Company NameMoggy One Limited
Company StatusDissolved
Company Number05407798
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMichael Eric Hewer
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleMotor Trader
Country of ResidenceWales
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameJennifer Ann Hewer
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Michael Eric Hewer
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,825
Cash£135
Current Liabilities£24,553

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013Application to strike the company off the register (3 pages)
17 December 2013Application to strike the company off the register (3 pages)
11 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1
(3 pages)
11 April 2013Director's details changed for Michael Eric Hewer on 30 March 2013 (2 pages)
11 April 2013Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 11 April 2013 (1 page)
11 April 2013Director's details changed for Michael Eric Hewer on 30 March 2013 (2 pages)
11 April 2013Secretary's details changed for Jennifer Ann Hewer on 30 March 2013 (1 page)
11 April 2013Secretary's details changed for Jennifer Ann Hewer on 30 March 2013 (1 page)
11 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1
(3 pages)
11 April 2013Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 11 April 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Michael Eric Hewer on 30 March 2010 (2 pages)
26 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Michael Eric Hewer on 30 March 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 June 2009Return made up to 30/03/09; full list of members (3 pages)
18 June 2009Return made up to 30/03/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 May 2008Return made up to 30/03/08; full list of members (3 pages)
19 May 2008Return made up to 30/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 May 2007Return made up to 30/03/07; full list of members (2 pages)
2 May 2007Return made up to 30/03/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 May 2006Return made up to 30/03/06; full list of members (2 pages)
10 May 2006Registered office changed on 10/05/06 from: c/o mclintock & partners 2 hilliards court chester business park, chester cheshire CH4 9PX (1 page)
10 May 2006Return made up to 30/03/06; full list of members (2 pages)
10 May 2006Location of register of members (1 page)
10 May 2006Registered office changed on 10/05/06 from: c/o mclintock & partners 2 hilliards court chester business park, chester cheshire CH4 9PX (1 page)
10 May 2006Location of debenture register (1 page)
10 May 2006Location of debenture register (1 page)
10 May 2006Location of register of members (1 page)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
30 March 2005Incorporation (19 pages)
30 March 2005Incorporation (19 pages)