Company NameMosquito Limited
Company StatusDissolved
Company Number04008050
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 11 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Alan Bacon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChantry Cottage
Brookhouse Green
Smallwood
Cheshire
CW11 2XF
Director NameMr Jeremy Kevin Roberts
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Secretary NameMr Andrew Peter Haigh
NationalityBritish
StatusClosed
Appointed01 July 2008(8 years after company formation)
Appointment Duration6 years, 5 months (closed 23 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Brampton Av
Macclesfield
Cheshire
SK10 3RH
Secretary NameMr Jeremy Kevin Roberts
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyndcroft
Adlington Road
Wilmslow
Cheshire
SK9 2AL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.redmosquito.co.uk
Email address[email protected]
Telephone0141 3487950
Telephone regionGlasgow

Location

Registered Address98 King Street
Knutsford
Cheshire
WA16 6HQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Living Ventures Procurement LTD
100.00%
Ordinary Aa

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
21 August 2014Application to strike the company off the register (3 pages)
21 August 2014Application to strike the company off the register (3 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(5 pages)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
7 January 2014Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages)
7 January 2014Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages)
6 January 2014Accounts made up to 31 March 2013 (5 pages)
6 January 2014Accounts made up to 31 March 2013 (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
12 December 2012Accounts made up to 31 March 2012 (6 pages)
12 December 2012Accounts made up to 31 March 2012 (6 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
17 October 2011Accounts made up to 31 March 2011 (6 pages)
17 October 2011Accounts made up to 31 March 2011 (6 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts made up to 31 March 2010 (6 pages)
29 December 2010Accounts made up to 31 March 2010 (6 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
19 October 2009Accounts made up to 31 March 2009 (6 pages)
19 October 2009Accounts made up to 31 March 2009 (6 pages)
1 May 2009Secretary's change of particulars / andrew haigh / 01/02/2009 (1 page)
1 May 2009Secretary's change of particulars / andrew haigh / 01/02/2009 (1 page)
1 May 2009Return made up to 01/05/09; full list of members (3 pages)
1 May 2009Return made up to 01/05/09; full list of members (3 pages)
5 February 2009Accounts made up to 31 March 2008 (6 pages)
5 February 2009Accounts made up to 31 March 2008 (6 pages)
18 September 2008Return made up to 05/06/08; full list of members (4 pages)
18 September 2008Return made up to 05/06/08; full list of members (4 pages)
9 July 2008Secretary appointed andrew peter haigh (2 pages)
9 July 2008Appointment terminated secretary jeremy roberts (1 page)
9 July 2008Registered office changed on 09/07/2008 from 116 duke street liverpool merseyside L1 5JW (1 page)
9 July 2008Registered office changed on 09/07/2008 from 116 duke street liverpool merseyside L1 5JW (1 page)
9 July 2008Appointment terminated secretary jeremy roberts (1 page)
9 July 2008Secretary appointed andrew peter haigh (2 pages)
4 July 2007Return made up to 05/06/07; full list of members (2 pages)
4 July 2007Return made up to 05/06/07; full list of members (2 pages)
3 July 2007Accounts made up to 31 March 2007 (6 pages)
3 July 2007Accounts made up to 31 March 2007 (6 pages)
6 February 2007Accounts made up to 31 March 2006 (6 pages)
6 February 2007Accounts made up to 31 March 2006 (6 pages)
21 June 2006Return made up to 05/06/06; full list of members (7 pages)
21 June 2006Return made up to 05/06/06; full list of members (7 pages)
31 January 2006Accounts made up to 31 March 2005 (6 pages)
31 January 2006Accounts made up to 31 March 2005 (6 pages)
14 June 2005Return made up to 05/06/05; full list of members (7 pages)
14 June 2005Return made up to 05/06/05; full list of members (7 pages)
24 January 2005Accounts made up to 31 March 2004 (6 pages)
24 January 2005Accounts made up to 31 March 2004 (6 pages)
11 June 2004Return made up to 05/06/04; full list of members (7 pages)
11 June 2004Return made up to 05/06/04; full list of members (7 pages)
21 September 2003Accounts made up to 31 March 2003 (6 pages)
21 September 2003Accounts made up to 31 March 2003 (6 pages)
16 June 2003Return made up to 05/06/03; full list of members (7 pages)
16 June 2003Return made up to 05/06/03; full list of members (7 pages)
26 November 2002Accounts made up to 31 March 2002 (6 pages)
26 November 2002Accounts made up to 31 March 2002 (6 pages)
12 June 2002Return made up to 05/06/02; full list of members (8 pages)
12 June 2002Return made up to 05/06/02; full list of members (8 pages)
17 December 2001Accounts made up to 31 March 2001 (6 pages)
17 December 2001Accounts made up to 31 March 2001 (6 pages)
29 June 2001Return made up to 05/06/01; full list of members (6 pages)
29 June 2001Return made up to 05/06/01; full list of members (6 pages)
12 April 2001Particulars of mortgage/charge (7 pages)
12 April 2001Particulars of mortgage/charge (7 pages)
7 February 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
7 February 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Incorporation (17 pages)
5 June 2000Incorporation (17 pages)
5 June 2000Secretary resigned (1 page)