Company NameMoffat Leisure Limited
Company StatusDissolved
Company Number04745451
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Andrew Ryder
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Farm Cottage
Annan Water
Moffat
Dumfriesshire
DG10 9LT
Scotland
Director NameMr Brian Ryder
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Cottages Newton Farm
Annan Water
Moffat
Dumfriesshire
DG10 9LT
Scotland
Director NameEmma Ryder
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(same day as company formation)
RoleSecretary
Correspondence AddressNewton Farm
Annan Water
Moffat
Dumfriesshire
DG10 9LT
Scotland
Secretary NameEmma Ryder
NationalityBritish
StatusClosed
Appointed25 April 2003(same day as company formation)
RoleSecretary
Correspondence AddressNewton Farm
Annan Water
Moffat
Dumfriesshire
DG10 9LT
Scotland
Director NameMr Brian Kenneth Ryder
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleFarmer
Correspondence AddressNewton Farm
Annan Water
Moffat
Dumfrieshire
DG10 9LT
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at 1Miss Emma Ryder
25.00%
Ordinary
25 at 1Mr Andrew Ryder
25.00%
Ordinary
25 at 1Mr Brian Kenneth Ryder (Executor Of)
25.00%
Ordinary
25 at 1Mr Brian Ryder
25.00%
Ordinary

Financials

Year2014
Net Worth-£78,674
Cash£6
Current Liabilities£213,505

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
21 April 2012Compulsory strike-off action has been suspended (1 page)
21 April 2012Compulsory strike-off action has been suspended (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
22 September 2010Compulsory strike-off action has been suspended (1 page)
22 September 2010Compulsory strike-off action has been suspended (1 page)
13 June 2009Compulsory strike-off action has been suspended (1 page)
13 June 2009Compulsory strike-off action has been suspended (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
1 November 2008Registered office changed on 01/11/2008 from bramhall house, 14 ack lane east bramhall stockport SK7 2BY (1 page)
1 November 2008Registered office changed on 01/11/2008 from bramhall house, 14 ack lane east bramhall stockport SK7 2BY (1 page)
14 August 2008Return made up to 25/04/08; full list of members (4 pages)
14 August 2008Return made up to 25/04/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 June 2007Return made up to 25/04/07; full list of members (4 pages)
19 June 2007Return made up to 25/04/07; full list of members (4 pages)
11 April 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
11 April 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
26 May 2006Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page)
26 May 2006Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page)
4 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 April 2006Return made up to 25/04/06; full list of members (3 pages)
24 April 2006Return made up to 25/04/06; full list of members (3 pages)
26 May 2005Return made up to 25/04/05; full list of members (4 pages)
26 May 2005Return made up to 25/04/05; full list of members (4 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
20 May 2004Return made up to 25/04/04; full list of members (8 pages)
20 May 2004Return made up to 25/04/04; full list of members (8 pages)
2 July 2003New secretary appointed;new director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New secretary appointed;new director appointed (2 pages)
2 July 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Ad 25/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Ad 25/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2003New director appointed (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Secretary resigned (1 page)
25 April 2003Incorporation (9 pages)
25 April 2003Incorporation (9 pages)