Company NameM.S. Moule Coal & Concrete Limited
Company StatusDissolved
Company Number02381067
CategoryPrivate Limited Company
Incorporation Date8 May 1989(34 years, 12 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Michael Stanley Moule
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(1 year, 11 months after company formation)
Appointment Duration14 years, 5 months (closed 27 September 2005)
RoleCoal Merchant
Correspondence Address78 High Street
Royston
Barnsley
South Yorkshire
S71 4RN
Secretary NameMr Michael Stanley Moule
NationalityBritish
StatusClosed
Appointed30 April 1991(1 year, 11 months after company formation)
Appointment Duration14 years, 5 months (closed 27 September 2005)
RoleCompany Director
Correspondence Address78 High Street
Royston
Barnsley
South Yorkshire
S71 4RN
Director NameMr Peter Henderson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 January 2002)
RoleCoal Merchant
Correspondence AddressRose Cottage Brier Lane
Havercroft
Wakefield
West Yorkshire
WF4 2AW
Director NameMark Stanley Moule
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2003)
RoleCompany Director
Correspondence Address79 Park View
Royston
Barnsley
South Yorkshire
S71 4AB

Location

Registered AddressOrchard Cottage 78 A High Street
Royston
Barnsley
South Yorkshire
S71 4RN
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardRoyston
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Turnover£162,017
Gross Profit£31,100
Net Worth-£12,327
Cash£200
Current Liabilities£76,808

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
30 November 2004Voluntary strike-off action has been suspended (1 page)
10 August 2004Voluntary strike-off action has been suspended (1 page)
25 May 2004Voluntary strike-off action has been suspended (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
6 April 2004Application for striking-off (1 page)
22 April 2003Director resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: rose cottage brierlane havercroft wakefield,wfa 2AW (1 page)
25 October 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
23 July 2002New director appointed (2 pages)
27 February 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
24 January 2002Director resigned (1 page)
16 May 2001Return made up to 30/04/01; full list of members (6 pages)
22 March 2001Accounts made up to 31 May 2000 (10 pages)
9 June 2000Return made up to 30/04/00; full list of members (6 pages)
29 October 1999Accounts made up to 31 May 1999 (10 pages)
29 April 1999Return made up to 30/04/99; no change of members (4 pages)
23 February 1999Accounts made up to 31 May 1998 (10 pages)
8 May 1998Return made up to 30/04/98; no change of members (4 pages)
29 January 1998Accounts made up to 31 May 1997 (10 pages)
7 May 1997Return made up to 30/04/97; full list of members (6 pages)
3 December 1996Accounts made up to 31 May 1996 (10 pages)
1 May 1996Return made up to 30/04/96; no change of members (4 pages)
9 January 1996Accounts made up to 31 May 1995 (11 pages)
27 April 1995Return made up to 30/04/95; no change of members (4 pages)