Company NameMOMS Limited
Company StatusDissolved
Company Number03363707
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date10 May 2011 (12 years, 12 months ago)
Previous NamesTyneside Shopfitters Limited and TSF Retail Solutions Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAndrew Joseph Collinson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2005(8 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Aldeburgh Way
Seaham
County Durham
SR7 7WQ
Secretary NameMr Patrick Brown
NationalityBritish
StatusClosed
Appointed02 June 2005(8 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Grange Road
Hartlepool
Cleveland
TS26 8JL
Director NameMr Patrick Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2005(8 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Grange Road
Hartlepool
Cleveland
TS26 8JL
Director NameMr David Craggs
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeamish Burn Farm
Stanley
County Durham
DH9 0RR
Director NameHilary Craggs
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeamish Burn Farm
Stanley
County Durham
DH9 0RR
Director NameElisa Jayne Foulis
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressVictoria House
1 Heathfield Place East Park Road
Low Fell Gateshead
Tyne & Wear
NE9 5AS
Director NameMalcolm Foulis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressVictoria House
1 Heathfield Place East Park Road
Low Fell Gateshead
Tyne & Wear
NE9 5AS
Secretary NameMalcolm Foulis
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressVictoria House
1 Heathfield Place East Park Road
Low Fell Gateshead
Tyne & Wear
NE9 5AS
Director NameMartin Orr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 years, 1 month after company formation)
Appointment Duration5 years (resigned 02 June 2005)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLow Haining Farmhouse
Stoneygate
Houghton Le Spring
Northumberland
DH4 4NN
Director NameRobert Michael Storey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 years, 1 month after company formation)
Appointment Duration5 years (resigned 02 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook
Wark
Northumberland
NE48 3LB
Secretary NameMartin Orr
NationalityBritish
StatusResigned
Appointed31 May 2002(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 02 June 2005)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLow Haining Farmhouse
Stoneygate
Houghton Le Spring
Northumberland
DH4 4NN
Secretary NameGraeme Manson
NationalityBritish
StatusResigned
Appointed31 May 2005(8 years, 1 month after company formation)
Appointment Duration2 days (resigned 02 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFulford House
Easter Howgate
Midlothian
EH26 0PG
Scotland
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address2 Cook Way
North West Industrial Estate
Peterlee
County Durham
SR8 2HY
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
26 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
12 January 2011Application to strike the company off the register (3 pages)
12 January 2011Application to strike the company off the register (3 pages)
24 August 2010Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 24 August 2010 (1 page)
24 August 2010Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 24 August 2010 (1 page)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 100
(5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 100
(5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 100
(5 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 May 2009Return made up to 01/05/09; full list of members (3 pages)
5 May 2009Return made up to 01/05/09; full list of members (3 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 January 2009Accounts made up to 31 March 2008 (2 pages)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page)
1 May 2008Return made up to 01/05/08; full list of members (3 pages)
1 May 2008Return made up to 01/05/08; full list of members (3 pages)
25 April 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
25 April 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
10 April 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
10 April 2008Accounts made up to 31 May 2007 (4 pages)
31 May 2007Return made up to 01/05/07; full list of members (2 pages)
31 May 2007Return made up to 01/05/07; full list of members (2 pages)
1 May 2007Total exemption full accounts made up to 31 May 2006 (27 pages)
1 May 2007Total exemption full accounts made up to 31 May 2006 (27 pages)
19 September 2006Registered office changed on 19/09/06 from: tower road glover industrial estate washington tyne & wear NE37 2SH (1 page)
19 September 2006Registered office changed on 19/09/06 from: tower road glover industrial estate washington tyne & wear NE37 2SH (1 page)
28 July 2006Return made up to 01/05/06; full list of members (2 pages)
28 July 2006Location of register of members (1 page)
28 July 2006Return made up to 01/05/06; full list of members (2 pages)
28 July 2006Location of register of members (1 page)
1 June 2006Company name changed tsf retail solutions LIMITED\certificate issued on 01/06/06 (2 pages)
1 June 2006Company name changed tsf retail solutions LIMITED\certificate issued on 01/06/06 (2 pages)
31 March 2006Full accounts made up to 31 May 2005 (27 pages)
31 March 2006Full accounts made up to 31 May 2005 (27 pages)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2005New director appointed (2 pages)
22 June 2005New director appointed (2 pages)
21 June 2005Declaration of assistance for shares acquisition (4 pages)
21 June 2005Declaration of assistance for shares acquisition (4 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Secretary resigned;director resigned (1 page)
13 June 2005Secretary resigned;director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005New director appointed (2 pages)
11 June 2005Particulars of mortgage/charge (7 pages)
11 June 2005Particulars of mortgage/charge (9 pages)
11 June 2005Particulars of mortgage/charge (9 pages)
11 June 2005Particulars of mortgage/charge (7 pages)
9 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 May 2005Return made up to 01/05/05; full list of members (7 pages)
19 May 2005Return made up to 01/05/05; full list of members (7 pages)
5 April 2005Full accounts made up to 31 May 2004 (21 pages)
5 April 2005Full accounts made up to 31 May 2004 (21 pages)
25 May 2004Return made up to 01/05/04; full list of members (7 pages)
25 May 2004Return made up to 01/05/04; full list of members (7 pages)
25 May 2004Full accounts made up to 31 May 2003 (21 pages)
25 May 2004Full accounts made up to 31 May 2003 (21 pages)
23 January 2004Particulars of mortgage/charge (9 pages)
23 January 2004Particulars of mortgage/charge (9 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
20 May 2003Return made up to 01/05/03; full list of members (7 pages)
20 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2003Accounts for a medium company made up to 31 May 2002 (21 pages)
2 March 2003Accounts for a medium company made up to 31 May 2002 (21 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002Secretary resigned;director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Secretary resigned;director resigned (1 page)
16 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 June 2002Declaration of assistance for shares acquisition (4 pages)
16 June 2002Declaration of assistance for shares acquisition (4 pages)
16 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
1 June 2002Auditor's resignation (1 page)
1 June 2002Auditor's resignation (1 page)
8 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 May 2002Return made up to 01/05/02; full list of members (10 pages)
5 March 2002Accounts for a medium company made up to 31 May 2001 (17 pages)
5 March 2002Accounts for a medium company made up to 31 May 2001 (17 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
30 October 2001Company name changed tyneside shopfitters LIMITED\certificate issued on 30/10/01 (2 pages)
30 October 2001Company name changed tyneside shopfitters LIMITED\certificate issued on 30/10/01 (2 pages)
13 October 2001Particulars of mortgage/charge (3 pages)
13 October 2001Particulars of mortgage/charge (3 pages)
15 August 2001Registered office changed on 15/08/01 from: old co op building durham road birtley chester le street county durham DH3 2PS (1 page)
15 August 2001Registered office changed on 15/08/01 from: old co op building durham road birtley chester le street county durham DH3 2PS (1 page)
17 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2001Return made up to 01/05/01; full list of members (8 pages)
14 November 2000Full accounts made up to 31 May 2000 (14 pages)
14 November 2000Full accounts made up to 31 May 2000 (14 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
17 May 2000Return made up to 01/05/00; full list of members (7 pages)
17 May 2000Return made up to 01/05/00; full list of members (7 pages)
19 January 2000Full accounts made up to 31 May 1999 (14 pages)
19 January 2000Full accounts made up to 31 May 1999 (14 pages)
20 May 1999Return made up to 01/05/99; no change of members (4 pages)
20 May 1999Return made up to 01/05/99; no change of members (4 pages)
21 April 1999Full accounts made up to 31 May 1998 (11 pages)
21 April 1999Full accounts made up to 31 May 1998 (11 pages)
12 March 1998Registered office changed on 12/03/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
12 March 1998Registered office changed on 12/03/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
1 August 1997Particulars of mortgage/charge (3 pages)
1 August 1997Particulars of mortgage/charge (3 pages)
5 June 1997Ad 21/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 1997Ad 21/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997New secretary appointed;new director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997Secretary resigned (1 page)
19 May 1997New secretary appointed;new director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
1 May 1997Incorporation (12 pages)
1 May 1997Incorporation (12 pages)