Company NameMoochuk Limited
Company StatusDissolved
Company Number08376712
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 3 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Matthew Paul Goodwin
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(2 years, 2 months after company formation)
Appointment Duration8 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Hilbre Business Park Carr Lane
Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
Director NameMr David James Williams
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(2 years, 2 months after company formation)
Appointment Duration8 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Hilbre Business Park Carr Lane
Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
Director NameMiss Katie Rainford
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(same day as company formation)
RoleManger
Country of ResidenceUnited Kingdom
Correspondence Address6 The Portrait House
The Quadrant
Wirral
Merseyside
CH47 2EE
Wales
Director NameMrs Amy Beth Diana Williams
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Cambrian Close
Wirral
CH46 6HD
Wales
Secretary NameMiss Katie Rainford
StatusResigned
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 59 South Parade
Wirral
CH48 0QQ
Wales

Location

Registered AddressSuite 2 Hilbre Business Park Carr Lane
Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

50 at £1David Williams
50.00%
Ordinary
50 at £1Matthew Goodwin
50.00%
Ordinary

Financials

Year2014
Net Worth£3,349
Cash£4,561
Current Liabilities£1,212

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015Application to strike the company off the register (3 pages)
4 August 2015Application to strike the company off the register (3 pages)
30 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
30 April 2015Termination of appointment of Amy Williams as a director on 1 April 2015 (1 page)
30 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
30 April 2015Registered office address changed from Hilbre Business Park Suite 1a Unit 1 Carr Lane Hoylake Wirral CH47 4AZ to Suite 2 Hilbre Business Park Carr Lane Hoylake Wirral Merseyside CH47 4AZ on 30 April 2015 (1 page)
30 April 2015Appointment of Mr David Williams as a director on 1 April 2015 (2 pages)
30 April 2015Termination of appointment of Katie Rainford as a secretary on 1 April 2015 (1 page)
30 April 2015Appointment of Mr Matthew Paul Goodwin as a director on 1 April 2015 (2 pages)
30 April 2015Termination of appointment of Katie Rainford as a director on 1 April 2015 (1 page)
30 April 2015Termination of appointment of Katie Rainford as a director on 1 April 2015 (1 page)
30 April 2015Termination of appointment of Katie Rainford as a secretary on 1 April 2015 (1 page)
30 April 2015Termination of appointment of Katie Rainford as a director on 1 April 2015 (1 page)
30 April 2015Appointment of Mr Matthew Paul Goodwin as a director on 1 April 2015 (2 pages)
30 April 2015Appointment of Mr David Williams as a director on 1 April 2015 (2 pages)
30 April 2015Registered office address changed from Hilbre Business Park Suite 1a Unit 1 Carr Lane Hoylake Wirral CH47 4AZ to Suite 2 Hilbre Business Park Carr Lane Hoylake Wirral Merseyside CH47 4AZ on 30 April 2015 (1 page)
30 April 2015Appointment of Mr Matthew Paul Goodwin as a director on 1 April 2015 (2 pages)
30 April 2015Appointment of Mr David Williams as a director on 1 April 2015 (2 pages)
30 April 2015Termination of appointment of Amy Williams as a director on 1 April 2015 (1 page)
30 April 2015Termination of appointment of Amy Williams as a director on 1 April 2015 (1 page)
30 April 2015Termination of appointment of Katie Rainford as a secretary on 1 April 2015 (1 page)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 April 2014Previous accounting period shortened from 31 January 2014 to 30 September 2013 (3 pages)
28 April 2014Previous accounting period shortened from 31 January 2014 to 30 September 2013 (3 pages)
15 April 2014Registered office address changed from Unit 11 Links Business Park Carr Lane Industrial Estate Hoylake Merseyside CH47 4AZ on 15 April 2014 (2 pages)
15 April 2014Registered office address changed from Unit 11 Links Business Park Carr Lane Industrial Estate Hoylake Merseyside CH47 4AZ on 15 April 2014 (2 pages)
1 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(5 pages)
1 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(5 pages)
19 December 2013Registered office address changed from the Portrait House 6 the Quadrant Merseyside CH47 2EE England on 19 December 2013 (1 page)
19 December 2013Registered office address changed from the Portrait House 6 the Quadrant Merseyside CH47 2EE England on 19 December 2013 (1 page)
22 April 2013Director's details changed for Miss Katie Rainford on 1 April 2013 (2 pages)
22 April 2013Director's details changed for Miss Katie Rainford on 1 April 2013 (2 pages)
22 April 2013Director's details changed for Miss Katie Rainford on 1 April 2013 (2 pages)
20 April 2013Director's details changed for Miss Amy Biggins on 1 April 2013 (2 pages)
20 April 2013Director's details changed for Miss Amy Biggins on 1 April 2013 (2 pages)
20 April 2013Director's details changed for Miss Amy Biggins on 1 April 2013 (2 pages)
28 January 2013Incorporation (26 pages)
28 January 2013Incorporation (26 pages)