Company NameMozaic Teesside Ltd
Company StatusDissolved
Company Number04995770
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 3 months ago)
Dissolution Date11 September 2007 (16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlison McCorkell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2003(1 week, 5 days after company formation)
Appointment Duration3 years, 8 months (closed 11 September 2007)
RoleRetailer And Florist
Correspondence Address132 Thames Road
Billingham
TS82 5EU
Secretary NameMaureen Janet Dent
NationalityBritish
StatusClosed
Appointed01 February 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 11 September 2007)
RoleCompany Director
Correspondence Address132 Thames Road
Billingham
Cleveland
TS22 5EU
Director NamePeter James Morris
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2003(1 week, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2006)
RoleRetailer And Picture Framer
Correspondence Address22 Conway Avenue
Billingham
TS23 2HX
Secretary NameAlison Morris
NationalityBritish
StatusResigned
Appointed27 December 2003(1 week, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2006)
RoleRetailer
Correspondence Address22 Conway Avenue
Billingham
TS23 2HX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address32-34 Station Road
Billingham
TS23 1AB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham South
Built Up AreaTeesside

Financials

Year2014
Net Worth-£53,459
Cash£1,103
Current Liabilities£65,534

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
16 April 2007Application for striking-off (1 page)
17 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
2 March 2006Director's particulars changed (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006Secretary resigned (1 page)
19 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/01/06
(7 pages)
6 September 2005Accounting reference date extended from 31/12/04 to 28/02/05 (1 page)
10 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 January 2005Return made up to 15/12/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2004Registered office changed on 02/02/04 from: 22 conway avenue billingham TS23 2HX (1 page)
15 January 2004Ad 27/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 January 2004New secretary appointed;new director appointed (2 pages)
14 January 2004New director appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003Secretary resigned (1 page)