St Helens Road
Leigh
Greater Manchester
WN7 3PT
Director Name | Philip Hanbidge Moss |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairhurst Hall Chorley Road Parbold Wigan WN8 7AN |
Secretary Name | Paul Jonas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 29 June 2012) |
Role | Company Director |
Correspondence Address | Unit C4 (1) Centre Court Moss Industrial Estate St Helens Road Leigh Greater Manchester WN7 3PT |
Director Name | Mr Paul Michael Jonas |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 29 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit C4(1) Centre Court Moss Industrial Estate St Helens Road Leigh Greater Manchester WN7 3PT |
Website | mossindustrialestate.co.uk |
---|---|
Telephone | 01942 671231 |
Telephone region | Wigan |
Registered Address | Unit C4(1) Centre Court Moss Industrial Estate St Helens Road Leigh Greater Manchester WN7 3PT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Philip Hanbidge Moss 98.77% Ordinary A |
---|---|
62 at £1 | Philip Hanbridge Moss 2001 Children's Life Interest Settleme 1.23% Ordinary P |
Year | 2014 |
---|---|
Net Worth | £4,045,023 |
Current Liabilities | £300,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 June 2012 | Delivered on: 29 June 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
---|---|
30 September 2011 | Delivered on: 4 October 2011 Satisfied on: 29 June 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2020 | Voluntary strike-off action has been suspended (1 page) |
21 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2020 | Application to strike the company off the register (3 pages) |
1 July 2020 | Satisfaction of charge 2 in full (1 page) |
20 May 2020 | Confirmation statement made on 6 May 2020 with updates (4 pages) |
27 February 2020 | Termination of appointment of Philip Hanbidge Moss as a director on 17 February 2020 (1 page) |
25 February 2020 | Notification of George Moss Holdings Limited as a person with significant control on 6 February 2020 (2 pages) |
11 February 2020 | Cessation of Philip Hanbidge Moss as a person with significant control on 6 February 2020 (1 page) |
18 October 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
8 May 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
24 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
9 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
7 November 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
7 November 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
17 October 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
17 October 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
23 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
5 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
5 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
10 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
10 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
27 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
27 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
10 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
18 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 September 2012 | Termination of appointment of Paul Jonas as a secretary (1 page) |
14 September 2012 | Termination of appointment of Paul Jonas as a secretary (1 page) |
14 September 2012 | Termination of appointment of Paul Jonas as a director (1 page) |
14 September 2012 | Termination of appointment of Paul Jonas as a director (1 page) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 June 2012 | Appointment of Mr Paul Michael Jonas as a director (4 pages) |
22 June 2012 | Appointment of Mr Paul Michael Jonas as a director (4 pages) |
29 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Change of share class name or designation (2 pages) |
13 October 2011 | Particulars of variation of rights attached to shares (3 pages) |
13 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
13 October 2011 | Resolutions
|
13 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
13 October 2011 | Resolutions
|
13 October 2011 | Change of share class name or designation (2 pages) |
13 October 2011 | Particulars of variation of rights attached to shares (3 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 July 2011 | Appointment of Paul Jonas as a secretary (3 pages) |
5 July 2011 | Appointment of Paul Jonas as a secretary (3 pages) |
9 June 2011 | Appointment of Sebastian Hanbidge Moss as a director (3 pages) |
9 June 2011 | Appointment of Sebastian Hanbidge Moss as a director (3 pages) |
17 May 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
17 May 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
6 May 2011 | Incorporation
|
6 May 2011 | Incorporation
|
6 May 2011 | Incorporation
|