Company NameSteve Mogg Design Services Limited
Company StatusDissolved
Company Number02950577
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 9 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Mogg
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1994(same day as company formation)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address45 Culcheth Hall Drive
Culcheth
Warrington
Cheshire
WA3 4PT
Secretary NameKirstie Mogg
NationalityBritish
StatusClosed
Appointed20 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address45 Culcheth Hall Drive
Culcheth
Warrington
Cheshire
WA3 4PT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address48 Princess Street
Leigh
Lancashire
WN7 2RA
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£9,629
Cash£13,677
Current Liabilities£8,462

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
6 January 2006Application for striking-off (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 November 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 August 2003Return made up to 20/07/03; full list of members (6 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 July 2002Registered office changed on 30/07/02 from: 1 common lane culceth warrington cheshire WA3 4EH (1 page)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 September 2001Return made up to 20/07/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
9 August 1999Return made up to 20/07/99; no change of members (4 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
10 August 1998Return made up to 20/07/98; full list of members (6 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
31 July 1997Return made up to 20/07/97; no change of members (4 pages)
14 August 1996Return made up to 20/07/96; no change of members (4 pages)
20 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
17 July 1995Return made up to 20/07/95; full list of members (6 pages)
17 July 1995Accounts made up to 31 March 1995 (4 pages)