Company NameColin Moss Consulting Limited
Company StatusDissolved
Company Number06210869
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameKim Moss
NationalityBritish
StatusClosed
Appointed16 April 2007(4 days after company formation)
Appointment Duration13 years, 9 months (closed 26 January 2021)
RoleSecretary
Correspondence AddressThe Chapel Cholmondeley Road
Clifton Village
Runcorn
Cheshire
WA7 4XP
Director NameMiss Claire Louise Moss
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2018(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 26 January 2021)
RoleOffice Co-Ordinator
Country of ResidenceEngland
Correspondence Address130 Greenway Road
Runcorn
Cheshire
WA7 5BS
Director NameMrs Kim Moss
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(11 years, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 26 January 2021)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Chapel Cholmondeley Road
Clifton Village
Runcorn
Cheshire
WA7 4XP
Director NameMr Colin Moss
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(4 days after company formation)
Appointment Duration11 years, 6 months (resigned 04 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chapel
Cholmondeley Road Clifton Village
Runcorn
Cheshire
WA7 4XP
Director NameRegent Road Nominees Limited (Corporation)
Date of BirthNovember 1995 (Born 28 years ago)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence AddressThe Cottages Regent Road
Altrincham
Cheshire
WA14 1RX

Contact

Websitewww.colinmoss.com

Location

Registered AddressBridgewater House Century Park
Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Colin Moss
50.00%
Ordinary
50 at £1Kim Moss
50.00%
Ordinary

Financials

Year2014
Net Worth£8,671
Cash£32,515
Current Liabilities£29,482

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
29 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
29 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
29 April 2019Termination of appointment of Colin Moss as a director on 4 November 2018 (1 page)
7 February 2019Appointment of Mrs Kim Moss as a director on 1 February 2019 (2 pages)
23 January 2019Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page)
28 November 2018Appointment of Miss Claire Louise Moss as a director on 28 November 2018 (2 pages)
14 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
11 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (14 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (14 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption full accounts made up to 30 April 2010 (13 pages)
14 December 2010Total exemption full accounts made up to 30 April 2010 (13 pages)
26 April 2010Director's details changed for Colin Moss on 12 April 2010 (2 pages)
26 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Colin Moss on 12 April 2010 (2 pages)
26 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
6 May 2009Return made up to 12/04/09; full list of members (3 pages)
6 May 2009Return made up to 12/04/09; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
28 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
22 May 2008Return made up to 12/04/08; full list of members (3 pages)
22 May 2008Return made up to 12/04/08; full list of members (3 pages)
8 May 2008Director's change of particulars / colin moss / 25/04/2008 (1 page)
8 May 2008Director's change of particulars / colin moss / 25/04/2008 (1 page)
25 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2007Ad 23/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2007Ad 23/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007New secretary appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007Registered office changed on 25/04/07 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
25 April 2007New secretary appointed (2 pages)
25 April 2007Registered office changed on 25/04/07 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Director resigned (1 page)
12 April 2007Incorporation (19 pages)
12 April 2007Incorporation (19 pages)