Company NameMoses Dawson Limited
Company StatusDissolved
Company Number03270723
CategoryPrivate Limited Company
Incorporation Date29 October 1996(27 years, 6 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid John Moses
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1996(same day as company formation)
RoleMarketing Education
Correspondence Address9 Sudbrook Close
Lowton
Warrington
Cheshire
WA3 2TZ
Secretary NameDavid John Moses
NationalityBritish
StatusClosed
Appointed29 October 1996(same day as company formation)
RoleMarketing Education
Correspondence Address9 Sudbrook Close
Lowton
Warrington
Cheshire
WA3 2TZ
Director NameMr Stuart Anthony Dawson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleProperty Consultant
Correspondence Address2 Gilleyfield Avenue
Dore
Sheffield
South Yorkshire
S17 3NS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Manor House
260 Ecclesall Road South
Sheffield
Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
27 April 1999First Gazette notice for compulsory strike-off (1 page)
28 April 1998Director resigned (1 page)
22 January 1998Return made up to 29/10/97; full list of members (6 pages)
6 January 1998Registered office changed on 06/01/98 from: nimrod house 42 kingfield road sheffield south yorkshire S11 9AT (1 page)
20 November 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
31 October 1996New secretary appointed;new director appointed (2 pages)
31 October 1996Registered office changed on 31/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 October 1996Director resigned (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996Secretary resigned (1 page)
29 October 1996Incorporation (13 pages)