Company NameOurbigday Limited
Company StatusDissolved
Company Number03848549
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous NameStapleline Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Brian Denis Brick
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(10 years, 7 months after company formation)
Appointment Duration12 years, 8 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Aylmer Drive
Stanmore
HA7 3EG
Director NameMr David William Adams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2020(20 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 27 December 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMoss Bros Group Plc
8 Saint Johns Hill
London
SW11 1SA
Secretary NameMr David William Adams
StatusClosed
Appointed07 February 2020(20 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 27 December 2022)
RoleCompany Director
Correspondence AddressMoss Bros Group Plc
8 Saint Johns Hill
London
SW11 1SA
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Rowland Jacob Gee
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(2 days after company formation)
Appointment Duration8 years, 12 months (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ilchester Place
London
W14 8AA
Director NameThomas Daniel Singer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(2 days after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2000)
RoleFinance Director
Correspondence Address27 Observatory Road
East Sheen
London
SW14 7QB
Secretary NamePeter James Moss
NationalityBritish
StatusResigned
Appointed29 September 1999(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address2 Old Park Avenue
London
SW12 8RH
Director NameLee Barnes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(4 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 March 2000)
RoleCompany Director
Correspondence AddressSuite 337
2 Lansdowne Row
London
W1X 8HL
Director NameJeremy Nigel White
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 2001)
RoleCompany Director
Correspondence Address22 Palace Gardens Terrace
Kensington
London
W8 4RP
Director NameMr Richard John Scott
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 25 June 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFulshaw Court Mill Road
Marlow
Buckinghamshire
SL7 1QB
Secretary NameMr Richard John Scott
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 04 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulshaw Court Mill Road
Marlow
Buckinghamshire
SL7 1QB
Secretary NameJulia Stephens
NationalityBritish
StatusResigned
Appointed04 July 2001(1 year, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 February 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 4
96 Park Street
London
W1K 6NY
Director NameRoddy Murray
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 November 2005)
RoleAccountant
Correspondence AddressThe White House
East Brackley
Kinross
KY13 9LU
Scotland
Director NamePhilip Francis Mountford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 19 January 2009)
RoleCompany Director
Correspondence AddressBoundary Lodge 1 Park Avenue
Farnborough Park
Locksbottom
Kent
BR6 8LJ
Director NameMr Michael Paul Hitchcock
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Westanley Avenue
Amersham
Buckinghamshire
HP7 9AZ
Director NameJulia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 February 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 4
96 Park Street
London
W1K 6NY
Director NameMr Robin Andrew Keir Wedderburn Piggott
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(11 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoss Bros Group Plc
8 Saint Johns Hill
London
SW11 1SA
Secretary NameMr Robin Piggott
StatusResigned
Appointed17 February 2011(11 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 May 2016)
RoleCompany Director
Correspondence AddressMoss Bros Group Plc
8 Saint Johns Hill
London
SW11 1SA
Director NameMr Anthony Paul Bennett
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(16 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 February 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMoss Bros Group Plc
8 Saint Johns Hill
London
SW11 1SA
Secretary NameMr Anthony Paul Bennett
StatusResigned
Appointed15 August 2016(16 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 February 2020)
RoleCompany Director
Correspondence AddressMoss Bros Group Plc
8 Saint Johns Hill
London
SW11 1SA

Contact

Websitewww.mossbros.co.uk

Location

Registered AddressMoss Bros Group Plc
8 Saint Johns Hill
London
SW11 1SA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Accounts

Latest Accounts30 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2022First Gazette notice for voluntary strike-off (1 page)
5 September 2022Application to strike the company off the register (3 pages)
3 August 2022Statement by Directors (1 page)
3 August 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 August 2022Statement of capital on 3 August 2022
  • GBP 1
(5 pages)
3 August 2022Solvency Statement dated 02/08/22 (1 page)
29 October 2021Confirmation statement made on 27 October 2021 with updates (4 pages)
23 July 2021Accounts for a dormant company made up to 30 January 2021 (3 pages)
4 March 2021Accounts for a dormant company made up to 25 January 2020 (3 pages)
16 January 2021Change of details for Moss Bros Group Plc as a person with significant control on 12 June 2020 (2 pages)
16 January 2021Confirmation statement made on 27 October 2020 with no updates (3 pages)
11 February 2020Appointment of Mr David William Adams as a secretary on 7 February 2020 (2 pages)
10 February 2020Termination of appointment of Anthony Paul Bennett as a secretary on 7 February 2020 (1 page)
10 February 2020Appointment of Mr David William Adams as a director on 7 February 2020 (2 pages)
10 February 2020Termination of appointment of Anthony Paul Bennett as a director on 7 February 2020 (1 page)
8 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 26 January 2019 (3 pages)
24 December 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 27 January 2018 (3 pages)
1 December 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 28 January 2017 (3 pages)
27 September 2017Accounts for a dormant company made up to 28 January 2017 (3 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
15 August 2016Appointment of Mr Anthony Paul Bennett as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Anthony Paul Bennett as a secretary on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Anthony Paul Bennett as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Anthony Paul Bennett as a secretary on 15 August 2016 (2 pages)
24 May 2016Accounts for a dormant company made up to 30 January 2016 (3 pages)
24 May 2016Accounts for a dormant company made up to 30 January 2016 (3 pages)
23 May 2016Termination of appointment of Robin Piggott as a secretary on 20 May 2016 (1 page)
23 May 2016Termination of appointment of Robin Andrew Keir Wedderburn Piggott as a director on 20 May 2016 (1 page)
23 May 2016Termination of appointment of Robin Andrew Keir Wedderburn Piggott as a director on 20 May 2016 (1 page)
23 May 2016Termination of appointment of Robin Piggott as a secretary on 20 May 2016 (1 page)
18 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 200,000
(4 pages)
18 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 200,000
(4 pages)
12 June 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
12 June 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 200,000
(4 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 200,000
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
16 September 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 200,000
(4 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 200,000
(4 pages)
18 October 2013Accounts for a dormant company made up to 26 January 2013 (3 pages)
18 October 2013Accounts for a dormant company made up to 26 January 2013 (3 pages)
22 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
22 October 2012Full accounts made up to 28 January 2012 (3 pages)
22 October 2012Full accounts made up to 28 January 2012 (3 pages)
13 December 2011Termination of appointment of Julia Stephens as a secretary (1 page)
13 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
13 December 2011Appointment of Mr Robin Piggott as a secretary (1 page)
13 December 2011Termination of appointment of Julia Stephens as a secretary (1 page)
13 December 2011Appointment of Mr Robin Andrew Keir Wedderburn Piggott as a director (2 pages)
13 December 2011Termination of appointment of Julia Stephens as a director (1 page)
13 December 2011Appointment of Mr Robin Andrew Keir Wedderburn Piggott as a director (2 pages)
13 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
13 December 2011Appointment of Mr Robin Piggott as a secretary (1 page)
13 December 2011Termination of appointment of Julia Stephens as a director (1 page)
27 October 2011Accounts for a dormant company made up to 29 January 2011 (3 pages)
27 October 2011Accounts for a dormant company made up to 29 January 2011 (3 pages)
3 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (14 pages)
3 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (14 pages)
13 August 2010Accounts for a dormant company made up to 30 January 2010 (3 pages)
13 August 2010Accounts for a dormant company made up to 30 January 2010 (3 pages)
28 May 2010Appointment of Mr Brian Dennis Brick as a director (3 pages)
28 May 2010Appointment of Mr Brian Dennis Brick as a director (3 pages)
20 May 2010Termination of appointment of Michael Hitchcock as a director (2 pages)
20 May 2010Termination of appointment of Michael Hitchcock as a director (2 pages)
21 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
10 August 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
10 August 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
6 February 2009Director appointed julia stephens (3 pages)
6 February 2009Director appointed julia stephens (3 pages)
2 February 2009Appointment terminated director philip mountford (1 page)
2 February 2009Appointment terminated director philip mountford (1 page)
29 October 2008Appointment terminate, director rowland gee logged form (1 page)
29 October 2008Appointment terminate, director rowland gee logged form (1 page)
28 October 2008Director appointed michael hitchcock (3 pages)
28 October 2008Director appointed michael hitchcock (3 pages)
23 October 2008Return made up to 27/09/08; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 October 2008Return made up to 27/09/08; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 September 2008Accounts for a dormant company made up to 26 January 2008 (3 pages)
4 September 2008Accounts for a dormant company made up to 26 January 2008 (3 pages)
9 November 2007Accounts for a dormant company made up to 27 January 2007 (3 pages)
9 November 2007Accounts for a dormant company made up to 27 January 2007 (3 pages)
18 October 2007Return made up to 27/09/07; full list of members (7 pages)
18 October 2007Return made up to 27/09/07; full list of members (7 pages)
19 October 2006Return made up to 27/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 October 2006Return made up to 27/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 September 2006Accounts for a dormant company made up to 28 January 2006 (3 pages)
14 September 2006Accounts for a dormant company made up to 28 January 2006 (3 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
28 October 2005Return made up to 27/09/05; full list of members (7 pages)
28 October 2005Return made up to 27/09/05; full list of members (7 pages)
13 June 2005Accounts for a dormant company made up to 29 January 2005 (3 pages)
13 June 2005Accounts for a dormant company made up to 29 January 2005 (3 pages)
13 October 2004Return made up to 27/09/04; full list of members (7 pages)
13 October 2004Return made up to 27/09/04; full list of members (7 pages)
10 August 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
10 August 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
6 January 2004Accounts for a dormant company made up to 25 January 2003 (3 pages)
6 January 2004Accounts for a dormant company made up to 25 January 2003 (3 pages)
29 October 2003Return made up to 27/09/03; full list of members (7 pages)
29 October 2003Return made up to 27/09/03; full list of members (7 pages)
28 November 2002Total exemption full accounts made up to 26 January 2002 (8 pages)
28 November 2002Total exemption full accounts made up to 26 January 2002 (8 pages)
2 November 2002Return made up to 27/09/02; full list of members (7 pages)
2 November 2002Return made up to 27/09/02; full list of members (7 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
25 February 2002Registered office changed on 25/02/02 from: 8 saint johns hill london SW11 1SA (1 page)
25 February 2002Registered office changed on 25/02/02 from: 8 saint johns hill london SW11 1SA (1 page)
14 January 2002Full accounts made up to 27 January 2001 (9 pages)
14 January 2002Full accounts made up to 27 January 2001 (9 pages)
17 October 2001Return made up to 27/09/01; full list of members (6 pages)
17 October 2001Return made up to 27/09/01; full list of members (6 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Secretary resigned (1 page)
28 February 2001Full accounts made up to 29 January 2000 (10 pages)
28 February 2001Full accounts made up to 29 January 2000 (10 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
26 October 2000Return made up to 27/09/00; full list of members (7 pages)
26 October 2000Return made up to 27/09/00; full list of members (7 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
30 November 1999New director appointed (3 pages)
30 November 1999New director appointed (3 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
25 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 November 1999Ad 12/11/99--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
25 November 1999Ad 12/11/99--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
25 November 1999£ nc 500000/999900 12/10/99 (1 page)
25 November 1999£ nc 500000/999900 12/10/99 (1 page)
17 November 1999Company name changed stapleline LIMITED\certificate issued on 18/11/99 (4 pages)
17 November 1999Accounting reference date shortened from 30/09/00 to 31/01/00 (1 page)
17 November 1999Company name changed stapleline LIMITED\certificate issued on 18/11/99 (4 pages)
17 November 1999Accounting reference date shortened from 30/09/00 to 31/01/00 (1 page)
12 October 1999Memorandum and Articles of Association (10 pages)
12 October 1999Memorandum and Articles of Association (10 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999Secretary resigned;director resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999Registered office changed on 08/10/99 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1999New director appointed (2 pages)
8 October 1999Registered office changed on 08/10/99 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned;director resigned (1 page)
8 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1999New director appointed (2 pages)
27 September 1999Incorporation (15 pages)
27 September 1999Incorporation (15 pages)