Company NameMossdale Limited
Company StatusDissolved
Company Number04568259
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 5 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMargery Alice Webb
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2002(1 week after company formation)
Appointment Duration15 years, 3 months (closed 30 January 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence Address71 Symons Avenue
Eastwood
Leigh On Sea
Essex
SS9 5QD
Director NameRonald Webb
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2002(1 week after company formation)
Appointment Duration15 years, 3 months (closed 30 January 2018)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address71 Symons Avenue
Eastwood
Leigh On Sea
Essex
SS9 5QD
Secretary NameRonald Webb
NationalityBritish
StatusClosed
Appointed28 October 2002(1 week after company formation)
Appointment Duration15 years, 3 months (closed 30 January 2018)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address71 Symons Avenue
Eastwood
Leigh On Sea
Essex
SS9 5QD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth£73,007
Cash£103,850
Current Liabilities£13,402

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
3 November 2017Application to strike the company off the register (3 pages)
3 November 2017Application to strike the company off the register (3 pages)
23 October 2017Confirmation statement made on 21 October 2017 with updates (3 pages)
23 October 2017Confirmation statement made on 21 October 2017 with updates (3 pages)
14 July 2017Total exemption small company accounts made up to 30 April 2017 (5 pages)
14 July 2017Total exemption small company accounts made up to 30 April 2017 (5 pages)
15 December 2016Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
15 December 2016Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
21 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10
(5 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10
(5 pages)
18 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10
(5 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
19 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 10
(4 pages)
19 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 10
(4 pages)
19 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 10
(4 pages)
19 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 March 2010Registered office address changed from 21 Drake Road Westcliffe on Sea Essex SS0 8LP on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 21 Drake Road Westcliffe on Sea Essex SS0 8LP on 29 March 2010 (1 page)
26 October 2009Director's details changed for Ronald Webb on 21 October 2009 (2 pages)
26 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Ronald Webb on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Margery Alice Webb on 21 October 2009 (2 pages)
26 October 2009Director's details changed for Margery Alice Webb on 21 October 2009 (2 pages)
26 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 November 2008Return made up to 21/10/08; full list of members (4 pages)
7 November 2008Return made up to 21/10/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 October 2007Return made up to 21/10/07; full list of members (2 pages)
25 October 2007Return made up to 21/10/07; full list of members (2 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 November 2006Return made up to 21/10/06; full list of members (2 pages)
1 November 2006Return made up to 21/10/06; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 November 2005Return made up to 21/10/05; full list of members (2 pages)
11 November 2005Return made up to 21/10/05; full list of members (2 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 November 2004Return made up to 21/10/04; full list of members (7 pages)
12 November 2004Return made up to 21/10/04; full list of members (7 pages)
13 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
13 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
25 November 2003Return made up to 21/10/03; full list of members (7 pages)
25 November 2003Return made up to 21/10/03; full list of members (7 pages)
21 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2002New secretary appointed;new director appointed (2 pages)
21 November 2002Ad 04/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2002New director appointed (2 pages)
21 November 2002Ad 04/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 November 2002New secretary appointed;new director appointed (2 pages)
21 November 2002New director appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Registered office changed on 30/10/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Registered office changed on 30/10/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
21 October 2002Incorporation (9 pages)
21 October 2002Incorporation (9 pages)