Company NameMoose Limited
Company StatusDissolved
Company Number04978438
CategoryPrivate Limited Company
Incorporation Date27 November 2003(20 years, 5 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameEmployfolder Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameAlan William Scott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2003(3 weeks, 4 days after company formation)
Appointment Duration16 years, 9 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Green Lane
Padgate
Warrington
Cheshire
WA1 4JG
Secretary NameAlan William Scott
NationalityBritish
StatusClosed
Appointed22 December 2003(3 weeks, 4 days after company formation)
Appointment Duration16 years, 9 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Green Lane
Padgate
Warrington
Cheshire
WA1 4JG
Director NameMr Leslie Stuart Millman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(3 weeks, 4 days after company formation)
Appointment Duration15 years, 11 months (resigned 30 November 2019)
RoleMotor Agent
Country of ResidenceUnited Kingdom
Correspondence Address33 Hope Park Close
Prestwich
Lancashire
M25 0NL
Director NameMr Murray Silverman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(3 weeks, 4 days after company formation)
Appointment Duration15 years, 11 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wentworth Avenue
Whitefield
Manchester
Lancashire
M45 7GQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 November 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.mltd.com/

Location

Registered Address58 Green Lane
Padgate
Warrington
Cheshire
WA1 4JG
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishPoulton-with-Fearnhead
WardPoulton South
Built Up AreaWarrington

Shareholders

100 at £1Alan William Scott
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,939
Cash£596
Current Liabilities£73,175

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

17 November 2004Delivered on: 24 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
25 March 2020Application to strike the company off the register (1 page)
6 December 2019Termination of appointment of Murray Silverman as a director on 30 November 2019 (1 page)
6 December 2019Termination of appointment of Leslie Stuart Millman as a director on 30 November 2019 (1 page)
6 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
13 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
13 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
7 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(6 pages)
21 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(6 pages)
11 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(6 pages)
11 December 2014Director's details changed for Mr Murray Silverman on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Mr Murray Silverman on 11 December 2014 (2 pages)
17 November 2014Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to 58 Green Lane Padgate Warrington Cheshire WA1 4JG on 17 November 2014 (1 page)
17 November 2014Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to 58 Green Lane Padgate Warrington Cheshire WA1 4JG on 17 November 2014 (1 page)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
6 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
26 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
26 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
20 February 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 February 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
12 November 2010Registered office address changed from Regency House 45-49 Chorley New Road Bolton Lancashire BL1 4QR on 12 November 2010 (1 page)
12 November 2010Registered office address changed from Regency House 45-49 Chorley New Road Bolton Lancashire BL1 4QR on 12 November 2010 (1 page)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
21 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 December 2008Return made up to 27/11/08; full list of members (4 pages)
5 December 2008Return made up to 27/11/08; full list of members (4 pages)
5 February 2008Return made up to 27/11/07; full list of members (2 pages)
5 February 2008Return made up to 27/11/07; full list of members (2 pages)
15 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 July 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
2 July 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
19 April 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
19 April 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
19 April 2007Amended accounts made up to 30 November 2004 (6 pages)
19 April 2007Amended accounts made up to 30 November 2004 (6 pages)
15 February 2007Return made up to 27/11/06; full list of members (2 pages)
15 February 2007Return made up to 27/11/06; full list of members (2 pages)
17 January 2006Return made up to 27/11/05; full list of members (7 pages)
17 January 2006Return made up to 27/11/05; full list of members (7 pages)
4 October 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
4 October 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
5 January 2005Return made up to 27/11/04; full list of members (7 pages)
5 January 2005Return made up to 27/11/04; full list of members (7 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
1 September 2004Company name changed employfolder LIMITED\certificate issued on 01/09/04 (2 pages)
1 September 2004Company name changed employfolder LIMITED\certificate issued on 01/09/04 (2 pages)
12 January 2004Registered office changed on 12/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004Registered office changed on 12/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 January 2004New secretary appointed;new director appointed (2 pages)
12 January 2004New secretary appointed;new director appointed (2 pages)
12 January 2004New director appointed (2 pages)
11 January 2004Ad 23/12/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
11 January 2004Ad 23/12/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
6 January 2004Director resigned (1 page)
6 January 2004Secretary resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Secretary resigned (1 page)
27 November 2003Incorporation (17 pages)
27 November 2003Incorporation (17 pages)