Company NameMosscare Shared Services Limited
Company StatusDissolved
Company Number09802819
CategoryPrivate Limited Company
Incorporation Date30 September 2015(8 years, 7 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMs Charlotte Norman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2015(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address101 Great Western Street
Manchester
Greater Manchester
M14 4AA
Director NameMrs Yvonne Marie McDermott
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2018(3 years after company formation)
Appointment Duration3 years (closed 12 October 2021)
RoleExecutive Director Of New Business And Growth
Country of ResidenceEngland
Correspondence Address7th Floor, Trafford House Chester Road
Stretford
Manchester
M32 0RS
Secretary NameMrs Joanne Tucker
StatusClosed
Appointed01 October 2018(3 years after company formation)
Appointment Duration3 years (closed 12 October 2021)
RoleCompany Director
Correspondence Address7th Floor, Trafford House Chester Road
Stretford
Manchester
M32 0RS
Director NameRobert Andrew Ferguson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address101 Great Western Street
Manchester
Greater Manchester
M14 4AA
Director NameMr Vincent Gerard Ormrod
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Great Western Street
Manchester
Greater Manchester
M14 4AA
Secretary NameVincent Gerard Ormrod
StatusResigned
Appointed30 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address101 Great Western Street
Manchester
Greater Manchester
M14 4AA
Director NameMr Patrick Michael Nolan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2019)
RoleExecutive Director Of Assets And Property Services
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Trafford House Chester Road
Stretford
Manchester
M32 0RS

Location

Registered Address7th Floor, Trafford House Chester Road
Stretford
Manchester
M32 0RS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

5 February 2016Delivered on: 11 February 2016
Persons entitled: Mosscare Housing Limited

Classification: A registered charge
Outstanding

Filing History

15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 October 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
6 November 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 September 2019Termination of appointment of Patrick Michael Nolan as a director on 30 June 2019 (1 page)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 October 2018Termination of appointment of Vincent Gerard Ormrod as a director on 1 October 2018 (1 page)
12 October 2018Appointment of Mrs Yvonne Mcdermott as a director on 1 October 2018 (2 pages)
12 October 2018Appointment of Mrs Joanne Tucker as a secretary on 1 October 2018 (2 pages)
12 October 2018Termination of appointment of Vincent Gerard Ormrod as a secretary on 1 October 2018 (1 page)
12 October 2018Confirmation statement made on 29 September 2018 with updates (5 pages)
5 September 2018Appointment of Mr Patrick Michael Nolan as a director on 22 August 2017 (2 pages)
4 September 2018Registered office address changed from 101 Great Western Street Manchester Greater Manchester M14 4AA United Kingdom to 7th Floor, Trafford House Chester Road Stretford Manchester M32 0RS on 4 September 2018 (1 page)
4 October 2017Termination of appointment of Robert Andrew Ferguson as a director on 22 September 2017 (1 page)
4 October 2017Termination of appointment of Robert Andrew Ferguson as a director on 22 September 2017 (1 page)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 March 2017 (14 pages)
27 September 2017Accounts for a small company made up to 31 March 2017 (14 pages)
21 February 2017Full accounts made up to 31 March 2016 (12 pages)
21 February 2017Full accounts made up to 31 March 2016 (12 pages)
15 February 2017Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
15 February 2017Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
5 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
11 February 2016Registration of charge 098028190001, created on 5 February 2016 (24 pages)
11 February 2016Registration of charge 098028190001, created on 5 February 2016 (24 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 84
  • GBP 16
(23 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 84
  • GBP 16
(23 pages)