Company NameMoggridge Builders Ltd
Company StatusDissolved
Company Number04639895
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameDerek Ernest Moggridge
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(5 days after company formation)
Appointment Duration10 years, 6 months (closed 13 August 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence Address103 Church Road
Hatfield Peverel
Chelmsford
Essex
CM3 2LB
Director NameJennifer Moggridge
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(5 days after company formation)
Appointment Duration10 years, 6 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Church Road
Hatfield Peverel
Chelmsford
Essex
CM3 2LB
Secretary NameJennifer Moggridge
NationalityBritish
StatusClosed
Appointed22 January 2003(5 days after company formation)
Appointment Duration10 years, 6 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Church Road
Hatfield Peverel
Chelmsford
Essex
CM3 2LB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Derek Ernest Moggridge
50.00%
Ordinary
50 at £1Jennifer Moggridge
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,864
Current Liabilities£30,348

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2013Voluntary strike-off action has been suspended (1 page)
28 June 2013Voluntary strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
22 April 2013Application to strike the company off the register (3 pages)
22 April 2013Application to strike the company off the register (3 pages)
31 January 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 100
(5 pages)
31 January 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 100
(5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
26 January 2012Director's details changed for Jennifer Moggridge on 11 November 2011 (2 pages)
26 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
26 January 2012Director's details changed for Derek Ernest Moggridge on 11 November 2011 (2 pages)
26 January 2012Secretary's details changed for Jennifer Moggridge on 11 November 2011 (2 pages)
26 January 2012Director's details changed for Derek Ernest Moggridge on 11 November 2011 (2 pages)
26 January 2012Director's details changed for Jennifer Moggridge on 11 November 2011 (2 pages)
26 January 2012Secretary's details changed for Jennifer Moggridge on 11 November 2011 (2 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 January 2010Director's details changed for Jennifer Moggridge on 17 January 2010 (2 pages)
28 January 2010Director's details changed for Jennifer Moggridge on 17 January 2010 (2 pages)
28 January 2010Director's details changed for Derek Ernest Moggridge on 17 January 2010 (2 pages)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Derek Ernest Moggridge on 17 January 2010 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 July 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
13 July 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
27 January 2009Return made up to 17/01/09; full list of members (4 pages)
27 January 2009Return made up to 17/01/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 January 2008Return made up to 17/01/08; full list of members (3 pages)
25 January 2008Return made up to 17/01/08; full list of members (3 pages)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
24 August 2007Registered office changed on 24/08/07 from: oakley lodge, 83 springfield rd chelmsford essex CM2 6JL (1 page)
24 August 2007Registered office changed on 24/08/07 from: oakley lodge, 83 springfield rd chelmsford essex CM2 6JL (1 page)
18 January 2007Return made up to 17/01/07; full list of members (2 pages)
18 January 2007Return made up to 17/01/07; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 February 2006Return made up to 17/01/06; full list of members (7 pages)
3 February 2006Return made up to 17/01/06; full list of members (7 pages)
8 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
19 January 2005Return made up to 17/01/05; full list of members (7 pages)
19 January 2005Return made up to 17/01/05; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
20 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
28 January 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2004Return made up to 17/01/04; full list of members (7 pages)
5 February 2003New secretary appointed;new director appointed (2 pages)
5 February 2003Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2003New secretary appointed;new director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
17 January 2003Incorporation (9 pages)
17 January 2003Incorporation (9 pages)