Company NameMooch Art Materials Limited
Company StatusDissolved
Company Number06995974
CategoryPrivate Limited Company
Incorporation Date20 August 2009(14 years, 8 months ago)
Dissolution Date2 September 2021 (2 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Michael Smith
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2009(same day as company formation)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address1 Headlands Road
Bramhall
Stockport
Cheshire
SK7 3AN
Secretary NameMr Peter James Howarth
NationalityBritish
StatusClosed
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Southport Road
Ormskirk
Lancashire
L39 1LX

Contact

Websitewww.mooch-art.co.uk/
Email address[email protected]
Telephone0161 8192199
Telephone regionManchester

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Michael Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£193,155
Cash£3,519
Current Liabilities£19,972

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 September 2021Final Gazette dissolved following liquidation (1 page)
2 June 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
20 August 2020Liquidators' statement of receipts and payments to 15 June 2020 (21 pages)
9 August 2019Liquidators' statement of receipts and payments to 15 June 2019 (21 pages)
11 July 2019Appointment of a voluntary liquidator (3 pages)
11 July 2019Removal of liquidator by court order (38 pages)
21 August 2018Liquidators' statement of receipts and payments to 15 June 2018 (23 pages)
26 July 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
26 July 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
10 July 2017Registered office address changed from 1 Stevenson Square Manchester M1 1DN to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 10 July 2017 (2 pages)
10 July 2017Registered office address changed from 1 Stevenson Square Manchester M1 1DN to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 10 July 2017 (2 pages)
5 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-16
(1 page)
5 July 2017Statement of affairs (13 pages)
5 July 2017Statement of affairs (13 pages)
5 July 2017Appointment of a voluntary liquidator (1 page)
5 July 2017Appointment of a voluntary liquidator (1 page)
5 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-16
(1 page)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 May 2017Previous accounting period shortened from 31 January 2017 to 31 August 2016 (1 page)
13 May 2017Previous accounting period shortened from 31 January 2017 to 31 August 2016 (1 page)
10 May 2017Previous accounting period extended from 31 August 2016 to 31 January 2017 (1 page)
10 May 2017Previous accounting period extended from 31 August 2016 to 31 January 2017 (1 page)
31 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
1 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 September 2014Annual return made up to 20 August 2014 with a full list of shareholders (4 pages)
13 September 2014Annual return made up to 20 August 2014 with a full list of shareholders (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 November 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 1
(4 pages)
3 November 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 1
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 November 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
21 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
12 January 2012Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 November 2010Registered office address changed from 88 Oldham Street Manchester Greater Manchester M4 1LF on 23 November 2010 (1 page)
23 November 2010Registered office address changed from 88 Oldham Street Manchester Greater Manchester M4 1LF on 23 November 2010 (1 page)
10 November 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
2 September 2009Registered office changed on 02/09/2009 from 92 southport road ormskirk lancashire L39 1LX (1 page)
2 September 2009Registered office changed on 02/09/2009 from 92 southport road ormskirk lancashire L39 1LX (1 page)
2 September 2009Ad 20/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 September 2009Ad 28/08/09\gbp si 9@1=9\gbp ic 2/11\ (2 pages)
2 September 2009Ad 20/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 September 2009Ad 28/08/09\gbp si 9@1=9\gbp ic 2/11\ (2 pages)
20 August 2009Incorporation (14 pages)
20 August 2009Incorporation (14 pages)