Company NameMoyst Music Publishing Limited
Company StatusDissolved
Company Number05192973
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 9 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)
Previous NameMarplace (Number 631) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Reeves
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2004(1 month after company formation)
Appointment Duration2 years, 1 month (closed 31 October 2006)
RoleCompany Director
Correspondence Address12b Weavers Croft
Billington
Lancashire
BB7 9NE
Director NameMr Simon John Wilding
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2004(1 month after company formation)
Appointment Duration2 years, 1 month (closed 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Popes Road
Abbots Langley
Hertfordshire
WD5 0EY
Secretary NameMr Simon John Wilding
NationalityBritish
StatusClosed
Appointed05 October 2004(2 months, 1 week after company formation)
Appointment Duration2 years (closed 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Popes Road
Abbots Langley
Hertfordshire
WD5 0EY
Director NameMr Matthew Peter William Jones
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2005(1 year, 2 months after company formation)
Appointment Duration1 year (closed 31 October 2006)
RoleComposer
Country of ResidenceEngland
Correspondence Address162 Wigan Road
Standish
Wigan
Lancashire
WN6 0AY
Secretary NameCarmel Seed
NationalityBritish
StatusResigned
Appointed03 September 2004(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2005)
RoleSecretary
Correspondence Address20 Ribble Lane
Chatburn
Clitheroe
Lancashire
BB7 4AG
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
M2 2EE
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
M2 2EE

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
6 June 2006Application for striking-off (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005Return made up to 29/07/05; full list of members (7 pages)
28 November 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Registered office changed on 08/03/05 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page)
23 February 2005New secretary appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)