Company NameMoulsham Audits Limited
Company StatusDissolved
Company Number03129360
CategoryPrivate Limited Company
Incorporation Date22 November 1995(28 years, 5 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Barry Ian Watkinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1995(5 days after company formation)
Appointment Duration23 years, 5 months (closed 23 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address683 Galleywood Road
Chelmsford
Essex
CM2 8BT
Director NamePatricia Mary Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1996(8 months after company formation)
Appointment Duration22 years, 9 months (closed 23 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Spring Way
Sible Hedingham
Halstead
Essex
CO9 3SB
Secretary NamePatricia Mary Smith
NationalityBritish
StatusClosed
Appointed16 February 2007(11 years, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Spring Way
Sible Hedingham
Halstead
Essex
CO9 3SB
Director NameMr David Anthony Davies
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(1 day after company formation)
Appointment Duration3 years (resigned 21 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Riverside
Chelmsford
Essex
CM2 6LL
Director NameMrs Anne Patricia Moriaty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(1 day after company formation)
Appointment Duration11 years, 2 months (resigned 16 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Sandford Mill Road
Chelmsford
Essex
CM2 6NS
Secretary NameMrs Anne Patricia Moriaty
NationalityBritish
StatusResigned
Appointed23 November 1995(1 day after company formation)
Appointment Duration11 years, 2 months (resigned 16 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Sandford Mill Road
Chelmsford
Essex
CM2 6NS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitehattershathire.co.uk
Telephone01245 351121
Telephone regionChelmsford

Location

Registered Address3 King Street
Castle Hedingham
Halstead
Essex
CO9 3ER
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishCastle Hedingham
WardHedingham
Built Up AreaCastle Hedingham

Shareholders

23 at £1Patricia Mary Smith
7.69%
Ordinary
100 at £1Barry Ian Watkinson
33.44%
Ordinary C
100 at £1Patricia Mary Smith
33.44%
Ordinary B
76 at £1Barry Ian Watkinson
25.42%
Ordinary

Financials

Year2014
Net Worth-£13,526
Cash£54
Current Liabilities£22,950

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
25 January 2019Application to strike the company off the register (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 299
(6 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 299
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 299
(6 pages)
1 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 299
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 299
(6 pages)
16 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 299
(6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 February 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 February 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 February 2011Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
10 February 2011Registered office address changed from Moulsham Mill Parkway Chelmsford Essex CM2 7PX on 10 February 2011 (1 page)
10 February 2011Registered office address changed from Moulsham Mill Parkway Chelmsford Essex CM2 7PX on 10 February 2011 (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2010Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Patricia Mary Smith on 22 November 2009 (2 pages)
24 February 2010Director's details changed for Patricia Mary Smith on 22 November 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 November 2008Return made up to 22/11/08; full list of members (4 pages)
24 November 2008Return made up to 22/11/08; full list of members (4 pages)
13 October 2008Return made up to 22/11/07; full list of members (5 pages)
13 October 2008Return made up to 22/11/07; full list of members (5 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 March 2007Secretary resigned;director resigned (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007Secretary resigned;director resigned (1 page)
24 November 2006Return made up to 22/11/06; full list of members (3 pages)
24 November 2006Return made up to 22/11/06; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 December 2005Return made up to 22/11/05; full list of members (3 pages)
5 December 2005Return made up to 22/11/05; full list of members (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 January 2005Return made up to 22/11/04; full list of members (8 pages)
7 January 2005Return made up to 22/11/04; full list of members (8 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 December 2003Return made up to 22/11/03; full list of members (7 pages)
29 December 2003Return made up to 22/11/03; full list of members (7 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 December 2002Return made up to 22/11/02; full list of members (7 pages)
30 December 2002Return made up to 22/11/02; full list of members (7 pages)
7 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 December 2001Return made up to 22/11/01; full list of members (8 pages)
31 December 2001Return made up to 22/11/01; full list of members (8 pages)
4 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
4 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 December 2000Return made up to 22/11/00; full list of members (8 pages)
21 December 2000Return made up to 22/11/00; full list of members (8 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 December 1999Return made up to 22/11/99; full list of members (8 pages)
24 December 1999Return made up to 22/11/99; full list of members (8 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 April 1999Accounts for a small company made up to 31 December 1997 (5 pages)
30 April 1999Accounts for a small company made up to 31 December 1997 (5 pages)
3 February 1999Return made up to 22/11/98; no change of members (4 pages)
3 February 1999Return made up to 22/11/98; no change of members (4 pages)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
17 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 April 1997Return made up to 22/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1997Return made up to 22/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1996New director appointed (2 pages)
11 August 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
19 January 1996Ad 27/11/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 1996Ad 27/11/95--------- £ si 300@1=300 £ ic 100/400 (2 pages)
19 January 1996Accounting reference date notified as 31/12 (1 page)
19 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 January 1996£ nc 100/400 27/11/95 (1 page)
19 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 January 1996Ad 27/11/95--------- £ si 300@1=300 £ ic 100/400 (2 pages)
19 January 1996Ad 27/11/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 1996Accounting reference date notified as 31/12 (1 page)
19 January 1996£ nc 100/400 27/11/95 (1 page)
19 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 November 1995Director resigned;new director appointed (2 pages)
28 November 1995Director resigned;new director appointed (2 pages)
28 November 1995Registered office changed on 28/11/95 from: the britannia suite international house 82-86 deans gate manchester M3 2ER (1 page)
28 November 1995Registered office changed on 28/11/95 from: the britannia suite international house 82-86 deans gate manchester M3 2ER (1 page)
22 November 1995Incorporation (20 pages)
22 November 1995Incorporation (20 pages)