Company NameW.H.Moss And Son(Flowers And Fruit)Limited
Company StatusDissolved
Company Number00474245
CategoryPrivate Limited Company
Incorporation Date24 October 1949(74 years, 6 months ago)
Dissolution Date24 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePeter William Moss
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1991(41 years, 5 months after company formation)
Appointment Duration23 years, 9 months (closed 24 December 2014)
RoleWholesale Florist
Correspondence Address29 Vale Road
Bickley
Kent
BR1 2AL
Director NameMr Terence George Moss
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1991(41 years, 5 months after company formation)
Appointment Duration23 years, 9 months (closed 24 December 2014)
RoleWholesale Florist
Correspondence Address35 Sydenham Hill
London
SE26 6SH
Secretary NameMr Terence George Moss
NationalityBritish
StatusClosed
Appointed19 March 1991(41 years, 5 months after company formation)
Appointment Duration23 years, 9 months (closed 24 December 2014)
RoleCompany Director
Correspondence Address35 Sydenham Hill
London
SE26 6SH

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,032
Cash£26,456
Current Liabilities£156,503

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 December 2014Final Gazette dissolved following liquidation (1 page)
24 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2014Final Gazette dissolved following liquidation (1 page)
24 September 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
24 September 2014Liquidators statement of receipts and payments to 10 September 2014 (5 pages)
24 September 2014Liquidators' statement of receipts and payments to 10 September 2014 (5 pages)
24 September 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
24 September 2014Liquidators' statement of receipts and payments to 10 September 2014 (5 pages)
27 June 2014Liquidators statement of receipts and payments to 13 April 2014 (5 pages)
27 June 2014Liquidators' statement of receipts and payments to 13 April 2014 (5 pages)
27 June 2014Liquidators' statement of receipts and payments to 13 April 2014 (5 pages)
12 November 2013Liquidators statement of receipts and payments to 13 October 2013 (5 pages)
12 November 2013Liquidators' statement of receipts and payments to 13 October 2013 (5 pages)
12 November 2013Liquidators' statement of receipts and payments to 13 October 2013 (5 pages)
17 June 2013Liquidators' statement of receipts and payments to 13 April 2013 (5 pages)
17 June 2013Liquidators statement of receipts and payments to 13 April 2013 (5 pages)
17 June 2013Liquidators' statement of receipts and payments to 13 April 2013 (5 pages)
18 October 2012Liquidators statement of receipts and payments to 13 October 2012 (5 pages)
18 October 2012Liquidators' statement of receipts and payments to 13 October 2012 (5 pages)
18 October 2012Liquidators' statement of receipts and payments to 13 October 2012 (5 pages)
14 May 2012Liquidators statement of receipts and payments to 13 April 2012 (5 pages)
14 May 2012Liquidators' statement of receipts and payments to 13 April 2012 (5 pages)
14 May 2012Liquidators' statement of receipts and payments to 13 April 2012 (5 pages)
26 April 2012Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 26 April 2012 (2 pages)
26 April 2012Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 26 April 2012 (2 pages)
29 November 2011Notice of ceasing to act as a voluntary liquidator (1 page)
29 November 2011Notice of ceasing to act as a voluntary liquidator (1 page)
2 November 2011Liquidators' statement of receipts and payments to 13 October 2011 (5 pages)
2 November 2011Liquidators' statement of receipts and payments to 13 October 2011 (5 pages)
2 November 2011Liquidators statement of receipts and payments to 13 October 2011 (5 pages)
26 April 2011Liquidators' statement of receipts and payments to 13 April 2011 (5 pages)
26 April 2011Liquidators' statement of receipts and payments to 13 April 2011 (5 pages)
26 April 2011Liquidators statement of receipts and payments to 13 April 2011 (5 pages)
25 January 2011Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 25 January 2011 (2 pages)
25 January 2011Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 25 January 2011 (2 pages)
27 October 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
27 October 2010Liquidators statement of receipts and payments to 13 October 2010 (5 pages)
27 October 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
1 September 2010Registered office address changed from C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 1 September 2010 (2 pages)
29 April 2010Liquidators statement of receipts and payments to 13 April 2010 (5 pages)
29 April 2010Liquidators' statement of receipts and payments to 13 April 2010 (5 pages)
29 April 2010Liquidators' statement of receipts and payments to 13 April 2010 (5 pages)
22 October 2009Liquidators' statement of receipts and payments to 13 October 2009 (5 pages)
22 October 2009Liquidators statement of receipts and payments to 13 October 2009 (5 pages)
22 October 2009Liquidators' statement of receipts and payments to 13 October 2009 (5 pages)
28 October 2008Appointment of a voluntary liquidator (1 page)
28 October 2008Statement of affairs with form 4.19 (5 pages)
28 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2008Registered office changed on 28/10/2008 from 29 ludgate hill london EC4M 7JE (1 page)
28 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
28 October 2008Registered office changed on 28/10/2008 from 29 ludgate hill london EC4M 7JE (1 page)
28 October 2008Statement of affairs with form 4.19 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 April 2008Director's change of particulars / peter moss / 19/03/2007 (1 page)
7 April 2008Return made up to 19/03/08; full list of members (4 pages)
7 April 2008Return made up to 19/03/08; full list of members (4 pages)
7 April 2008Director's change of particulars / peter moss / 19/03/2007 (1 page)
2 May 2007Full accounts made up to 30 June 2006 (13 pages)
2 May 2007Full accounts made up to 30 June 2006 (13 pages)
28 March 2007Return made up to 19/03/07; full list of members (2 pages)
28 March 2007Location of debenture register (1 page)
28 March 2007Location of debenture register (1 page)
28 March 2007Return made up to 19/03/07; full list of members (2 pages)
21 April 2006Return made up to 19/03/06; full list of members (2 pages)
21 April 2006Return made up to 19/03/06; full list of members (2 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
13 March 2006 (6 pages)
13 March 2006 (6 pages)
29 April 2005Return made up to 19/03/05; full list of members (2 pages)
29 April 2005Return made up to 19/03/05; full list of members (2 pages)
23 November 2004 (6 pages)
23 November 2004 (6 pages)
23 April 2004 (6 pages)
23 April 2004 (6 pages)
5 April 2004Return made up to 19/03/04; full list of members (7 pages)
5 April 2004Return made up to 19/03/04; full list of members (7 pages)
17 February 2004Registered office changed on 17/02/04 from: 47A high street banstead surrey SM7 2NL (1 page)
17 February 2004Registered office changed on 17/02/04 from: 47A high street banstead surrey SM7 2NL (1 page)
17 April 2003Return made up to 19/03/03; full list of members (7 pages)
17 April 2003Return made up to 19/03/03; full list of members (7 pages)
13 November 2002 (6 pages)
13 November 2002 (6 pages)
25 April 2002Return made up to 19/03/02; full list of members (6 pages)
25 April 2002Return made up to 19/03/02; full list of members (6 pages)
20 December 2001 (6 pages)
20 December 2001 (6 pages)
1 May 2001 (6 pages)
1 May 2001 (6 pages)
28 March 2001Return made up to 19/03/01; full list of members (6 pages)
28 March 2001Return made up to 19/03/01; full list of members (6 pages)
24 March 2000Return made up to 19/03/00; full list of members (6 pages)
24 March 2000Return made up to 19/03/00; full list of members (6 pages)
15 November 1999 (7 pages)
15 November 1999 (7 pages)
24 March 1999Return made up to 19/03/99; full list of members (5 pages)
24 March 1999Return made up to 19/03/99; full list of members (5 pages)
29 September 1998 (7 pages)
29 September 1998 (7 pages)
31 October 1997 (7 pages)
31 October 1997 (7 pages)
24 March 1997Return made up to 19/03/97; full list of members (6 pages)
24 March 1997Return made up to 19/03/97; full list of members (6 pages)
14 November 1996 (8 pages)
14 November 1996 (8 pages)
14 October 1996Full accounts made up to 30 June 1995 (12 pages)
14 October 1996Full accounts made up to 30 June 1995 (12 pages)
12 March 1996Return made up to 19/03/96; full list of members (6 pages)
12 March 1996Return made up to 19/03/96; full list of members (6 pages)
20 March 1995Return made up to 19/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1995Return made up to 19/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1949Incorporation (12 pages)
24 October 1949Incorporation (12 pages)