Company NameMoonteam Limited
Company StatusDissolved
Company Number02605463
CategoryPrivate Limited Company
Incorporation Date26 April 1991(33 years ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDavid Hogg
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1994(3 years after company formation)
Appointment Duration24 years, 4 months (closed 02 October 2018)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressGrapevine 20 Pepper Street
Nantwich
Cheshire
CW5 5AB
Director NameMrs Christine Alleyne Hogg
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(12 years, 7 months after company formation)
Appointment Duration14 years, 10 months (closed 02 October 2018)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressGrapevine 20 Pepper Street
Nantwich
Cheshire
CW5 5AB
Director NameMrs Christine Alleyne Hogg
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 12 May 1994)
RoleRetailer/Wholesaler
Correspondence Address31 Wesley Avenue
Alsager
Stoke On Trent
Staffordshire
ST7 2NG
Director NameDavid Hogg
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleWholesaler
Correspondence AddressTollgate Farm Crewe Road
Crewe
Cheshire
CW1 5NR
Secretary NameDavid Hogg
NationalityBritish
StatusResigned
Appointed20 June 1991(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleWholesaler
Correspondence AddressTollgate Farm Crewe Road
Crewe
Cheshire
CW1 5NR
Director NameLucy Hinton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 8 months after company formation)
Appointment Duration20 years, 7 months (resigned 15 August 2013)
RoleRetail Sales And Administratoi
Country of ResidenceEngland
Correspondence Address1 Albert Street
Nantwich
Cheshire
CW5 5QD
Secretary NameLucy Hinton
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 8 months after company formation)
Appointment Duration20 years, 7 months (resigned 15 August 2013)
RoleTextile Processor
Country of ResidenceEngland
Correspondence Address1 Albert Street
Nantwich
Cheshire
CW5 5QD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 April 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 April 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone01270 610751
Telephone regionCrewe

Location

Registered AddressGrapevine
20 Pepper Street
Nantwich
Cheshire
CW5 5AB
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Financials

Year2013
Net Worth-£42,617
Cash£1,552
Current Liabilities£99,588

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(3 pages)
19 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(3 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(3 pages)
20 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(3 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(3 pages)
23 May 2014Director's details changed for Mrs Christine Alleyne Hogg on 31 August 2013 (2 pages)
23 May 2014Director's details changed for David Hogg on 31 August 2013 (2 pages)
23 May 2014Director's details changed for David Hogg on 31 August 2013 (2 pages)
23 May 2014Director's details changed for Mrs Christine Alleyne Hogg on 31 August 2013 (2 pages)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(3 pages)
15 August 2013Termination of appointment of Lucy Hinton as a director (1 page)
15 August 2013Termination of appointment of Lucy Hinton as a secretary (1 page)
15 August 2013Termination of appointment of Lucy Hinton as a director (1 page)
15 August 2013Termination of appointment of Lucy Hinton as a secretary (1 page)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Mrs Christine Alleyne Hogg on 26 April 2010 (2 pages)
18 June 2010Director's details changed for David Hogg on 26 April 2010 (2 pages)
18 June 2010Director's details changed for David Hogg on 26 April 2010 (2 pages)
18 June 2010Director's details changed for Lucy Hinton on 26 April 2010 (2 pages)
18 June 2010Director's details changed for Mrs Christine Alleyne Hogg on 26 April 2010 (2 pages)
18 June 2010Director's details changed for Lucy Hinton on 26 April 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 June 2009Return made up to 26/04/09; full list of members (4 pages)
10 June 2009Location of debenture register (1 page)
10 June 2009Location of register of members (1 page)
10 June 2009Registered office changed on 10/06/2009 from grapevine 14 pepper street nantwich cheshire CW5 5AB (1 page)
10 June 2009Registered office changed on 10/06/2009 from grapevine 14 pepper street nantwich cheshire CW5 5AB (1 page)
10 June 2009Return made up to 26/04/09; full list of members (4 pages)
10 June 2009Location of register of members (1 page)
10 June 2009Location of debenture register (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 June 2008Return made up to 26/04/08; full list of members (4 pages)
19 June 2008Return made up to 26/04/08; full list of members (4 pages)
23 August 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
23 August 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
13 June 2007Return made up to 26/04/07; no change of members (7 pages)
13 June 2007Return made up to 26/04/07; no change of members (7 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 May 2006Return made up to 26/04/06; full list of members (7 pages)
4 May 2006Return made up to 26/04/06; full list of members (7 pages)
4 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
4 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
21 June 2005Return made up to 26/04/05; full list of members (3 pages)
21 June 2005Return made up to 26/04/05; full list of members (3 pages)
20 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
20 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
10 May 2004Return made up to 26/04/04; full list of members (7 pages)
10 May 2004Return made up to 26/04/04; full list of members (7 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
23 April 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
30 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
14 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
24 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
5 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
5 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
2 June 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
19 May 1999Return made up to 26/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1999Return made up to 26/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1998Return made up to 26/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 May 1998Return made up to 26/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 May 1998Accounts for a small company made up to 31 August 1997 (4 pages)
6 May 1998Accounts for a small company made up to 31 August 1997 (4 pages)
21 May 1997Return made up to 26/04/97; no change of members (4 pages)
21 May 1997Return made up to 26/04/97; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 31 August 1996 (4 pages)
23 December 1996Accounts for a small company made up to 31 August 1996 (4 pages)
1 May 1996Return made up to 26/04/96; full list of members (6 pages)
1 May 1996Return made up to 26/04/96; full list of members (6 pages)
25 April 1996Accounts for a small company made up to 31 August 1995 (4 pages)
25 April 1996Accounts for a small company made up to 31 August 1995 (4 pages)
23 June 1995Accounts for a small company made up to 31 August 1994 (4 pages)
23 June 1995Accounts for a small company made up to 31 August 1994 (4 pages)
26 April 1991Incorporation (13 pages)
26 April 1991Incorporation (13 pages)