Company NameMossend Developments Limited
Company StatusDissolved
Company Number02683666
CategoryPrivate Limited Company
Incorporation Date3 February 1992(32 years, 2 months ago)
Dissolution Date3 April 2012 (12 years ago)
Previous NameInhoco 170 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Hoyle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1994(2 years, 3 months after company formation)
Appointment Duration17 years, 10 months (closed 03 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnchorage 1 Anchorage Quay
Salford Quays
Manchester
M50 3YJ
Director NameMr John McManus
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1998(6 years, 8 months after company formation)
Appointment Duration13 years, 6 months (closed 03 April 2012)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address75 Mote Hill
Hamilton
Lanarkshire
ML3 6EA
Scotland
Secretary NameMs Clare Sheridan
NationalityBritish
StatusClosed
Appointed24 July 2008(16 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMiss Sarah Anne Shankland
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2010(18 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 03 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAnchorage 1 Anchorage Quay
Salford Quays
Manchester
M50 3YJ
Director NameMr Trevor Keith Johnston
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(4 months, 4 weeks after company formation)
Appointment Duration2 days (resigned 03 July 1992)
RoleSolicitor
Correspondence Address3 Harboro Road
Sale
Cheshire
M33 5AE
Director NameMr James Harry Gill
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(5 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 October 1994)
RoleManager
Country of ResidenceEngland
Correspondence Address5 The Vale
Appley Bridge
Wigan
Lancashire
WN6 9HD
Director NameArchiblad Anderson Bethel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(5 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 May 1994)
RoleChief Executive
Correspondence Address12 Maidens
East Kilbride
Glasgow
G74 4RS
Scotland
Secretary NameMr Donald Templeton Sinclair
NationalityBritish
StatusResigned
Appointed03 July 1992(5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 June 1993)
RoleCompany Director
Correspondence Address62 Balerno Drive
Mosspark
Glasgow
Lanarkshire
G52 1NB
Scotland
Secretary NameMr Iain James Keith Carmichael
NationalityBritish
StatusResigned
Appointed23 June 1993(1 year, 4 months after company formation)
Appointment Duration4 months (resigned 22 October 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Holmwood Gardens
Uddingston
G71 7BH
Scotland
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed22 October 1993(1 year, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 March 1999)
RoleSecretary
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameNiall Alexander McGilp
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address87 Low Waters Road
Hamilton
Lanarkshire
ML3 7LG
Scotland
Director NameKeith Bolton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 October 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Croft Manor
Glossop
Derbyshire
SK13 8PP
Director NamePaul Parry
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(4 years after company formation)
Appointment Duration14 years, 1 month (resigned 12 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAnchorage 1 Anchorage Quay
Salford Quays
Manchester
M50 3YJ
Director NameMichael John Appleton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address7 School Mews
79 Bramhall Lane South
Bramhill Stockport
Cheshire
SK7 2EF
Secretary NameMrs Susan Taberner
NationalityBritish
StatusResigned
Appointed22 March 1999(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 20 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillside
Bolton
Lancashire
BL1 5DT
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed06 September 2002(10 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 1992
Appointment Duration5 months (resigned 03 July 1992)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 1992
Appointment Duration5 months (resigned 03 July 1992)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressKent House 14-17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
9 December 2011Application to strike the company off the register (3 pages)
9 December 2011Application to strike the company off the register (3 pages)
20 October 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 October 2011Memorandum and Articles of Association (20 pages)
20 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2011Memorandum and Articles of Association (20 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 100
(6 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 100
(6 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 100
(6 pages)
13 April 2011Full accounts made up to 31 December 2010 (9 pages)
13 April 2011Full accounts made up to 31 December 2010 (9 pages)
25 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
14 April 2010Appointment of Sarah Anne Shankland as a director (2 pages)
14 April 2010Appointment of Sarah Anne Shankland as a director (2 pages)
13 April 2010Termination of appointment of Paul Parry as a director (1 page)
13 April 2010Termination of appointment of Paul Parry as a director (1 page)
8 March 2010Full accounts made up to 31 December 2009 (9 pages)
8 March 2010Full accounts made up to 31 December 2009 (9 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for David Hoyle on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Parry on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Hoyle on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Parry on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Hoyle on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for Paul Parry on 1 October 2009 (2 pages)
11 June 2009Return made up to 08/06/09; full list of members (4 pages)
11 June 2009Return made up to 08/06/09; full list of members (4 pages)
14 May 2009Full accounts made up to 31 December 2008 (9 pages)
14 May 2009Full accounts made up to 31 December 2008 (9 pages)
3 November 2008Full accounts made up to 31 December 2007 (9 pages)
3 November 2008Full accounts made up to 31 December 2007 (9 pages)
28 August 2008Return made up to 08/06/08; full list of members (4 pages)
28 August 2008Return made up to 08/06/08; full list of members (4 pages)
14 August 2008Director's change of particulars / david hoyle / 01/01/2008 (1 page)
14 August 2008Director's Change of Particulars / david hoyle / 01/01/2008 / HouseName/Number was: , now: whitebirk house; Street was: 25 strathmore close, now: 478 holcombe road; Area was: ramsbottom, now: ; Post Code was: BL0 9YW, now: BL8 4HB (1 page)
12 August 2008Registered office changed on 12/08/2008 from sandiway house hartford northwich cheshire CW8 2YA (1 page)
12 August 2008Appointment terminated secretary christopher fidler (1 page)
12 August 2008Registered office changed on 12/08/2008 from sandiway house hartford northwich cheshire CW8 2YA (1 page)
12 August 2008Secretary appointed clare sheridan (2 pages)
12 August 2008Appointment Terminated Secretary christopher fidler (1 page)
12 August 2008Secretary appointed clare sheridan (2 pages)
10 September 2007Full accounts made up to 31 December 2006 (8 pages)
10 September 2007Full accounts made up to 31 December 2006 (8 pages)
16 July 2007Return made up to 08/06/07; full list of members (3 pages)
16 July 2007Return made up to 08/06/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
28 June 2006Return made up to 08/06/06; full list of members (3 pages)
28 June 2006Return made up to 08/06/06; full list of members (3 pages)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
9 July 2005Return made up to 08/06/05; full list of members (3 pages)
9 July 2005Return made up to 08/06/05; full list of members (3 pages)
1 July 2004Full accounts made up to 31 December 2003 (10 pages)
1 July 2004Full accounts made up to 31 December 2003 (10 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
21 July 2003Full accounts made up to 31 December 2002 (11 pages)
21 July 2003Full accounts made up to 31 December 2002 (11 pages)
30 June 2003Return made up to 08/06/03; full list of members (8 pages)
30 June 2003Return made up to 08/06/03; full list of members (8 pages)
17 September 2002Full accounts made up to 31 December 2001 (10 pages)
17 September 2002Full accounts made up to 31 December 2001 (10 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
24 June 2002Return made up to 08/06/02; full list of members (7 pages)
24 June 2002Return made up to 08/06/02; full list of members (7 pages)
22 January 2002Full accounts made up to 31 December 2000 (11 pages)
22 January 2002Full accounts made up to 31 December 2000 (11 pages)
21 June 2001Return made up to 08/06/01; full list of members (7 pages)
21 June 2001Return made up to 08/06/01; full list of members (7 pages)
20 October 2000Full accounts made up to 31 December 1999 (10 pages)
20 October 2000Full accounts made up to 31 December 1999 (10 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
23 June 2000Return made up to 08/06/00; full list of members (7 pages)
23 June 2000Return made up to 08/06/00; full list of members (7 pages)
11 January 2000Secretary's particulars changed (1 page)
11 January 2000Secretary's particulars changed (1 page)
29 October 1999Full accounts made up to 31 December 1998 (11 pages)
29 October 1999Full accounts made up to 31 December 1998 (11 pages)
5 July 1999Return made up to 08/06/99; no change of members (4 pages)
5 July 1999Return made up to 08/06/99; no change of members (4 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (12 pages)
30 October 1998Full accounts made up to 31 December 1997 (12 pages)
31 July 1998Return made up to 31/07/98; full list of members (6 pages)
31 July 1998Return made up to 31/07/98; full list of members (6 pages)
20 February 1998Return made up to 03/02/98; no change of members (4 pages)
20 February 1998Return made up to 03/02/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
13 July 1997Auditor's resignation (1 page)
13 July 1997Auditor's resignation (1 page)
17 February 1997Return made up to 03/02/97; no change of members (4 pages)
17 February 1997Return made up to 03/02/97; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (7 pages)
1 November 1996Full accounts made up to 31 December 1995 (7 pages)
18 March 1996Return made up to 03/02/96; full list of members (8 pages)
18 March 1996Return made up to 03/02/96; full list of members (8 pages)
26 October 1995Return made up to 03/02/95; no change of members; amend (10 pages)
26 October 1995Return made up to 03/02/95; no change of members; amend (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
10 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
10 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
5 August 1992Particulars of mortgage/charge (2 pages)
5 August 1992Particulars of mortgage/charge (19 pages)
30 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
30 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 June 1992Company name changed inhoco 170 LIMITED\certificate issued on 15/06/92 (2 pages)
15 June 1992Company name changed inhoco 170 LIMITED\certificate issued on 15/06/92 (2 pages)
3 February 1992Incorporation (19 pages)
3 February 1992Incorporation (19 pages)