Company NameE S Moss Limited
Company StatusDissolved
Company Number03033229
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years, 1 month ago)
Dissolution Date25 February 2009 (15 years, 2 months ago)
Previous NameMotorclever Limited

Business Activity

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

Directors

Director NameJohn David Reginald Burrows
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1995(1 month, 3 weeks after company formation)
Appointment Duration13 years, 9 months (closed 25 February 2009)
RoleContracts Manager
Correspondence Address116 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BL
Director NameRichard Czeslaw Kepinski
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1995(1 month, 3 weeks after company formation)
Appointment Duration13 years, 9 months (closed 25 February 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address91 Hempstead Road
Watford
Hertfordshire
WD17 3HE
Secretary NameRichard Czeslaw Kepinski
NationalityBritish
StatusClosed
Appointed10 May 1995(1 month, 3 weeks after company formation)
Appointment Duration13 years, 9 months (closed 25 February 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address91 Hempstead Road
Watford
Hertfordshire
WD17 3HE
Director NameRichard John Penn
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1997)
RoleQuantity Surveyor
Correspondence Address9 Balfour Mews
Hyde Road, Chesham Road
Bovingdon
Hertfordshire
HP3 0SE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

25 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2008Return of final meeting of creditors (1 page)
21 September 2007O/Court replacement liquidator (7 pages)
21 September 2007Appointment of a liquidator (1 page)
14 March 2005Appointment of a liquidator (1 page)
22 December 2003Order of court to wind up (2 pages)
12 June 2003Registered office changed on 12/06/03 from: 31 water lane watford hertfordshire WD1 2NJ (1 page)
14 April 2003Return made up to 15/03/03; full list of members (7 pages)
2 July 2002Accounts for a small company made up to 30 June 2001 (5 pages)
13 March 2002Return made up to 15/03/02; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Return made up to 15/03/01; full list of members (6 pages)
21 March 2000Return made up to 15/03/00; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
18 March 1999Return made up to 15/03/99; full list of members (6 pages)
21 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
16 March 1998Return made up to 15/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 July 1997Director resigned (1 page)
16 May 1997Auditor's resignation (1 page)
19 March 1997Return made up to 15/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
16 September 1996Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)
21 March 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
16 June 1995Company name changed motorclever LIMITED\certificate issued on 19/06/95 (4 pages)
13 June 1995£ nc 1000/15000 30/05/95 (1 page)
13 June 1995Ad 30/05/95--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
13 June 1995Accounting reference date notified as 31/05 (1 page)
13 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 June 1995New director appointed (2 pages)
19 May 1995Registered office changed on 19/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
19 May 1995Secretary resigned;new director appointed (2 pages)
15 March 1995Incorporation (9 pages)