Company NameM.O.S. Group Limited
Company StatusDissolved
Company Number03832816
CategoryPrivate Limited Company
Incorporation Date27 August 1999(24 years, 8 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDaniel McFadden
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Queens Road
Cheadle Hulme
Cheadle
SK8 5LU
Director NameTerence John Woods
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address91 Gleneagles Road
Heald Green
Cheadle
Cheshire
SK8 3EN
Secretary NameAnnette McFadden
NationalityBritish
StatusResigned
Appointed27 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Queens Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 2 Newby Road
Newby Industrial Estate
Stockport
Cheshire
SK7 5DA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Shareholders

30.1k at 1Danny Mcfadden
75.31%
Ordinary
9.9k at 1Annette Mcfadden
24.69%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
7 January 2011Compulsory strike-off action has been suspended (1 page)
7 January 2011Compulsory strike-off action has been suspended (1 page)
5 January 2011Compulsory strike-off action has been suspended (1 page)
5 January 2011Compulsory strike-off action has been suspended (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 September 2010Withdraw the company strike off application (2 pages)
9 September 2010Withdraw the company strike off application (2 pages)
5 August 2010Voluntary strike-off action has been suspended (1 page)
5 August 2010Voluntary strike-off action has been suspended (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
23 July 2010Application to strike the company off the register (4 pages)
23 July 2010Application to strike the company off the register (4 pages)
8 July 2010Amended accounts made up to 31 December 2008 (9 pages)
8 July 2010Amended total exemption small company accounts made up to 31 December 2008 (9 pages)
2 July 2010Termination of appointment of Annette Mcfadden as a secretary (1 page)
2 July 2010Termination of appointment of Annette Mcfadden as a secretary (1 page)
1 September 2009Return made up to 27/08/09; full list of members (3 pages)
1 September 2009Return made up to 27/08/09; full list of members (3 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
21 January 2009Return made up to 27/08/08; full list of members (3 pages)
21 January 2009Return made up to 27/08/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Accounting reference date shortened from 31/08/2008 to 31/12/2007 (1 page)
29 October 2008Accounting reference date shortened from 31/08/2008 to 31/12/2007 (1 page)
28 March 2008Registered office changed on 28/03/2008 from 308 london road hazel grove stockport cheshire SK7 4RF (1 page)
28 March 2008Registered office changed on 28/03/2008 from 308 london road hazel grove stockport cheshire SK7 4RF (1 page)
17 March 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
17 March 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
31 August 2007Return made up to 27/08/07; full list of members (2 pages)
31 August 2007Return made up to 27/08/07; full list of members (2 pages)
16 July 2007Registered office changed on 16/07/07 from: new maxdov house 130 bury new road prestwich manchester lancashire M25 0AA (1 page)
16 July 2007Registered office changed on 16/07/07 from: new maxdov house 130 bury new road prestwich manchester lancashire M25 0AA (1 page)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
21 September 2006Return made up to 27/08/06; full list of members (6 pages)
21 September 2006Return made up to 27/08/06; full list of members (6 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (10 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (10 pages)
8 February 2006Return made up to 28/08/05; full list of members (5 pages)
8 February 2006Return made up to 28/08/05; full list of members (5 pages)
18 January 2006Registered office changed on 18/01/06 from: unit 2 newby road newby industrial estate stockport cheshire SK7 5DA (1 page)
18 January 2006Registered office changed on 18/01/06 from: unit 2 newby road newby industrial estate stockport cheshire SK7 5DA (1 page)
25 October 2005Director's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
25 October 2005Secretary's particulars changed (1 page)
25 October 2005Secretary's particulars changed (1 page)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (9 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (9 pages)
24 February 2005Return made up to 27/08/04; full list of members (5 pages)
24 February 2005Return made up to 27/08/04; full list of members (5 pages)
1 July 2004Accounts for a small company made up to 31 August 2003 (9 pages)
1 July 2004Accounts for a small company made up to 31 August 2003 (9 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
5 September 2003Return made up to 27/08/03; full list of members (7 pages)
5 September 2003Return made up to 27/08/03; full list of members (7 pages)
6 May 2003Accounts for a small company made up to 31 August 2002 (9 pages)
6 May 2003Accounts for a small company made up to 31 August 2002 (9 pages)
10 October 2002Return made up to 27/08/02; full list of members (7 pages)
10 October 2002Return made up to 27/08/02; full list of members (7 pages)
26 July 2002Registered office changed on 26/07/02 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page)
26 July 2002Registered office changed on 26/07/02 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page)
13 November 2001Accounts for a small company made up to 31 August 2001 (6 pages)
13 November 2001Accounts for a small company made up to 31 August 2001 (6 pages)
11 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2001Return made up to 27/08/01; full list of members (6 pages)
13 June 2001Ad 17/09/99--------- £ si 450@1 (2 pages)
13 June 2001Particulars of contract relating to shares (4 pages)
13 June 2001Particulars of contract relating to shares (4 pages)
13 June 2001Ad 17/09/99--------- £ si 450@1 (2 pages)
23 May 2001Particulars of contract relating to shares (4 pages)
23 May 2001Particulars of contract relating to shares (4 pages)
23 May 2001Ad 17/09/99--------- £ si 39450@1 (2 pages)
23 May 2001Ad 17/09/99--------- £ si 39450@1 (2 pages)
19 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2001£ nc 10000/100000 17/09/99 (1 page)
19 April 2001£ nc 10000/100000 17/09/99 (1 page)
19 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
8 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
1 September 2000Return made up to 27/08/00; full list of members (6 pages)
1 September 2000Return made up to 27/08/00; full list of members (6 pages)
17 January 2000Particulars of mortgage/charge (3 pages)
17 January 2000Particulars of mortgage/charge (3 pages)
4 November 1999Registered office changed on 04/11/99 from: 1 grundey street hazel grove stockport cheshire SK7 4EU (1 page)
4 November 1999Registered office changed on 04/11/99 from: 1 grundey street hazel grove stockport cheshire SK7 4EU (1 page)
15 September 1999Ad 31/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 September 1999Ad 31/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
27 August 1999Incorporation (17 pages)