Company NameMosha Limited
Company StatusDissolved
Company Number04057193
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 8 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Paul Raymond
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2000(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 24 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Miners Lodge
Market Crescent
New Herrington
Tyne & Wear
DH4 7AP
Secretary NameJune Short Raymond
NationalityBritish
StatusClosed
Appointed14 November 2000(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 24 February 2004)
RoleSecretary
Correspondence Address3 Sunningdale
Woodham
Newton Aycliffe
County Durham
DL5 4TS
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address3 Sunningdale Woodham
Newton Aycliffe
County Durham
DL5 4TS
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
2 October 2003Accounts for a dormant company made up to 31 August 2003 (5 pages)
2 October 2003Application for striking-off (1 page)
22 August 2003Return made up to 22/08/03; full list of members (6 pages)
1 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
4 September 2001Return made up to 22/08/01; full list of members (6 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000New director appointed (2 pages)
16 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
16 November 2000Director resigned (1 page)
16 November 2000Secretary resigned (1 page)
16 November 2000Registered office changed on 16/11/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)