Company NameMoon's Limited
Company StatusDissolved
Company Number00438989
CategoryPrivate Limited Company
Incorporation Date16 July 1947(76 years, 9 months ago)
Dissolution Date28 March 2006 (18 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameHetty Louise Moon
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(43 years, 11 months after company formation)
Appointment Duration14 years, 9 months (closed 28 March 2006)
RoleSecretary/Director
Correspondence AddressHardys Hill Cottage
Southleigh Road
Colyton
Devon
EX24 6RU
Director NameMrs Jennie Moon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1995(47 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 28 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHardys Hill Cottage
Southleigh Road
Colyton
Devon
EX24 6RU
Secretary NameMrs Jennie Moon
NationalityBritish
StatusClosed
Appointed17 May 1995(47 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 28 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHardys Hill Cottage
Southleigh Road
Colyton
Devon
EX24 6RU
Director NameBernard James Moon
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(43 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 February 1997)
RoleCompany Director
Correspondence AddressCottshayne Cottage
South Leigh Road
Colyton
Devon
EX13 6RU
Secretary NameHetty Louise Moon
NationalityBritish
StatusResigned
Appointed18 June 1991(43 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 23 April 2004)
RoleSecretary/Director
Correspondence AddressHardys Hill Cottage
Southleigh Road
Colyton
Devon
EX24 6RU

Location

Registered AddressC/O Baker Tilly The Steam Mill
Steam Mill Street
Chester
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Net Worth£6,770
Cash£4,674
Current Liabilities£3,738

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
2 July 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/07/04
  • 363(288) ‐ Secretary resigned
(7 pages)
20 February 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
4 August 2003Return made up to 18/06/03; full list of members (7 pages)
4 August 2003Secretary's particulars changed;director's particulars changed (1 page)
4 August 2003Secretary's particulars changed;director's particulars changed (1 page)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
31 July 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
28 June 2001Return made up to 18/06/01; full list of members (7 pages)
30 April 2001Full accounts made up to 30 June 2000 (8 pages)
27 April 2000Full accounts made up to 30 June 1999 (10 pages)
28 June 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 December 1998Full accounts made up to 30 June 1998 (10 pages)
17 July 1998Registered office changed on 17/07/98 from: 31-34 railway street chelmsford essex CM1 1NJ (1 page)
7 July 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 February 1998Registered office changed on 13/02/98 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page)
18 December 1997Return made up to 18/06/97; full list of members
  • 363(287) ‐ Registered office changed on 18/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 1997Director resigned (1 page)
19 March 1997Full accounts made up to 31 March 1996 (10 pages)
14 March 1997Registered office changed on 14/03/97 from: spencer house 29 grove hill road harrow middx HA1 3UP (1 page)
30 July 1996Return made up to 18/06/96; no change of members (4 pages)
6 February 1996Full accounts made up to 31 March 1995 (12 pages)
17 August 1995Return made up to 18/06/95; no change of members (4 pages)