Company NameDerek Moss (Funerals) Limited
Company StatusDissolved
Company Number02580943
CategoryPrivate Limited Company
Incorporation Date8 February 1991(33 years, 2 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Derek Moss
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1992(1 year after company formation)
Appointment Duration19 years, 6 months (closed 23 August 2011)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address47 Lambton Court
Washington
Tyne And Wear
NE38 9HE
Director NameNancy Moss
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1993(2 years, 10 months after company formation)
Appointment Duration17 years, 8 months (closed 23 August 2011)
RoleWidow
Country of ResidenceUnited Kingdom
Correspondence Address7 Londonderry Way
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7RG
Secretary NameNancy Moss
NationalityBritish
StatusClosed
Appointed01 November 1994(3 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 23 August 2011)
RoleWidow
Country of ResidenceUnited Kingdom
Correspondence Address7 Londonderry Way
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7RG
Director NameMrs Amanda Moss
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(1 year after company formation)
Appointment Duration6 years (resigned 06 March 1998)
RoleSecretary/Book-Keeper
Correspondence AddressSudero Blue House Lane
Washington
Tyne & Wear
NE37 2TA
Secretary NameMrs Amanda Moss
NationalityBritish
StatusResigned
Appointed08 February 1992(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressSudero Blue House Lane
Washington
Tyne & Wear
NE37 2TA

Location

Registered AddressKings Hall Imperial Buildings
Houghton Le Spring
Tyne & Wear
DH4 4DJ
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland

Shareholders

100 at £1Mr Derek Moss
100.00%
Ordinary

Financials

Year2014
Net Worth£215,562
Cash£238,119
Current Liabilities£34,121

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
27 April 2011Application to strike the company off the register (3 pages)
27 April 2011Application to strike the company off the register (3 pages)
22 March 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 100
(5 pages)
22 March 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 100
(5 pages)
22 March 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 100
(5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Nancy Moss on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Nancy Moss on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Nancy Moss on 1 October 2009 (2 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Derek Moss on 1 October 2009 (2 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Derek Moss on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Derek Moss on 1 October 2009 (2 pages)
9 March 2009Return made up to 08/02/09; full list of members (3 pages)
9 March 2009Return made up to 08/02/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 March 2008Return made up to 08/02/08; no change of members (7 pages)
8 March 2008Return made up to 08/02/08; no change of members (7 pages)
21 May 2007Registered office changed on 21/05/07 from: kings hall imperial buildings houghton le spring tyne & wear DH4 4DJ (1 page)
21 May 2007Registered office changed on 21/05/07 from: kings hall imperial buildings houghton le spring tyne & wear DH4 4DJ (1 page)
15 May 2007Return made up to 08/02/07; full list of members (7 pages)
15 May 2007Return made up to 08/02/07; full list of members
  • 363(287) ‐ Registered office changed on 15/05/07
(7 pages)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
13 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
15 March 2006Return made up to 08/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2006Return made up to 08/02/06; full list of members (7 pages)
12 October 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
12 October 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
6 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 March 2005Return made up to 08/02/05; full list of members (7 pages)
2 March 2005Return made up to 08/02/05; full list of members (7 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 February 2004Return made up to 08/02/04; full list of members (7 pages)
18 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
21 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
14 February 2003Return made up to 08/02/03; full list of members (7 pages)
14 February 2003Return made up to 08/02/03; full list of members (7 pages)
15 February 2002Return made up to 08/02/02; full list of members (6 pages)
15 February 2002Return made up to 08/02/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
11 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
21 March 2001Return made up to 08/02/01; full list of members (6 pages)
21 March 2001Return made up to 08/02/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 30 April 2000 (9 pages)
10 January 2001Accounts for a small company made up to 30 April 2000 (9 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
21 February 2000Return made up to 08/02/00; full list of members (6 pages)
21 February 2000Return made up to 08/02/00; full list of members (6 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
16 February 1999Return made up to 08/02/99; no change of members (4 pages)
16 February 1999Return made up to 08/02/99; no change of members (4 pages)
9 March 1998Return made up to 08/02/98; full list of members (6 pages)
9 March 1998Return made up to 08/02/98; full list of members (6 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (20 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (20 pages)
18 February 1997Return made up to 08/02/97; no change of members (4 pages)
18 February 1997Return made up to 08/02/97; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (10 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (10 pages)
19 February 1996Return made up to 08/02/96; no change of members (4 pages)
19 February 1996Return made up to 08/02/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)