Company NameCharles Moore (Meat Market) Limited
Company StatusDissolved
Company NumberSC039601
CategoryPrivate Limited Company
Incorporation Date5 December 1963(60 years, 5 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr William Moore Millen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1995(31 years, 9 months after company formation)
Appointment Duration19 years, 2 months (closed 14 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Craignethan Road
Giffnock
Glasgow
G46 6SQ
Scotland
Secretary NameKirsten Emma McAlonan
NationalityBritish
StatusClosed
Appointed21 July 1998(34 years, 7 months after company formation)
Appointment Duration16 years, 4 months (closed 14 November 2014)
RoleCompany Director
Correspondence Address18 Craignethan Road
Glasgow
Lanarkshire
G46 6SQ
Scotland
Director NameMichael Blackadder
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1994)
RoleMeat Salesman
Correspondence AddressMatapos 25 Neilston Road
Uplawmoor
Glasgow
Lanarkshire
G78 4AB
Scotland
Director NameJames Millen
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 1994)
RoleCo Director
Correspondence Address127 Fotheringay Road
Glasgow
Lanarkshire
G41 4LG
Scotland
Director NameWilliam Moore Millen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1988(25 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 1994)
RoleMeat Salesman
Correspondence Address103 Deanstown Road
Shawlands
Glasgow
G78 1NL
Scotland
Director NameMary Patricia Moore
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1994)
RoleCompany Director
Correspondence AddressRockfield
Magheradunbar
Enniskillen
Co Fermanagh
Director NameWilliam Moore
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 08 September 1995)
RoleCo Director
Correspondence AddressRockfield
Magheradunbar
Enniskillen
Co Fermanagh
Secretary NameWilliam Moore
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 1990)
RoleCompany Director
Correspondence AddressRockfield
Magheradunbar
Enniskillen
Co Fermanagh
Secretary NameWilliam Moore Millen
NationalityBritish / Canadian
StatusResigned
Appointed27 June 1990(26 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address14 Herries Rd.
Glasgow
G41 4DF
Scotland
Director NameCarol Irene Millen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(30 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1998)
RoleAdministrator
Correspondence Address440 Kilmarnock Road
Glasgow
G43 2RL
Scotland
Secretary NameCarol Irene Millen
NationalityBritish
StatusResigned
Appointed30 April 1994(30 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 July 1998)
RoleAdministrator
Correspondence Address440 Kilmarnock Road
Glasgow
G43 2RL
Scotland

Location

Registered AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address Matches9 other UK companies use this postal address

Shareholders

9k at £1William Moore Millen
100.00%
Ordinary

Financials

Year2014
Net Worth£10,058
Cash£30,726
Current Liabilities£20,668

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 9,000
(4 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 9,000
(4 pages)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
7 July 2014Application to strike the company off the register (3 pages)
7 July 2014Application to strike the company off the register (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
15 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 9,000
(4 pages)
7 August 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 7 August 2013 (1 page)
7 August 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 7 August 2013 (1 page)
7 August 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 7 August 2013 (1 page)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 9,000
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2012Compulsory strike-off action has been suspended (1 page)
26 April 2012Compulsory strike-off action has been suspended (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
9 November 2011Registered office address changed from Sherwood House 7 Glasgow Road, Paisley Renfrewshire PA1 3QS on 9 November 2011 (1 page)
9 November 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
9 November 2011Director's details changed for William Moore Millen on 31 July 2011 (2 pages)
9 November 2011Registered office address changed from Sherwood House 7 Glasgow Road, Paisley Renfrewshire PA1 3QS on 9 November 2011 (1 page)
9 November 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
9 November 2011Director's details changed for William Moore Millen on 31 July 2011 (2 pages)
9 November 2011Registered office address changed from Sherwood House 7 Glasgow Road, Paisley Renfrewshire PA1 3QS on 9 November 2011 (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2010Annual return made up to 31 July 2010 (14 pages)
4 November 2010Annual return made up to 31 July 2010 (14 pages)
2 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
2 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
2 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
2 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 September 2009Return made up to 31/07/09; no change of members (5 pages)
17 September 2009Return made up to 31/07/09; no change of members (5 pages)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
28 March 2009Return made up to 31/07/08; full list of members (8 pages)
28 March 2009Return made up to 31/07/08; full list of members (8 pages)
28 March 2009Director's change of particulars / william millen / 15/10/2006 (1 page)
28 March 2009Secretary's change of particulars / kirsten mcalonan / 15/10/2006 (1 page)
28 March 2009Return made up to 31/07/07; full list of members (7 pages)
28 March 2009Secretary's change of particulars / kirsten mcalonan / 15/10/2006 (1 page)
28 March 2009Director's change of particulars / william millen / 15/10/2006 (1 page)
28 March 2009Return made up to 31/07/07; full list of members (7 pages)
6 March 2009First Gazette notice for compulsory strike-off (1 page)
6 March 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 August 2006Return made up to 31/07/06; full list of members (6 pages)
17 August 2006Return made up to 31/07/06; full list of members (6 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 August 2005Return made up to 31/07/05; full list of members (6 pages)
22 August 2005Return made up to 31/07/05; full list of members (6 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 October 2004Return made up to 31/07/04; full list of members (6 pages)
13 October 2004Registered office changed on 13/10/04 from: sandyford abattoir sandyford road paisley PA3 4HP (1 page)
13 October 2004Return made up to 31/07/04; full list of members (6 pages)
13 October 2004Registered office changed on 13/10/04 from: sandyford abattoir sandyford road paisley PA3 4HP (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 October 2003Return made up to 31/07/03; full list of members (6 pages)
27 October 2003Return made up to 31/07/03; full list of members (6 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 December 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 August 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 September 2001Partic of mort/charge * (5 pages)
25 September 2001Partic of mort/charge * (5 pages)
30 July 2001Return made up to 31/07/01; full list of members (6 pages)
30 July 2001Return made up to 31/07/01; full list of members (6 pages)
22 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 November 2000Return made up to 31/07/00; full list of members (6 pages)
15 November 2000Return made up to 31/07/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 August 1999Secretary's particulars changed (1 page)
23 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 1999Director's particulars changed (1 page)
23 August 1999Director's particulars changed (1 page)
23 August 1999Secretary's particulars changed (1 page)
23 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1999Director resigned (1 page)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Director resigned (1 page)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 July 1998New secretary appointed (2 pages)
31 July 1998New secretary appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998Secretary resigned (1 page)
23 February 1998Director's particulars changed (1 page)
23 February 1998Return made up to 31/12/97; full list of members (6 pages)
23 February 1998Return made up to 31/12/97; full list of members (6 pages)
23 February 1998Director's particulars changed (1 page)
22 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 November 1996Full accounts made up to 31 March 1996 (10 pages)
27 November 1996Full accounts made up to 31 March 1996 (10 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995New director appointed (2 pages)
24 April 1995Secretary resigned (2 pages)
24 April 1995Secretary resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)