Company NameMood Clothing Limited
DirectorAndrew Ronald Macpherson
Company StatusActive
Company Number04509239
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2463Manufacture of essential oils
SIC 20530Manufacture of essential oils
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Andrew Ronald Macpherson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2016(13 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenacres London Road
Adlington
Macclesfield
Cheshire
SK10 4NQ
Director NameDeborah Macpherson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Park Lane, Poynton
Stockport
Cheshire
SK12 1RD
Secretary NameGeoffrey Philip Breakspear
NationalityBritish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address17-19 Park Lane Hockley Road
Poynton
Stockport
Cheshire
SK12 1RN
Director NameMr Andrew Irvine
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2020(17 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Talbot Road
Old Trafford
Manchester
M16 0PF
Secretary NameBreakspears Ltd (Corporation)
StatusResigned
Appointed03 September 2002(3 weeks, 1 day after company formation)
Appointment Duration9 years, 11 months (resigned 17 August 2012)
Correspondence Address17-19 Park Lane
Poynton
Stockport
Cheshire
SK12 1RD

Location

Registered Address8 Talbot Road
Old Trafford
Manchester
M16 0PF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1D. Macpherson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,784
Cash£3,683
Current Liabilities£5,467

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return11 May 2023 (11 months, 1 week ago)
Next Return Due25 May 2024 (1 month, 1 week from now)

Filing History

31 May 2023Micro company accounts made up to 31 August 2022 (8 pages)
25 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
23 August 2022Termination of appointment of Andrew Irvine as a director on 23 August 2022 (1 page)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
11 May 2022Confirmation statement made on 11 May 2022 with updates (3 pages)
16 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
10 August 2020Confirmation statement made on 7 August 2020 with updates (5 pages)
15 June 2020Appointment of Mr Andrew Irvine as a director on 15 June 2020 (2 pages)
17 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
27 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 July 2019Registered office address changed from Gainsborough House Portland Street Manchester M1 6DN England to 8 Talbot Road Old Trafford Manchester M16 0PF on 10 July 2019 (1 page)
18 January 2019Total exemption full accounts made up to 31 August 2017 (2 pages)
2 October 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
10 October 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 August 2016 (2 pages)
19 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
10 August 2016Registered office address changed from 17-19 Park Lane, Poynton Stockport Cheshire SK12 1rd to Gainsborough House Portland Street Manchester M1 6DN on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 17-19 Park Lane, Poynton Stockport Cheshire SK12 1rd to Gainsborough House Portland Street Manchester M1 6DN on 10 August 2016 (1 page)
21 June 2016Appointment of Mr Andrew Ronald Macpherson as a director on 2 April 2016 (2 pages)
21 June 2016Appointment of Mr Andrew Ronald Macpherson as a director on 2 April 2016 (2 pages)
19 June 2016Termination of appointment of Deborah Macpherson as a director on 1 April 2016 (1 page)
19 June 2016Termination of appointment of Deborah Macpherson as a director on 1 April 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1
(3 pages)
9 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1
(3 pages)
9 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
15 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 1
(3 pages)
10 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 1
(3 pages)
10 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 1
(3 pages)
25 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 August 2012Termination of appointment of Breakspears Ltd as a secretary (1 page)
17 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
17 August 2012Termination of appointment of Breakspears Ltd as a secretary (1 page)
17 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
16 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
21 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
11 August 2010Secretary's details changed for Breakspears Ltd on 7 August 2010 (2 pages)
11 August 2010Secretary's details changed for Breakspears Ltd on 7 August 2010 (2 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
11 August 2010Secretary's details changed for Breakspears Ltd on 7 August 2010 (2 pages)
11 August 2010Director's details changed for Deborah Macpherson on 7 August 2010 (2 pages)
11 August 2010Director's details changed for Deborah Macpherson on 7 August 2010 (2 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Deborah Macpherson on 7 August 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 August 2009Return made up to 07/08/09; full list of members (3 pages)
17 August 2009Return made up to 07/08/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 August 2008Return made up to 07/08/08; full list of members (3 pages)
11 August 2008Return made up to 07/08/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 September 2007Return made up to 07/08/07; no change of members (6 pages)
21 September 2007Return made up to 07/08/07; no change of members (6 pages)
25 October 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 September 2006Return made up to 07/08/06; full list of members (6 pages)
21 September 2006Return made up to 07/08/06; full list of members (6 pages)
1 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 September 2005Return made up to 07/08/05; full list of members (6 pages)
1 September 2005Return made up to 07/08/05; full list of members (6 pages)
21 October 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
21 October 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 August 2004Return made up to 07/08/04; full list of members (6 pages)
17 August 2004Return made up to 07/08/04; full list of members (6 pages)
15 October 2003Total exemption full accounts made up to 31 August 2003 (10 pages)
15 October 2003Total exemption full accounts made up to 31 August 2003 (10 pages)
16 August 2003Return made up to 07/08/03; full list of members (6 pages)
16 August 2003Return made up to 07/08/03; full list of members (6 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002Secretary resigned (1 page)
8 September 2002New secretary appointed (2 pages)
8 September 2002New secretary appointed (2 pages)
12 August 2002Incorporation (10 pages)
12 August 2002Incorporation (10 pages)