Company NameMoss Holdings Limited
Company StatusDissolved
Company Number00503726
CategoryPrivate Limited Company
Incorporation Date24 January 1952(72 years, 3 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameMoss Industrial Estate Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Sebastian Hanbidge Moss
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(59 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C4(1) Centre Court Moss Industrial Estate
St Helens Road
Leigh
Greater Manchester
WN7 3PT
Director NameMr Jonathan William Moss
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(39 years, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameWalter Leigh Moss
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(39 years, 11 months after company formation)
Appointment Duration24 years (resigned 18 January 2016)
RoleCompany Director
Correspondence AddressUnit C4(1) Centre Court
Moss Industrial Estate
St Helens Road
Leigh Greater Manchester
WN7 3PT
Director NamePhilip Hanbidge Moss
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(39 years, 11 months after company formation)
Appointment Duration28 years, 2 months (resigned 12 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C4(1) Centre Court
Moss Industrial Estate
St Helens Road
Leigh Greater Manchester
WN7 3PT
Secretary NameMr Alan Scholes
NationalityBritish
StatusResigned
Appointed01 January 1992(39 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 June 1994)
RoleCompany Director
Correspondence Address4 Fairview Close
Norden
Rochdale
Lancashire
OL12 7SR
Secretary NameMr Jonathan William Moss
NationalityBritish
StatusResigned
Appointed10 June 1994(42 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House Barn Chapel Lane
Parbold
Wigan
Lancashire
WN8 7TN
Secretary NameMr Paul Michael Jonas
NationalityBritish
StatusResigned
Appointed01 June 1999(47 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C4(1) Centre Court
Moss Industrial Estate
St Helens Road
Leigh Greater Manchester
WN7 3PT
Director NameMr Paul Michael Jonas
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(60 years, 5 months after company formation)
Appointment Duration2 weeks (resigned 29 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit C4(1) Centre Court
Moss Industrial Estate
St Helens Road
Leigh Greater Manchester
WN7 3PT

Contact

Websitemossindustrialestate.co.uk
Telephone01942 671231
Telephone regionWigan

Location

Registered AddressUnit C4(1) Centre Court
Moss Industrial Estate
St Helens Road
Leigh Greater Manchester
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

9.9k at £1George Moss & Sons (2011) LTD
98.77%
Ordinary A
62 at £1George Moss & Sons (2011) LTD
0.62%
Ordinary J
62 at £1George Moss & Sons (2011) LTD
0.62%
Ordinary P

Financials

Year2014
Net Worth£735,220

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

27 June 2012Delivered on: 29 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
30 September 2011Delivered on: 4 October 2011
Satisfied on: 29 June 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
14 July 2020Application to strike the company off the register (3 pages)
1 July 2020Satisfaction of charge 2 in full (1 page)
20 March 2020Termination of appointment of Philip Hanbidge Moss as a director on 12 March 2020 (1 page)
18 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
18 October 2019Accounts for a small company made up to 31 March 2019 (7 pages)
9 January 2019Confirmation statement made on 1 January 2019 with updates (4 pages)
22 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
15 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
7 November 2017Accounts for a small company made up to 31 March 2017 (9 pages)
7 November 2017Accounts for a small company made up to 31 March 2017 (9 pages)
11 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
18 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
18 October 2016Accounts for a small company made up to 31 March 2016 (6 pages)
26 January 2016Termination of appointment of Walter Leigh Moss as a director on 18 January 2016 (1 page)
26 January 2016Termination of appointment of Walter Leigh Moss as a director on 18 January 2016 (1 page)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,045
(5 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,045
(5 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,045
(5 pages)
5 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
5 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,045
(5 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,045
(5 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,045
(5 pages)
10 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
10 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
12 March 2014Director's details changed for Philip Hanbidge Moss on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Philip Hanbidge Moss on 12 March 2014 (2 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,045
(5 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,045
(5 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,045
(5 pages)
27 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
27 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
18 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
18 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 September 2012Termination of appointment of Paul Jonas as a director (1 page)
14 September 2012Termination of appointment of Paul Jonas as a secretary (1 page)
14 September 2012Termination of appointment of Paul Jonas as a secretary (1 page)
14 September 2012Termination of appointment of Paul Jonas as a director (1 page)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 June 2012Appointment of Mr Paul Michael Jonas as a director (3 pages)
22 June 2012Appointment of Mr Paul Michael Jonas as a director (3 pages)
23 January 2012Director's details changed for Sebastian Hanbidge Moss on 19 January 2012 (2 pages)
23 January 2012Director's details changed for Sebastian Hanbidge Moss on 19 January 2012 (2 pages)
20 January 2012Director's details changed for Philip Hanbidge Moss on 19 January 2012 (2 pages)
20 January 2012Secretary's details changed for Mr Paul Michael Jonas on 19 January 2012 (1 page)
20 January 2012Director's details changed for Philip Hanbidge Moss on 19 January 2012 (2 pages)
20 January 2012Secretary's details changed for Mr Paul Michael Jonas on 19 January 2012 (1 page)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
13 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
13 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 June 2011Appointment of Sebastian Hanbidge Moss as a director (3 pages)
9 June 2011Appointment of Sebastian Hanbidge Moss as a director (3 pages)
4 May 2011Termination of appointment of Jonathan Moss as a director (2 pages)
4 May 2011Termination of appointment of Jonathan Moss as a director (2 pages)
20 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
12 January 2011Secretary's details changed for Mr Paul Michael Jonas on 1 October 2010 (2 pages)
12 January 2011Secretary's details changed for Mr Paul Michael Jonas on 1 October 2010 (2 pages)
12 January 2011Secretary's details changed for Mr Paul Michael Jonas on 1 October 2010 (2 pages)
11 January 2011Director's details changed for Walter Leigh Moss on 4 May 2010 (2 pages)
11 January 2011Director's details changed for Walter Leigh Moss on 4 May 2010 (2 pages)
11 January 2011Director's details changed for Walter Leigh Moss on 4 May 2010 (2 pages)
11 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
11 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
16 October 2009Director's details changed for Walter Leigh Moss on 5 October 2009 (3 pages)
16 October 2009Director's details changed for Walter Leigh Moss on 5 October 2009 (3 pages)
16 October 2009Director's details changed for Walter Leigh Moss on 5 October 2009 (3 pages)
9 October 2009Director's details changed for Jonathan William Moss on 5 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Paul Michael Jonas on 5 October 2009 (1 page)
9 October 2009Director's details changed for Jonathan William Moss on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Philip Hanbidge Moss on 5 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Paul Michael Jonas on 5 October 2009 (1 page)
9 October 2009Director's details changed for Jonathan William Moss on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Philip Hanbidge Moss on 5 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Paul Michael Jonas on 5 October 2009 (1 page)
9 October 2009Director's details changed for Philip Hanbidge Moss on 5 October 2009 (2 pages)
14 January 2009Return made up to 01/01/09; full list of members (5 pages)
14 January 2009Return made up to 01/01/09; full list of members (5 pages)
13 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
13 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
17 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
11 January 2008Return made up to 01/01/08; full list of members (4 pages)
11 January 2008Return made up to 01/01/08; full list of members (4 pages)
22 January 2007Return made up to 01/01/07; full list of members (4 pages)
22 January 2007Return made up to 01/01/07; full list of members (4 pages)
2 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
2 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
18 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
18 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
9 January 2006Return made up to 01/01/06; full list of members (7 pages)
9 January 2006Return made up to 01/01/06; full list of members (7 pages)
17 January 2005Return made up to 01/01/05; full list of members (7 pages)
17 January 2005Return made up to 01/01/05; full list of members (7 pages)
10 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
10 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
13 January 2004Return made up to 01/01/04; full list of members (7 pages)
13 January 2004Return made up to 01/01/04; full list of members (7 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 February 2003Return made up to 01/01/03; full list of members (7 pages)
5 February 2003Return made up to 01/01/03; full list of members (7 pages)
26 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
26 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
28 December 2001Return made up to 01/01/02; full list of members (7 pages)
28 December 2001Return made up to 01/01/02; full list of members (7 pages)
10 October 2001Statement of affairs (9 pages)
10 October 2001Ad 02/04/01--------- £ si 8421@1=8421 £ ic 1624/10045 (3 pages)
10 October 2001Ad 02/04/01--------- £ si 8421@1=8421 £ ic 1624/10045 (3 pages)
10 October 2001Statement of affairs (9 pages)
12 September 2001Particulars of contract relating to shares (4 pages)
12 September 2001Ad 02/04/01--------- £ si 124@1=124 £ ic 1500/1624 (2 pages)
12 September 2001Particulars of contract relating to shares (4 pages)
12 September 2001Ad 02/04/01--------- £ si 124@1=124 £ ic 1500/1624 (2 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 May 2001Conve 02/04/01 (1 page)
15 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2001£ nc 4000/10045 02/04/01 (1 page)
15 May 2001£ nc 4000/10045 02/04/01 (1 page)
15 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2001Conve 02/04/01 (1 page)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 January 2001Return made up to 01/01/01; full list of members (7 pages)
15 January 2001Return made up to 01/01/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 March 2000 (11 pages)
2 November 2000Full accounts made up to 31 March 2000 (11 pages)
30 December 1999Return made up to 01/01/00; full list of members (7 pages)
30 December 1999Return made up to 01/01/00; full list of members (7 pages)
23 December 1999Full accounts made up to 31 March 1999 (12 pages)
23 December 1999Full accounts made up to 31 March 1999 (12 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
15 January 1999Return made up to 01/01/99; no change of members (4 pages)
15 January 1999Return made up to 01/01/99; no change of members (4 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 January 1998Return made up to 01/01/98; full list of members (6 pages)
9 January 1998Return made up to 01/01/98; full list of members (6 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
14 January 1997Return made up to 01/01/97; no change of members (4 pages)
14 January 1997Return made up to 01/01/97; no change of members (4 pages)
3 January 1996Return made up to 01/01/96; no change of members (4 pages)
3 January 1996Return made up to 01/01/96; no change of members (4 pages)
15 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
15 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 July 1995Auditor's resignation (2 pages)
17 July 1995Auditor's resignation (2 pages)
17 July 1995Auditor's resignation (2 pages)
17 July 1995Auditor's resignation (2 pages)
14 March 1995Registered office changed on 14/03/95 from: pennington saw mills st helens road leigh WN7 4HG (1 page)
14 March 1995Registered office changed on 14/03/95 from: pennington saw mills st helens road leigh WN7 4HG (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
25 February 1988Accounts for a small company made up to 31 March 1987 (6 pages)
25 February 1988Accounts for a small company made up to 31 March 1987 (6 pages)
20 January 1988Return made up to 22/12/87; full list of members (4 pages)
20 January 1988Return made up to 22/12/87; full list of members (4 pages)
30 December 1986Return made up to 24/12/86; full list of members (4 pages)
30 December 1986Return made up to 24/12/86; full list of members (4 pages)
11 April 1983Accounts made up to 31 March 1982 (7 pages)
11 April 1983Accounts made up to 31 March 1982 (7 pages)
2 April 1982Accounts made up to 31 March 1981 (7 pages)
2 April 1982Accounts made up to 31 March 1981 (7 pages)