Company NameMoss International Holdings Limited
Company StatusDissolved
Company Number03224194
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 9 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)
Previous NamePinco 806 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 NameAdam Francis Blackaby
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1996(2 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months (closed 26 August 2003)
RoleCompany Director
Correspondence AddressKiln Copse Cottage
Pound Farm Lane, Ash
Aldershot
Hampshire
GU12 6EG
Director NamePaul Stuart Creasey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1996(2 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months (closed 26 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Falcon Coppice Broadlayings
Woolton Hill
Newbury
Berkshire
RG20 9UE
Director NameMichael Terence Standring
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1996(2 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months (closed 26 August 2003)
RoleCompany Director
Correspondence Address3 Delderfield
Ashtead
Leatherhead
Surrey
KT22 8UA
Secretary NamePaul Stuart Creasey
NationalityBritish
StatusClosed
Appointed30 November 1999(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 26 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Falcon Coppice Broadlayings
Woolton Hill
Newbury
Berkshire
RG20 9UE
Director NameMr Graham Alan Paddy
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(2 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 29 October 1999)
RoleCompany Director
Correspondence AddressAcorn Cottage 4 Manor Farm
Kilmeston
Alsford
Hampshire
SO24 0NW
Secretary NameEamon Peter Holmes
NationalityBritish
StatusResigned
Appointed08 October 1996(2 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 May 1997)
RoleSecretary
Correspondence Address282 Varsity Drive
Twickenham
Middlesex
TW1 1AP
Director NameJohn Farrant
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 27 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodriding
Woodriding, Sheethanger Lane, Felden
Hemel Hempstead
Hertfordshire
HP3 0BG
Secretary NameAnnabel Mary Martin
NationalityBritish
StatusResigned
Appointed28 May 1997(10 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 24 December 1997)
RoleCompany Director
Correspondence Address6d The Barons
St Margarets
Twickenham
Middlesex
TW1 2AN
Secretary NameDavid John Gregory Jennings
NationalityBritish
StatusResigned
Appointed24 December 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address8 Magnus Drive
Basingstoke
Hampshire
RG22 4TX
Director NameRobert Henry Armitage Chase
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(2 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 March 2000)
RoleChairman
Correspondence AddressRothiemurchus
Saint Cross Road
Winchester
Hampshire
SO23 9RX
Director NameDavid Crossley Hurst
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(2 years, 10 months after company formation)
Appointment Duration10 months (resigned 22 March 2000)
RoleCompany Director
Correspondence AddressThorney Down
Brown Candover
Alresford
Hampshire
SO24 9TN
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

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, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

26 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
10 June 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)
3 August 2001Administrator's abstract of receipts and payments (3 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)
29 March 2000Director resigned (1 page)
28 March 2000Registered office changed on 28/03/00 from: unit 16 hampton farm industriar estate, hampton road west feltham middlesex TW13 6DB (1 page)
24 March 2000Statement of administrator's proposal (3 pages)
15 March 2000Director resigned (1 page)
7 February 2000Administration Order (4 pages)
7 February 2000Notice of Administration Order (1 page)
14 January 2000New secretary appointed (2 pages)
16 December 1999Director resigned (1 page)
4 December 1999Secretary resigned (1 page)
11 August 1999Return made up to 12/07/99; full list of members (10 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (3 pages)
24 December 1998Full group accounts made up to 31 March 1998 (23 pages)
11 November 1998Registered office changed on 11/11/98 from: victoria villas richmond surrey TW9 2JX (1 page)
14 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 August 1998£ nc 229923/253114 17/07/98 (1 page)
8 August 1998Particulars of mortgage/charge (5 pages)
20 January 1998New secretary appointed (2 pages)
20 January 1998Secretary resigned (1 page)
11 January 1998Full group accounts made up to 31 March 1997 (24 pages)
12 August 1997Return made up to 12/07/97; full list of members (9 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997New secretary appointed (2 pages)
26 January 1997New director appointed (2 pages)
18 November 1996Particulars of contract relating to shares (3 pages)
18 November 1996Ad 08/10/96--------- £ si [email protected] £ si [email protected] (2 pages)
13 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1996Company name changed pinco 806 LIMITED\certificate issued on 14/11/96 (3 pages)
7 November 1996Ad 08/10/96--------- £ si [email protected]=127272 £ si [email protected]=2650 £ ic 100000/229922 (2 pages)
26 October 1996Particulars of mortgage/charge (6 pages)
26 October 1996Particulars of mortgage/charge (6 pages)
17 October 1996Registered office changed on 17/10/96 from: 41 park square leeds LS1 2NS (1 page)
17 October 1996Director resigned (1 page)
17 October 1996S-div 08/10/96 (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996New secretary appointed (2 pages)
17 October 1996Ad 08/10/96--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
17 October 1996New director appointed (2 pages)
17 October 1996£ nc 1000/229923 08/10/96 (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996Ad 08/10/96--------- £ si [email protected]=99996 £ ic 4/100000 (2 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
12 July 1996Incorporation (14 pages)