Company NameMossacre Property Services Limited
Company StatusDissolved
Company Number04611252
CategoryPrivate Limited Company
Incorporation Date6 December 2002(21 years, 4 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Bray
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Station Road
Marple
Stockport
Cheshire
SK6 6AJ
Director NameMrs Sheila Mary Bray
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Station Road
Marple
Stockport
Cheshire
SK6 6AJ
Secretary NameMrs Sheila Mary Bray
NationalityBritish
StatusClosed
Appointed06 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Station Road
Marple
Stockport
Cheshire
SK6 6AJ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address63 Station Road
Marple
Stockport
Cheshire
SK6 6AJ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Shareholders

50 at £1Peter Bray
50.00%
Ordinary
50 at £1Sheila Mary Bray
50.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014Application to strike the company off the register (3 pages)
28 January 2014Application to strike the company off the register (3 pages)
17 January 2014Registered office address changed from C/O Nw Accounts Limited 40 Buxton Road West Disley Stockport Cheshire SK12 2LY on 17 January 2014 (1 page)
17 January 2014Registered office address changed from C/O Nw Accounts Limited 40 Buxton Road West Disley Stockport Cheshire SK12 2LY on 17 January 2014 (1 page)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 100
(5 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 100
(5 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 100
(5 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
29 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
6 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
6 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
26 January 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 January 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 January 2009Registered office changed on 19/01/2009 from c/o christian douglass LLP 2 jordan street knott mill manchester M15 4PY (1 page)
19 January 2009Registered office changed on 19/01/2009 from c/o christian douglass LLP 2 jordan street knott mill manchester M15 4PY (1 page)
10 December 2008Return made up to 06/12/08; full list of members (4 pages)
10 December 2008Director and secretary's change of particulars / sheila bray / 06/12/2008 (1 page)
10 December 2008Director's change of particulars / peter bray / 06/12/2008 (1 page)
10 December 2008Director and secretary's change of particulars / sheila bray / 06/12/2008 (1 page)
10 December 2008Director's change of particulars / peter bray / 06/12/2008 (1 page)
10 December 2008Return made up to 06/12/08; full list of members (4 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 February 2008Registered office changed on 07/02/08 from: c/o christian douglas LLP 2 jordan street knott mill manchester M15 4PY (1 page)
7 February 2008Return made up to 06/12/07; full list of members (3 pages)
7 February 2008Registered office changed on 07/02/08 from: c/o christian douglas LLP 2 jordan street knott mill manchester M15 4PY (1 page)
7 February 2008Return made up to 06/12/07; full list of members (3 pages)
10 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
10 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 January 2007Return made up to 06/12/06; full list of members
  • 363(287) ‐ Registered office changed on 20/01/07
(7 pages)
20 January 2007Return made up to 06/12/06; full list of members
  • 363(287) ‐ Registered office changed on 20/01/07
(7 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
13 December 2005Return made up to 06/12/05; full list of members (7 pages)
13 December 2005Return made up to 06/12/05; full list of members (7 pages)
8 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 January 2005Return made up to 06/12/04; full list of members (7 pages)
4 January 2005Return made up to 06/12/04; full list of members (7 pages)
27 March 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
27 March 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 February 2004Ad 06/12/02--------- £ si 99@1 (2 pages)
14 February 2004Return made up to 06/12/03; full list of members (7 pages)
14 February 2004Ad 06/12/02--------- £ si 99@1 (2 pages)
14 February 2004Return made up to 06/12/03; full list of members (7 pages)
16 December 2002Secretary resigned (1 page)
16 December 2002Secretary resigned (1 page)
6 December 2002Incorporation (21 pages)
6 December 2002Incorporation (21 pages)