Company NameH.E. Moss & Co. Limited
DirectorsPeter Arthur Walker and Michael Ellis Moore
Company StatusDissolved
Company Number00831681
CategoryPrivate Limited Company
Incorporation Date18 December 1964(59 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(39 years after company formation)
Appointment Duration20 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Director NameMichael Ellis Moore
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2006(41 years, 6 months after company formation)
Appointment Duration17 years, 10 months
RoleSenior Vice President
Correspondence AddressDp World
Dubai
United Arab Emirates
Secretary NameMrs Bernadette Allinson
StatusCurrent
Appointed17 November 2006(41 years, 11 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence AddressLinden Lea
Hutton Roof
Kirkby Lonsdale
Lancashire
LA6 2PG
Director NameMr Robert Edward Ross
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(27 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 October 1998)
RoleShipbroker
Correspondence AddressCraigend
Kincraig Drive
Sevenoaks
Kent
Tn13
Director NameMr John Thompson Newton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(27 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address146 Overton Drive
Wanstead
London
E11 2LP
Director NameMr Glynn Raymond David Anthony
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(27 years, 4 months after company formation)
Appointment Duration8 years (resigned 28 April 2000)
RoleShipbroker
Correspondence AddressSummerlea Sand Lane
Frittenden
Cranbrook
Kent
TN17 2BA
Secretary NameMr Guy Robert Cheeseman
NationalityBritish
StatusResigned
Appointed17 April 1992(27 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 St Johns Park
Blackheath
London
SE3 7JP
Director NameMr Michael David Denchfield
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(30 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 April 1996)
RoleChartered Accountant
Correspondence Address7 View Road
Highgate
London
N6 4DJ
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(31 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Secretary NameMr Michael Owen
NationalityBritish
StatusResigned
Appointed01 July 1997(32 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 October 1998)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameMr John Robert Burrage
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(33 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 April 2004)
RoleAccountant
Correspondence Address30 Mayfield Gardens
Staines
TW18 3LG
Director NameMr James Roderick Iain Mavor
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(33 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2003)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressOld Court House
Etchingham Road
Etchingham
East Sussex
TN19 7BD
Secretary NameMr John Robert Burrage
NationalityBritish
StatusResigned
Appointed07 October 1998(33 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 June 2004)
RoleAccountant
Correspondence Address30 Mayfield Gardens
Staines
TW18 3LG
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(39 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Director NameMrs Sandra Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(39 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Secretary NameMrs Sandra Scott
NationalityBritish
StatusResigned
Appointed14 June 2004(39 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Director NameMr David Jack Leonard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(40 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Secretary NameMr David Jack Leonard
NationalityBritish
StatusResigned
Appointed08 December 2004(40 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Director NameMr Derek Shaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(41 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Granville Road
Oxted
Surrey
RH8 0BX
Secretary NameMr Nicholas Haydn Glyndwr Rees
NationalityBritish
StatusResigned
Appointed31 August 2006(41 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 November 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Frankfurt Road
London
SE24 9NY

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£371,343
Current Liabilities£371,343

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 September 2007Completion of winding up (1 page)
21 May 2007Director resigned (1 page)
18 May 2007Order of court to wind up (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007New secretary appointed (1 page)
17 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
3 October 2006Director resigned (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006Secretary resigned (1 page)
27 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
27 April 2006Return made up to 17/04/06; full list of members
  • 363(287) ‐ Registered office changed on 27/04/06
(7 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
13 May 2005Return made up to 17/04/05; full list of members (6 pages)
5 January 2005Secretary resigned;director resigned (1 page)
5 January 2005New secretary appointed;new director appointed (10 pages)
21 October 2004Full accounts made up to 31 December 2003 (11 pages)
6 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004Secretary resigned (1 page)
17 June 2004Return made up to 17/04/04; full list of members (7 pages)
10 May 2004Director resigned (1 page)
16 April 2004Registered office changed on 16/04/04 from: black lion house 45 whitechapel road E1 1DU (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004New director appointed (2 pages)
30 October 2003Full accounts made up to 31 December 2002 (12 pages)
8 May 2003Return made up to 17/04/03; full list of members (7 pages)
24 September 2002Full accounts made up to 31 December 2001 (13 pages)
20 May 2002Return made up to 17/04/02; full list of members (6 pages)
31 August 2001Full accounts made up to 31 December 2000 (13 pages)
18 May 2001Return made up to 17/04/01; full list of members (6 pages)
3 November 2000Director resigned (1 page)
3 November 2000Secretary's particulars changed;director's particulars changed (1 page)
16 August 2000Full accounts made up to 31 December 1999 (15 pages)
18 May 2000Return made up to 17/04/00; full list of members (7 pages)
23 August 1999Full accounts made up to 31 December 1998 (15 pages)
18 August 1999Registered office changed on 18/08/99 from: central house 25 camperdown street london E1 8DQ (1 page)
26 April 1999Return made up to 17/04/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (15 pages)
13 October 1998New secretary appointed;new director appointed (2 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998Director resigned (1 page)
14 July 1998Return made up to 17/04/98; full list of members (6 pages)
28 October 1997Full accounts made up to 31 December 1996 (14 pages)
21 July 1997Return made up to 17/04/97; no change of members (4 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997Registered office changed on 16/07/97 from: beagle house braham street london E1 8EP (1 page)
16 July 1997New secretary appointed (2 pages)
14 March 1997Full accounts made up to 31 December 1995 (13 pages)
6 June 1996Return made up to 17/04/96; no change of members (4 pages)
22 May 1996Director resigned (1 page)
22 May 1996New director appointed (3 pages)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
23 April 1995Return made up to 17/04/95; full list of members (8 pages)
1 July 1994Full accounts made up to 31 December 1993 (11 pages)
17 November 1993Full accounts made up to 31 December 1992 (11 pages)
24 July 1992Full accounts made up to 30 September 1991 (13 pages)
25 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
9 November 1988Wd 25/10/88 ad 28/09/88--------- £ si 254193@1=254193 £ ic 10000/264193 (2 pages)