Company NameMoss Plumbing & Heating Limited
Company StatusDissolved
Company Number04611746
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 4 months ago)
Dissolution Date23 April 2013 (10 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDavid Moss
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Muncaster Way
Whitby
North Yorkshire
YO22 4JW
Secretary NameKaren Moss
NationalityBritish
StatusClosed
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Muncaster Way
Whitby
North Yorkshire
YO22 4JW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1a Chaloner Street
Guisborough
Cleveland
TS14 6QD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Moss
100.00%
Ordinary

Financials

Year2014
Turnover£39,716
Gross Profit£26,170
Net Worth£1,253
Cash£4,572
Current Liabilities£8,326

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2012Application to strike the company off the register (3 pages)
19 December 2012Application to strike the company off the register (3 pages)
19 December 2011Annual return made up to 29 November 2011 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 1
(4 pages)
19 December 2011Director's details changed for David Moss on 29 November 2011 (2 pages)
19 December 2011Director's details changed for David Moss on 29 November 2011 (2 pages)
19 December 2011Annual return made up to 29 November 2011 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 1
(4 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
7 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (14 pages)
7 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (14 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
3 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (14 pages)
3 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (14 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
16 December 2008Return made up to 29/11/08; no change of members (4 pages)
16 December 2008Return made up to 29/11/08; no change of members (4 pages)
26 June 2008Return made up to 29/11/07; no change of members (6 pages)
26 June 2008Return made up to 29/11/07; no change of members (6 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
20 December 2006Return made up to 29/11/06; full list of members (6 pages)
20 December 2006Return made up to 29/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2006Return made up to 29/11/05; full list of members (6 pages)
21 February 2006Return made up to 29/11/05; full list of members (6 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 December 2004Return made up to 29/11/04; full list of members (6 pages)
3 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
5 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
18 December 2003Return made up to 09/12/03; full list of members (6 pages)
18 December 2003Return made up to 09/12/03; full list of members (6 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003New secretary appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003Secretary resigned (1 page)
9 March 2003New secretary appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 December 2002Incorporation (16 pages)
9 December 2002Incorporation (16 pages)