Company NameMoss Fencing Limited
Company StatusDissolved
Company Number04023233
CategoryPrivate Limited Company
Incorporation Date28 June 2000(23 years, 10 months ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameAndrew Paul Moss
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address38 Thirlmere Avenue
Elland
West Yorkshire
HX5 9PN
Director NameLinda Ann Moss
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(same day as company formation)
RoleEngineer
Correspondence Address38 Thirlmere Avenue
Lower Edge Road
Elland
West Yorkshire
HX5 9PN
Director NameMr Paul Clarence Moss
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Thirlmere Avenue
Elland
West Yorkshire
HX5 9PN
Secretary NameLinda Ann Moss
NationalityBritish
StatusClosed
Appointed28 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address38 Thirlmere Avenue
Lower Edge Road
Elland
West Yorkshire
HX5 9PN

Location

Registered AddressUnit 12 Bowers Mill
Branch Road
Barkisland Halifax
West Yorkshire
HX4 0AD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn

Accounts

Latest Accounts27 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 December

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2003Application for striking-off (1 page)
20 August 2003Return made up to 28/06/03; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 27 December 2001 (4 pages)
25 July 2001New secretary appointed;new director appointed (2 pages)
25 July 2001Return made up to 28/06/01; full list of members (6 pages)
23 May 2001Registered office changed on 23/05/01 from: unit 4 scar bottom mill scar bottom lane, greetland halifax west yorkshire HX4 8PG (1 page)
9 May 2001Accounting reference date extended from 30/06/01 to 27/12/01 (1 page)