Company NameMoss's Garage (Feltham) Limited
Company StatusDissolved
Company Number00312633
CategoryPrivate Limited Company
Incorporation Date3 April 1936(88 years, 1 month ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAu Cosec Limited (Corporation)
StatusClosed
Appointed01 February 1999(62 years, 10 months after company formation)
Appointment Duration7 years (closed 21 February 2006)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameE.Moss Limited (Corporation)
StatusClosed
Appointed15 February 1999(62 years, 11 months after company formation)
Appointment Duration7 years (closed 21 February 2006)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU
Director NameBarry Michael Andrews
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(55 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 February 1999)
RolePharmacist
Correspondence Address10 East Lane
West Horsley
Surrey
KT24 6HL
Director NamePeter Talbot Harvey
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(55 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 1991)
RolePharmacist
Correspondence Address11 Tavistock Close
Laleham
Staines
Middlesex
TW18 1QP
Director NameMarjorie Rose Moss
Date of BirthJune 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(55 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 January 1996)
RoleCompany Director
Correspondence Address18 Fairlawn
Weybridge
Surrey
KT13 0AY
Director NameDuncan Douglas Watts
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(55 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 1991)
RolePharmacist
Correspondence AddressUpway 38 Mount Hermon Road
Woking
Surrey
GU22 7UN
Secretary NamePeter Ian Tait Easdale
NationalityBritish
StatusResigned
Appointed25 September 1991(55 years, 6 months after company formation)
Appointment Duration2 days (resigned 27 September 1991)
RoleCompany Director
Correspondence Address7 Murray Court
Ascot
Berkshire
SL5 9BP
Secretary NameJohn William Orr
NationalityBritish
StatusResigned
Appointed27 September 1991(55 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 February 1992)
RoleCompany Director
Correspondence Address39 York Road
Northwood Hills
Middlesex
HA6 1JJ
Secretary NameAdrian John Goodenough
NationalityBritish
StatusResigned
Appointed06 February 1992(55 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE

Location

Registered AddressFern House, 53-55 High Street
Feltham
Middlesex
TW13 4HU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,653

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
2 November 2005Return made up to 25/09/05; full list of members (6 pages)
26 September 2005Application for striking-off (1 page)
16 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
12 November 2004Secretary's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
2 November 2004Registered office changed on 02/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
1 October 2004Return made up to 25/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 October 2003Return made up to 25/09/03; full list of members (6 pages)
18 February 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 November 2002Registered office changed on 04/11/02 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
4 November 2002Return made up to 25/09/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
(6 pages)
7 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
29 October 2001Return made up to 25/09/01; full list of members (6 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
9 October 2000Return made up to 25/09/00; full list of members (6 pages)
5 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
11 October 1999Return made up to 25/09/99; full list of members (6 pages)
1 March 1999New director appointed (2 pages)
1 March 1999Director resigned (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned (1 page)
31 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
19 October 1998Return made up to 25/09/98; full list of members (6 pages)
15 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
10 February 1998Return made up to 25/09/97; no change of members (4 pages)
9 October 1996Return made up to 25/09/96; full list of members (6 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
12 October 1995Return made up to 25/09/95; no change of members (4 pages)