Company NameMOS Cold Cutting Systems Limited
Company StatusDissolved
Company Number03820152
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 8 months ago)
Dissolution Date1 May 2007 (16 years, 12 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameMr Nigel Brent Fitzpatrick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2006(7 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (closed 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Sunbridge Road
Bradford
West Yorkshire
BD1 2NU
Director NameMr Brendan Larkin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(5 days after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2004)
RoleInternational Operations Manag
Country of ResidenceEngland
Correspondence AddressHill End Barn
Hill End, Norwood Green
Halifax
West Yorkshire
HX3 8QE
Director NameMr Terence Shuttleworth
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(3 weeks, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 08 February 2002)
RoleFinance Director
Country of ResidenceGB
Correspondence Address19 Southmere Oval
Bradford
West Yorkshire
BD7 4HS
Director NameSteven Tempest Mitchell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(3 weeks, 5 days after company formation)
Appointment Duration3 years, 11 months (resigned 12 August 2003)
RoleEngineer
Correspondence AddressWoodhouse Farm
16 Rockhill Lane
Bradford
West Yorkshire
BD4 6QB
Secretary NameMr Terence Shuttleworth
NationalityBritish
StatusResigned
Appointed31 August 1999(3 weeks, 5 days after company formation)
Appointment Duration7 years, 3 months (resigned 30 November 2006)
RoleFinance Director
Country of ResidenceGB
Correspondence Address19 Southmere Oval
Bradford
West Yorkshire
BD7 4HS
Director NameMr Keith Osborne
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 year, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 February 2002)
RoleCompany Director
Correspondence Address1 Hollings Farm
Low Springs
Baildon
Bradford
BD17 6BE
Secretary NameMichael Keith Graham
NationalityBritish
StatusResigned
Appointed08 February 2002(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 August 2003)
RoleCompany Director
Correspondence Address56 Leeds Road
Ilkley
West Yorkshire
LS29 8EQ
Director NameRichard Martin Guest
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(4 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 2005)
RoleEngineer
Correspondence Address7 Greenley Hill
Wilsden
Bradford
West Yorkshire
BD15 0NA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnits D & E Upper Floor
Shipley Wharf, Wharf Street
Shipley
West Yorkshire
BD17 7DW
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£45,000
Gross Profit£20,000

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 February 2007Secretary resigned (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006Application for striking-off (1 page)
14 November 2006Compulsory strike-off action has been discontinued (1 page)
12 January 2006Full accounts made up to 31 March 2005 (13 pages)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
13 October 2004Full accounts made up to 31 March 2004 (14 pages)
21 September 2004Return made up to 05/08/04; full list of members (6 pages)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
6 March 2004Full accounts made up to 31 March 2003 (14 pages)
22 August 2003Return made up to 05/08/03; full list of members (7 pages)
22 August 2003Secretary resigned (1 page)
20 August 2003Director resigned (1 page)
27 January 2003Full accounts made up to 31 March 2002 (13 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
21 September 2001Return made up to 05/08/01; full list of members (7 pages)
21 August 2001Particulars of mortgage/charge (5 pages)
20 August 2001Full accounts made up to 31 March 2001 (12 pages)
15 August 2001New director appointed (2 pages)
23 July 2001Return made up to 05/08/00; full list of members; amend (8 pages)
23 July 2001Registered office changed on 23/07/01 from: shipley wharf wharf street shipley west yorkshire BD17 7DW (1 page)
23 January 2001Full accounts made up to 31 March 2000 (12 pages)
4 October 2000Return made up to 05/08/00; full list of members (7 pages)
29 March 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
16 February 2000Director's particulars changed (1 page)
27 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New secretary appointed;new director appointed (2 pages)
2 September 1999Ad 10/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 September 1999New director appointed (2 pages)
20 August 1999Registered office changed on 20/08/99 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999Director resigned (1 page)
5 August 1999Incorporation (12 pages)