Company NameMoss Way Vision Limited
Company StatusDissolved
Company Number03984390
CategoryPrivate Limited Company
Incorporation Date26 April 2000(23 years, 12 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)
Previous NameMossway Vision Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoanne Warren
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2002(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 15 January 2008)
RoleAdministrator
Correspondence AddressHartside House Trout Lane
Hartside
Durham
DH1 5RH
Director NameMichael Warren
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2002(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 15 January 2008)
RoleManaging Director
Correspondence AddressHartside House Trout Lane
Hartside
Durham City
DH1 5RH
Secretary NameJoanne Warren
NationalityBritish
StatusClosed
Appointed19 November 2002(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 15 January 2008)
RoleAdministrator
Correspondence AddressHartside House Trout Lane
Hartside
Durham
DH1 5RH
Director NameRoger Gavin Moss
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNew Close Farm
Hutton Rudby
North Yorkshire
TS15 0JB
Secretary NameMr David Andrew Young
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe White House
Lead Lane
Ripon
North Yorkshire
HG4 2NE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address133 High Street
Yarm
Cleveland
TS15 9BB
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£1,097

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
17 August 2007Application for striking-off (1 page)
16 October 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
10 July 2006Return made up to 26/04/06; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 June 2005Return made up to 26/04/05; full list of members (2 pages)
15 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
18 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
10 June 2003Return made up to 26/04/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New secretary appointed;new director appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Secretary resigned (1 page)
21 October 2002Return made up to 26/04/02; full list of members (6 pages)
19 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
22 February 2002Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
16 July 2001Return made up to 26/04/01; full list of members (6 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
22 May 2000Memorandum and Articles of Association (11 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000Company name changed mossway vision LIMITED\certificate issued on 16/05/00 (2 pages)
15 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Secretary resigned (1 page)