Company NameMosaic Childcare Consultancy Limited
Company StatusDissolved
Company Number04823436
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameSara Jane Huggins
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleNursery Manager
Correspondence Address331 Clayton Road
Clayton
Bradford
West Yorkshire
BD7 2SH
Secretary NameMrs Rose Parr
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleSecretary
Correspondence Address1 Springhurst Road
Shipley
Bradford
West Yorkshire
BD18 3DN
Director NameMrs Pearlma Hyacinth Huggins
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2004(8 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 11 August 2009)
RoleChildcare Consultant
Correspondence Address6 Toller Grove
Heaton
Bradford
West Yorkshire
BD9 5NP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address2 Clement Street, Girlington
Bradford
West Yorkshire
BD8 9SH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardToller
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£989
Current Liabilities£989

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
13 March 2008Director's change of particulars / sara huggins / 12/03/2008 (1 page)
31 July 2007Return made up to 31/07/07; full list of members (3 pages)
20 March 2007Secretary's particulars changed (1 page)
31 January 2007Registered office changed on 31/01/07 from: 12 southbrook terrace bradford west yorkshire BD7 1AD (1 page)
4 August 2006Return made up to 31/07/06; full list of members (3 pages)
4 July 2006Secretary's particulars changed (1 page)
15 February 2006Total exemption small company accounts made up to 31 July 2004 (3 pages)
17 November 2005Return made up to 31/07/05; full list of members (5 pages)
17 November 2005Location of register of members (1 page)
20 August 2004Return made up to 31/07/04; full list of members (6 pages)
2 April 2004New director appointed (2 pages)
18 December 2003Secretary's particulars changed (1 page)
31 October 2003Secretary's particulars changed (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003Registered office changed on 29/08/03 from: 16 saint john street london EC1M 4NT (1 page)
29 August 2003Secretary resigned (1 page)