Company NameMoodys Founders Company Limited
Company StatusDissolved
Company Number03815278
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 9 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous NamesMichael Moody Residential Lettings And Management Limited and Moody's Residential Lettings And Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMargaret Elizabeth Moody
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 High Street
Yarm
Cleveland
TS15 9BH
Secretary NameMargaret Elizabeth Moody
NationalityBritish
StatusClosed
Appointed28 July 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address696 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0RN
Director NameChristopher Michael Moody
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(6 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 July 2012)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address41 Sunningdale Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9EA
Director NameMr Michael Carter Moody
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(12 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 February 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address696 Yarm Road
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0RN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemichaelmoodyreslets.co.uk

Location

Registered Address39 High Street
Yarm
Cleveland
TS15 9BH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

100 at £1Margaret Elizabeth Moody
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,312
Current Liabilities£26,415

Accounts

Latest Accounts27 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 December

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016Application to strike the company off the register (3 pages)
12 July 2016Application to strike the company off the register (3 pages)
13 June 2016Amended total exemption small company accounts made up to 27 December 2014 (5 pages)
13 June 2016Amended total exemption small company accounts made up to 27 December 2014 (5 pages)
27 January 2016Total exemption small company accounts made up to 27 December 2014 (4 pages)
27 January 2016Total exemption small company accounts made up to 27 December 2014 (4 pages)
29 September 2015Previous accounting period shortened from 31 December 2014 to 27 December 2014 (1 page)
29 September 2015Director's details changed for Margaret Elizabeth Moody on 1 October 2009 (2 pages)
29 September 2015Previous accounting period shortened from 31 December 2014 to 27 December 2014 (1 page)
29 September 2015Director's details changed for Margaret Elizabeth Moody on 1 October 2009 (2 pages)
29 September 2015Director's details changed for Margaret Elizabeth Moody on 1 October 2009 (2 pages)
19 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
7 July 2015Termination of appointment of Michael Carter Moody as a director on 11 February 2015 (1 page)
7 July 2015Termination of appointment of Michael Carter Moody as a director on 11 February 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
31 July 2012Termination of appointment of Christopher Moody as a director (1 page)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
31 July 2012Termination of appointment of Christopher Moody as a director (1 page)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 July 2012Appointment of Mr Michael Carter Moody as a director (2 pages)
10 July 2012Appointment of Mr Michael Carter Moody as a director (2 pages)
16 May 2012Change of name notice (2 pages)
16 May 2012Change of name notice (2 pages)
16 May 2012Company name changed moody's residential lettings and management LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-04-27
(2 pages)
16 May 2012Company name changed moody's residential lettings and management LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-04-27
(2 pages)
5 December 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
5 December 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 October 2010Amended accounts made up to 30 September 2009 (7 pages)
1 October 2010Amended accounts made up to 30 September 2009 (7 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Margaret Elizabeth Moody on 27 July 2010 (2 pages)
4 August 2010Registered office address changed from 37 High Street Yarm Cleveland TS15 9BH on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 37 High Street Yarm Cleveland TS15 9BH on 4 August 2010 (1 page)
4 August 2010Director's details changed for Margaret Elizabeth Moody on 27 July 2010 (2 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
4 August 2010Registered office address changed from 37 High Street Yarm Cleveland TS15 9BH on 4 August 2010 (1 page)
4 August 2010Director's details changed for Christopher Michael Moody on 27 July 2010 (2 pages)
4 August 2010Director's details changed for Christopher Michael Moody on 27 July 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
31 October 2009Amended accounts made up to 30 September 2008 (6 pages)
31 October 2009Amended accounts made up to 30 September 2008 (6 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 July 2009Return made up to 28/07/09; full list of members (4 pages)
31 July 2009Return made up to 28/07/09; full list of members (4 pages)
27 October 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
27 October 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
29 July 2008Return made up to 28/07/08; full list of members (4 pages)
29 July 2008Return made up to 28/07/08; full list of members (4 pages)
9 August 2007Return made up to 28/07/07; no change of members (7 pages)
9 August 2007Return made up to 28/07/07; no change of members (7 pages)
11 July 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
11 July 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
7 December 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
7 December 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
11 August 2006Return made up to 28/07/06; full list of members (7 pages)
11 August 2006Return made up to 28/07/06; full list of members (7 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
5 June 2006Registered office changed on 05/06/06 from: 48A high street yarm cleveland TS15 9AH (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006Registered office changed on 05/06/06 from: 48A high street yarm cleveland TS15 9AH (1 page)
5 June 2006New director appointed (2 pages)
25 May 2006Memorandum and Articles of Association (13 pages)
25 May 2006Memorandum and Articles of Association (13 pages)
19 May 2006Company name changed michael moody residential lettin gs and management LIMITED\certificate issued on 19/05/06 (2 pages)
19 May 2006Company name changed michael moody residential lettin gs and management LIMITED\certificate issued on 19/05/06 (2 pages)
22 September 2005Total exemption small company accounts made up to 30 September 2004 (12 pages)
22 September 2005Total exemption small company accounts made up to 30 September 2004 (12 pages)
15 August 2005Return made up to 28/07/05; full list of members (7 pages)
15 August 2005Return made up to 28/07/05; full list of members (7 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
4 August 2004Return made up to 28/07/04; full list of members (7 pages)
4 August 2004Return made up to 28/07/04; full list of members (7 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
24 August 2003Return made up to 28/07/03; full list of members (7 pages)
24 August 2003Return made up to 28/07/03; full list of members (7 pages)
2 June 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
2 June 2003Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
2 June 2003Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
2 June 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
3 October 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
3 October 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
30 August 2002Total exemption full accounts made up to 31 July 2000 (7 pages)
30 August 2002Total exemption full accounts made up to 31 July 2000 (7 pages)
2 August 2002Return made up to 28/07/02; full list of members (7 pages)
2 August 2002Return made up to 28/07/02; full list of members (7 pages)
6 August 2001Return made up to 28/07/01; full list of members (6 pages)
6 August 2001Return made up to 28/07/01; full list of members (6 pages)
25 August 2000Return made up to 28/07/00; full list of members (6 pages)
25 August 2000Return made up to 28/07/00; full list of members (6 pages)
28 July 1999Incorporation (17 pages)
28 July 1999Incorporation (17 pages)
28 July 1999Secretary resigned (1 page)
28 July 1999Secretary resigned (1 page)