Company NameMoss International Group Limited
Company StatusDissolved
Company Number03001985
CategoryPrivate Limited Company
Incorporation Date15 December 1994(29 years, 3 months ago)
Dissolution Date11 March 2003 (21 years ago)
Previous NameIngham Motor Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePaul Stuart Creasey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1994(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Falcon Coppice Broadlayings
Woolton Hill
Newbury
Berkshire
RG20 9UE
Director NameAdam Francis Blackaby
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1996(1 year, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 11 March 2003)
RoleCompany Director
Correspondence AddressKiln Copse Cottage
Pound Farm Lane, Ash
Aldershot
Hampshire
GU12 6EG
Director NameMichael Terence Standring
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1996(1 year, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address3 Delderfield
Ashtead
Leatherhead
Surrey
KT22 8UA
Secretary NamePaul Stuart Creasey
NationalityBritish
StatusClosed
Appointed30 November 1999(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 11 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Falcon Coppice Broadlayings
Woolton Hill
Newbury
Berkshire
RG20 9UE
Director NameAlan Stephenson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address22a Duchy Road
Harrogate
North Yorkshire
HG1 2ER
Secretary NameMr Nigel Philip Sheppard
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Fairfield Close
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LX
Director NameMr Nigel Philip Sheppard
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 1996)
RoleCompany Director
Correspondence Address7 Fairfield Close
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LX
Director NameGlen Douglas Adams
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 1996(1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 September 1996)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address350 Calle Elegante
Santa Barbara
California 93108
United States
Secretary NameEamon Peter Holmes
NationalityBritish
StatusResigned
Appointed12 April 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 1997)
RoleCompany Director
Correspondence Address282 Varsity Drive
Twickenham
Middlesex
TW1 1AP
Director NameMr Graham Alan Paddy
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 October 1999)
RoleCompany Director
Correspondence AddressAcorn Cottage 4 Manor Farm
Kilmeston
Alsford
Hampshire
SO24 0NW
Secretary NameAnnabel Mary Martin
NationalityBritish
StatusResigned
Appointed28 May 1997(2 years, 5 months after company formation)
Appointment Duration7 months (resigned 24 December 1997)
RoleCompany Director
Correspondence Address6d The Barons
St Margarets
Twickenham
Middlesex
TW1 2AN
Director NameDavid John Gregory Jennings
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1999)
RoleChartered Accountant
Correspondence Address8 Magnus Drive
Basingstoke
Hampshire
RG22 4TX
Secretary NameDavid John Gregory Jennings
NationalityBritish
StatusResigned
Appointed24 December 1997(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1999)
RoleChartered Accountant
Correspondence Address8 Magnus Drive
Basingstoke
Hampshire
RG22 4TX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
3 July 2002Administrator's abstract of receipts and payments (3 pages)
17 April 2002Notice of discharge of Administration Order (4 pages)
16 January 2002Administrator's abstract of receipts and payments (3 pages)
27 July 2001Administrator's abstract of receipts and payments (2 pages)
5 February 2001Administrator's abstract of receipts and payments (3 pages)
26 July 2000Administrator's abstract of receipts and payments (2 pages)
20 April 2000Notice of result of meeting of creditors (4 pages)
28 March 2000Registered office changed on 28/03/00 from: unit 16 hampton farm industrial estate, bolney way feltham middlesex TW13 6DB (1 page)
24 March 2000Statement of administrator's proposal (3 pages)
17 January 2000Administration Order (3 pages)
14 January 2000New secretary appointed (2 pages)
11 January 2000Notice of Administration Order (1 page)
16 December 1999Director resigned (1 page)
4 December 1999Secretary resigned;director resigned (1 page)
25 June 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 December 1998Full accounts made up to 31 March 1998 (7 pages)
11 November 1998Registered office changed on 11/11/98 from: victoria villas richmond surrey TW9 2JX (1 page)
12 October 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 August 1998Particulars of mortgage/charge (5 pages)
20 January 1998New secretary appointed;new director appointed (2 pages)
20 January 1998Secretary resigned (1 page)
11 January 1998Full accounts made up to 31 March 1997 (8 pages)
16 June 1997Return made up to 22/05/97; full list of members (7 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997New secretary appointed (2 pages)
15 April 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
4 November 1996Company name changed ingham motor group LIMITED\certificate issued on 05/11/96 (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996Director resigned (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Full accounts made up to 30 April 1996 (11 pages)
8 October 1996Declaration of assistance for shares acquisition (7 pages)
8 October 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 October 1996Declaration of assistance for shares acquisition (7 pages)
8 October 1996Declaration of assistance for shares acquisition (7 pages)
8 October 1996Declaration of assistance for shares acquisition (7 pages)
8 October 1996Declaration of assistance for shares acquisition (7 pages)
8 October 1996Declaration of assistance for shares acquisition (7 pages)
8 October 1996Declaration of assistance for shares acquisition (7 pages)
20 June 1996Return made up to 22/05/96; full list of members (7 pages)
12 May 1996New director appointed (2 pages)
30 April 1996Registered office changed on 30/04/96 from: moss grange 9 regent parade harrogate north yorkshire (1 page)
26 April 1996New secretary appointed (2 pages)
25 April 1996Secretary resigned;director resigned (1 page)
24 April 1996Director resigned (1 page)
2 April 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
9 January 1996Return made up to 15/12/95; full list of members (6 pages)
6 November 1995Director resigned (2 pages)
5 July 1995Ad 31/03/95--------- £ si 98740@1 (2 pages)
5 July 1995Statement of affairs (14 pages)
24 April 1995New director appointed (4 pages)
13 March 1995Accounting reference date notified as 31/03 (1 page)