Company NameMosalski Consulting Ltd
Company StatusDissolved
Company Number05536750
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 8 months ago)
Dissolution Date21 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Jan Alexander Mosalski
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2005(1 month, 3 weeks after company formation)
Appointment Duration16 years, 11 months (closed 21 September 2022)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jane Cooksey 15/16 Boarshurst Business Park
Boarshurst Lane, Greenfield
Oldham
OL3 7ER
Secretary NameMrs Lucy Clare Mosalski
NationalityBritish
StatusClosed
Appointed11 October 2005(1 month, 3 weeks after company formation)
Appointment Duration16 years, 11 months (closed 21 September 2022)
RoleFinancial Services
Correspondence AddressC/O Jane Cooksey 15/16 Boarshurst Business Park
Boarshurst Lane, Greenfield
Oldham
OL3 7ER
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Jane Cooksey 15/16 Boarshurst Business Park
Boarshurst Lane, Greenfield
Oldham
OL3 7ER
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester

Shareholders

1 at £100Jan Mosalski
100.00%
Ordinary

Financials

Year2014
Net Worth£5,206
Cash£12,317
Current Liabilities£14,976

Accounts

Latest Accounts6 July 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End06 July

Filing History

21 September 2022Final Gazette dissolved following liquidation (1 page)
21 June 2022Return of final meeting in a members' voluntary winding up (6 pages)
28 September 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-13
(1 page)
28 September 2021Declaration of solvency (4 pages)
28 September 2021Appointment of a voluntary liquidator (3 pages)
6 September 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 6 July 2021 (9 pages)
9 August 2021Previous accounting period shortened from 31 August 2021 to 6 July 2021 (1 page)
25 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
18 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
3 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
28 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
4 September 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
4 September 2017Registered office address changed from Jane Cooksey Saddleworth Business Centre Huddersfield Road Oldham Lancs OL3 5DF to C/O Jane Cooksey 15/16 Boarshurst Business Park Boarshurst Lane, Greenfield Oldham OL3 7ER on 4 September 2017 (1 page)
4 September 2017Registered office address changed from Jane Cooksey Saddleworth Business Centre Huddersfield Road Oldham Lancs OL3 5DF to C/O Jane Cooksey 15/16 Boarshurst Business Park Boarshurst Lane, Greenfield Oldham OL3 7ER on 4 September 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
3 June 2016Director's details changed for Mr Jan Alexander Mosalski on 31 March 2016 (2 pages)
3 June 2016Director's details changed for Mr Jan Alexander Mosalski on 31 March 2016 (2 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
23 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
15 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 100
(3 pages)
15 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 100
(3 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 November 2010Director's details changed for Mr Jan Alexander Mosalski on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Mr Jan Alexander Mosalski on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Mr Jan Alexander Mosalski on 4 November 2010 (2 pages)
23 August 2010Director's details changed for Mr Jan Alexander Mosalski on 1 November 2009 (2 pages)
23 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Mr Jan Alexander Mosalski on 1 November 2009 (2 pages)
23 August 2010Director's details changed for Mr Jan Alexander Mosalski on 1 November 2009 (2 pages)
25 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 March 2010Secretary's details changed for Lucy Clare Rowe on 1 October 2009 (1 page)
17 March 2010Secretary's details changed for Lucy Clare Rowe on 1 October 2009 (1 page)
17 March 2010Secretary's details changed for Lucy Clare Rowe on 1 October 2009 (1 page)
17 September 2009Director's change of particulars / jan mosalski / 17/09/2009 (2 pages)
17 September 2009Director's change of particulars / jan mosalski / 17/09/2009 (2 pages)
9 September 2009Return made up to 15/08/09; full list of members (3 pages)
9 September 2009Return made up to 15/08/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
27 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
28 January 2009Registered office changed on 28/01/2009 from 96 green lane halifax west yorkshire HX4 8BL (1 page)
28 January 2009Registered office changed on 28/01/2009 from 96 green lane halifax west yorkshire HX4 8BL (1 page)
28 January 2009Return made up to 15/08/08; full list of members (3 pages)
28 January 2009Return made up to 15/08/08; full list of members (3 pages)
15 January 2009Director's change of particulars jan alexander mosalski logged form (1 page)
15 January 2009Registered office changed on 15/01/2009 from westfield business centre 32 second avenue westfield ind estate radstock somerset BA3 4BH (1 page)
15 January 2009Registered office changed on 15/01/2009 from westfield business centre 32 second avenue westfield ind estate radstock somerset BA3 4BH (1 page)
15 January 2009Director's change of particulars jan alexander mosalski logged form (1 page)
12 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
12 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
25 October 2007Return made up to 15/08/07; full list of members (2 pages)
25 October 2007Return made up to 15/08/07; full list of members (2 pages)
23 March 2007Registered office changed on 23/03/07 from: 18 west moreland st bath BA2 3HE (1 page)
23 March 2007Registered office changed on 23/03/07 from: 18 west moreland st bath BA2 3HE (1 page)
20 January 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
20 January 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
17 October 2006Return made up to 15/08/06; full list of members (2 pages)
17 October 2006Return made up to 15/08/06; full list of members (2 pages)
26 June 2006Secretary's particulars changed (1 page)
26 June 2006Secretary's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
12 October 2005New director appointed (1 page)
12 October 2005New secretary appointed (1 page)
12 October 2005New director appointed (1 page)
12 October 2005New secretary appointed (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Secretary resigned (1 page)
15 August 2005Incorporation (9 pages)
15 August 2005Incorporation (9 pages)