UKBizDB.co.uk

PETER MOORE (HULL) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Peter Moore (hull) Limited. The company was founded 60 years ago and was given the registration number 00790361. The firm's registered office is in HULL. You can find them at C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Hull, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PETER MOORE (HULL) LIMITED
Company Number:00790361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 January 1964
End of financial year:05 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Hull, HU1 1EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hill, 51 Woodgates Lane, North Ferriby, England, HU14 3JY

Secretary26 September 2016Active
The Hill, 51 Woodgates Lane, North Ferriby, England, HU14 3JY

Director27 November 2014Active
25 The Triangle, North Ferriby, HU14 3AT

Director-Active
25 The Triangle, North Ferriby, HU14 3AT

Secretary-Active
The Hill, Woodgates Lane North Ferriby, Hull,

Director-Active

People with Significant Control

Mrs Susan Moore
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:The Hill, 51 Woodgates Lane, North Ferriby, England, HU14 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Susan Jane Moore
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:25 The Triangle, North Ferriby, United Kingdom, HU14 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved liquidation.

Download
2022-11-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-18Address

Change registered office address company with date old address new address.

Download
2020-09-18Insolvency

Liquidation disclaimer notice.

Download
2020-09-18Resolution

Resolution.

Download
2020-09-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Change account reference date company current shortened.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-21Officers

Appoint person secretary company with name date.

Download
2016-12-21Officers

Termination secretary company with name termination date.

Download
2016-09-26Officers

Change person director company with change date.

Download
2016-09-26Officers

Change person secretary company with change date.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Officers

Termination director company with name termination date.

Download
2015-12-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.