Company NameFrank Moss And Sons (Builders) Limited
Company StatusDissolved
Company Number00481046
CategoryPrivate Limited Company
Incorporation Date15 April 1950(74 years, 1 month ago)
Dissolution Date6 September 2016 (7 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSusan Langley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(48 years, 12 months after company formation)
Appointment Duration17 years, 5 months (closed 06 September 2016)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address23 Grange Road
Doncaster
South Yorkshire
DN4 6SA
Director NameSarah Helen Langley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2000(49 years, 9 months after company formation)
Appointment Duration16 years, 8 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Church Street
Bawtry
Doncaster
South Yorkshire
DN10 6HR
Director NameDavid John Langley
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(55 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 06 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 Grange Road
Bessacarr
Doncaster
South Yorkshire
DN4 6SA
Secretary NameSusan Langley
NationalityBritish
StatusClosed
Appointed15 August 2006(56 years, 4 months after company formation)
Appointment Duration10 years (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Grange Road
Doncaster
South Yorkshire
DN4 6SA
Director NameLevi Langley
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(41 years after company formation)
Appointment Duration6 years, 6 months (resigned 06 November 1997)
RoleBuilder
Correspondence Address15 Plumpton Gardens
Bessacarr
Doncaster
South Yorkshire
DN4 6SN
Director NameSteven Langley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(41 years after company formation)
Appointment Duration15 years, 3 months (resigned 15 August 2006)
RoleBuilder
Correspondence Address23 Grange Road
Bessacarr
Doncaster
South Yorkshire
DN4 6SA
Secretary NameSteven Langley
NationalityBritish
StatusResigned
Appointed30 April 1991(41 years after company formation)
Appointment Duration15 years, 3 months (resigned 15 August 2006)
RoleBuilder
Correspondence Address23 Grange Road
Bessacarr
Doncaster
South Yorkshire
DN4 6SA
Director NameDavid John Langley
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(47 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1999)
RoleNewsagent
Country of ResidenceEngland
Correspondence Address23 Grange Road
Bessacarr
Doncaster
South Yorkshire
DN4 6SA
Director NameMarjorie Langley
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(47 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address15 Plumpton Gardens
Bessacarr
Doncaster
South Yorkshire
DN4 6SN

Contact

Telephone01302 538892
Telephone regionDoncaster

Location

Registered Address23 Grange Road
Bessacarr
Doncaster
DN4 6SA
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
WardFinningley
Built Up AreaDoncaster

Shareholders

1000 at £1Miss Sarah Helen Langley
33.33%
Ordinary
1000 at £1Mr David John Langley
33.33%
Ordinary
1000 at £1Mrs Susan Langley
33.33%
Ordinary

Financials

Year2014
Net Worth-£31,592
Current Liabilities£31,592

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
11 June 2016Application to strike the company off the register (3 pages)
11 June 2016Application to strike the company off the register (3 pages)
18 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3,000
(6 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3,000
(6 pages)
10 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 May 2014Director's details changed for David John Langley on 1 May 2013 (2 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3,000
(6 pages)
1 May 2014Director's details changed for Susan Langley on 1 May 2013 (2 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3,000
(6 pages)
1 May 2014Director's details changed for Susan Langley on 1 May 2013 (2 pages)
1 May 2014Director's details changed for Sarah Helen Langley on 1 May 2013 (2 pages)
1 May 2014Director's details changed for David John Langley on 1 May 2013 (2 pages)
1 May 2014Director's details changed for Sarah Helen Langley on 1 May 2013 (2 pages)
1 May 2014Director's details changed for Sarah Helen Langley on 1 May 2013 (2 pages)
1 May 2014Director's details changed for David John Langley on 1 May 2013 (2 pages)
1 May 2014Director's details changed for Susan Langley on 1 May 2013 (2 pages)
16 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
16 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 May 2010Director's details changed for Susan Langley on 30 April 2010 (2 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for David Langley on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Sarah Helen Langley on 30 April 2010 (2 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for David Langley on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Sarah Helen Langley on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Susan Langley on 30 April 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 May 2009Return made up to 30/04/09; full list of members (4 pages)
15 May 2009Return made up to 30/04/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 May 2008Return made up to 30/04/08; full list of members (4 pages)
7 May 2008Return made up to 30/04/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 June 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 September 2006New secretary appointed (2 pages)
27 September 2006Secretary resigned;director resigned (1 page)
27 September 2006Secretary resigned;director resigned (1 page)
27 September 2006New secretary appointed (2 pages)
23 May 2006Return made up to 30/04/06; full list of members (8 pages)
23 May 2006Return made up to 30/04/06; full list of members (8 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 June 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 November 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
3 November 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
23 April 2004Return made up to 30/04/04; full list of members (7 pages)
23 April 2004Return made up to 30/04/04; full list of members (7 pages)
15 May 2003Return made up to 30/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2003Return made up to 30/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 December 2002Total exemption small company accounts made up to 30 April 2002 (9 pages)
31 December 2002Total exemption small company accounts made up to 30 April 2002 (9 pages)
14 May 2002Return made up to 30/04/02; full list of members (8 pages)
14 May 2002Return made up to 30/04/02; full list of members (8 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
18 May 2001Return made up to 30/04/01; full list of members (8 pages)
18 May 2001Return made up to 30/04/01; full list of members (8 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
19 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
21 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
21 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
20 May 1999Return made up to 30/04/99; no change of members (4 pages)
20 May 1999Return made up to 30/04/99; no change of members (4 pages)
14 April 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
18 May 1998Return made up to 30/04/98; full list of members (6 pages)
18 May 1998Return made up to 30/04/98; full list of members (6 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
5 June 1997Return made up to 30/04/97; full list of members (6 pages)
5 June 1997Return made up to 30/04/97; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
20 June 1996Return made up to 30/04/96; full list of members (6 pages)
20 June 1996Return made up to 30/04/96; full list of members (6 pages)
2 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
2 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
16 May 1995Return made up to 30/04/95; full list of members (6 pages)
16 May 1995Return made up to 30/04/95; full list of members (6 pages)
10 March 1995Accounts for a small company made up to 30 April 1994 (5 pages)
10 March 1995Accounts for a small company made up to 30 April 1994 (5 pages)
15 April 1950Incorporation (21 pages)
15 April 1950Incorporation (21 pages)