Company NameMosaic Management Services Limited
Company StatusDissolved
Company Number03931369
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 1 month ago)
Dissolution Date1 June 2010 (13 years, 10 months ago)
Previous NameNearcliff Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Julia Ann Masters
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(1 day after company formation)
Appointment Duration10 years, 3 months (closed 01 June 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address41 Hewetts Quay
Abbey Road
Barking
Essex
IG11 7BX
Secretary NameMr John Edward Masters
NationalityBritish
StatusClosed
Appointed24 February 2000(1 day after company formation)
Appointment Duration10 years, 3 months (closed 01 June 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Pine Grove
East Grinstead
West Sussex
RH19 2BB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address109a High Street
Brentwood
Essex
CM14 4RX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Net Worth-£428
Current Liabilities£800

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
8 February 2010Application to strike the company off the register (2 pages)
8 February 2010Application to strike the company off the register (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
22 April 2009Return made up to 23/02/09; full list of members (10 pages)
22 April 2009Return made up to 23/02/09; full list of members (10 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 May 2008Return made up to 23/02/08; full list of members (6 pages)
15 May 2008Return made up to 23/02/08; full list of members (6 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
13 March 2007Return made up to 23/02/07; full list of members (6 pages)
13 March 2007Return made up to 23/02/07; full list of members (6 pages)
19 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
19 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
29 March 2006Return made up to 23/02/06; full list of members (6 pages)
29 March 2006Return made up to 23/02/06; full list of members (6 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 2005Return made up to 23/02/05; full list of members (6 pages)
26 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
26 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
1 March 2004Return made up to 23/02/04; full list of members (6 pages)
1 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 April 2003Registered office changed on 15/04/03 from: 8 new road leighton buzzard bedfordshire LU7 2LX (1 page)
15 April 2003Registered office changed on 15/04/03 from: 8 new road leighton buzzard bedfordshire LU7 2LX (1 page)
21 March 2003Return made up to 23/02/03; full list of members (6 pages)
21 March 2003Return made up to 23/02/03; full list of members (6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
27 March 2002Return made up to 23/02/02; full list of members (6 pages)
27 March 2002Return made up to 23/02/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
(6 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
2 April 2001Return made up to 23/02/01; full list of members (6 pages)
2 April 2001Return made up to 23/02/01; full list of members (6 pages)
22 September 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
22 September 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
11 April 2000Company name changed nearcliff LTD\certificate issued on 12/04/00 (2 pages)
11 April 2000Company name changed nearcliff LTD\certificate issued on 12/04/00 (2 pages)
6 April 2000Ad 06/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2000Ad 06/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
22 March 2000Registered office changed on 22/03/00 from: 8 new road leighton buzzard bedfordshire LU7 7LX (1 page)
22 March 2000Registered office changed on 22/03/00 from: 8 new road leighton buzzard bedfordshire LU7 7LX (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
6 March 2000Registered office changed on 06/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Secretary resigned (1 page)
23 February 2000Incorporation (12 pages)