Company NameE Moss Properties Limited
Company StatusDissolved
Company Number02701738
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years, 1 month ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NameE.Moss Limited (Corporation)
StatusClosed
Appointed19 May 1995(3 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 01 August 2006)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary NameAu Cosec Limited (Corporation)
StatusClosed
Appointed01 February 1999(6 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 01 August 2006)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Stephen William Duncan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(1 month, 3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 19 May 1995)
RoleMarketing Director
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameJohn William Orr
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 1994)
RoleFinance Director
Correspondence Address39 York Road
Northwood Hills
Middlesex
HA6 1JJ
Secretary NameJohn William Orr
NationalityBritish
StatusResigned
Appointed20 May 1992(1 month, 3 weeks after company formation)
Appointment Duration-91 years, 6 months (resigned 13 December 1901)
RoleFinance Director
Correspondence Address39 York Road
Northwood Hills
Middlesex
HA6 1JJ
Secretary NameAdrian John Goodenough
NationalityBritish
StatusResigned
Appointed01 July 1992(3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE
Director NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Location

Registered Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3

Accounts

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

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2006Application for striking-off (1 page)
20 May 2005Return made up to 30/03/05; full list of members (3 pages)
6 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
11 November 2004Secretary's particulars changed (1 page)
11 November 2004Director's particulars changed (1 page)
1 November 2004Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
3 June 2004Return made up to 30/03/04; full list of members (7 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 April 2003Return made up to 30/03/03; full list of members (7 pages)
22 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
7 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
26 March 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 March 2002Registered office changed on 26/03/02 from: unichem house cox lane chessington surrey KT9 1SN (1 page)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
14 May 2001Return made up to 30/03/01; full list of members (7 pages)
22 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
11 July 2000Return made up to 30/03/00; full list of members (6 pages)
9 April 1999Return made up to 30/03/99; full list of members (6 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999New secretary appointed (2 pages)
31 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
24 May 1998Return made up to 30/03/98; no change of members (4 pages)
15 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
22 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
24 April 1997Return made up to 30/03/97; full list of members (6 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
19 July 1995Director resigned;new director appointed (2 pages)
16 June 1995Return made up to 30/03/95; no change of members (4 pages)
22 March 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)