | Director's details changed for Peter Moore on 7 October 2014 (2 pages) |
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Susan Elizabeth Moore on 7 October 2014 (2 pages) |
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Peter Moore on 7 October 2014 (2 pages) |
14 October 2014 | Director's details changed for Susan Elizabeth Moore on 7 October 2014 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
23 July 2014 | Registered office address changed from Bennett Brooks & Co Ltd St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to 119 Wilmslow Road Handforth Wilmslow Cheshire SK9 3ER on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from Bennett Brooks & Co Ltd St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to 119 Wilmslow Road Handforth Wilmslow Cheshire SK9 3ER on 23 July 2014 (1 page) |
12 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
5 October 2013 | Registration of charge 038544730001 (11 pages) |
5 October 2013 | Registration of charge 038544730001 (11 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
21 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
3 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
19 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
6 December 2007 | Return made up to 07/10/07; no change of members (7 pages) |
6 December 2007 | Return made up to 07/10/07; no change of members (7 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
30 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
17 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
2 July 2005 | Return made up to 07/10/04; full list of members
|
2 July 2005 | Return made up to 07/10/04; full list of members
|
26 April 2005 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2005 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
8 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
18 July 2003 | Return made up to 07/10/02; full list of members
|
18 July 2003 | Return made up to 07/10/02; full list of members
|
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
19 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
28 February 2001 | Amended accounts made up to 31 October 2000 (3 pages) |
28 February 2001 | Amended accounts made up to 31 October 2000 (3 pages) |
17 January 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
17 January 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
13 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
13 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
19 October 1999 | Ad 11/10/99--------- £ si 84@1=84 £ ic 1/85 (2 pages) |
19 October 1999 | Ad 11/10/99--------- £ si 84@1=84 £ ic 1/85 (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Incorporation (20 pages) |
7 October 1999 | Incorporation (20 pages) |