Company NameMozaic Industries Limited
Company StatusLiquidation
Company Number05077390
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alexander Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2007(3 years, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceU K
Correspondence Address12 Whirlow Grange Avenue
Sheffield
South Yorkshire
S11 9RW
Director NameMr Shaun Keith Smith
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2007(3 years, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Forest Edge
Whirlow
Sheffield
South Yorkshire
S11 9NW
Secretary NameMr Shaun Keith Smith
NationalityBritish
StatusCurrent
Appointed04 December 2007(3 years, 8 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Forest Edge
Whirlow
Sheffield
South Yorkshire
S11 9NW
Director NameLeslie Paul Booth
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(3 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address24 Sandiron House 453 Abbey Lane
Sheffield
South Yorks
S7 2QZ
Director NameDenis Neil Rayner
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(3 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address283 Abbey Lane
Beauchief
Sheffield
South Yorkshire
S8 0DA
Director NameMr Christopher Walton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(6 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 26 October 2005)
RoleCo Director
Country of ResidenceEngland
Correspondence Address31 Avebury Place
Eastfield Lea
Cramlington
Northumberland
NE23 2UL
Director NameMr Brian Maurice Sykes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(1 year, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 May 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Hall Close
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8ZA
Secretary NameMargaret Ann Hepplestone
NationalityBritish
StatusResigned
Appointed26 October 2005(1 year, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 May 2006)
RoleCompany Director
Correspondence Address1 Pentland Gardens
Waterthorpe
Sheffield
South Yorkshire
S20 7NQ
Director NameMr Christopher Russell Pursehouse
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 May 2007)
RoleQ S
Country of ResidenceUnited Kingdom
Correspondence AddressFern Glen Farm
Hathersage Road, Dore
Sheffield
South Yorkshire
S17 3AB
Director NameChristopher Murray Atkin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(3 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 May 2008)
RoleCompany Director
Correspondence Address19 Newfield Lane
Sheffield
South Yorkshire
S17 3DA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameCorporate Accountants Ltd (Corporation)
StatusResigned
Appointed30 September 2004(6 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 26 October 2005)
Correspondence Address6 Moor Oaks Road
Sheffield
South Yorkshire
S10 1BX
Secretary NameCorporate Accountants Ltd (Corporation)
StatusResigned
Appointed31 May 2006(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 December 2007)
Correspondence Address6 Moor Oaks Road
Sheffield
South Yorkshire
S10 1BX

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due1 April 2017 (overdue)

Filing History

8 November 2011Appointment of a liquidator (1 page)
8 November 2011Appointment of a liquidator (1 page)
8 November 2011Order of court to wind up (1 page)
8 November 2011Order of court to wind up (1 page)
8 November 2011Court order insolvency:miscellaneous - court order replacement liquidators (5 pages)
8 November 2011Court order insolvency:miscellaneous - court order replacement liquidators (5 pages)
25 August 2010Registered office address changed from 283 Abbey Lane Sheffield South Yorks S8 0DA on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from 283 Abbey Lane Sheffield South Yorks S8 0DA on 25 August 2010 (2 pages)
16 December 2009Order of court to wind up (2 pages)
16 December 2009Order of court to wind up (2 pages)
20 November 2009Order of court to wind up (1 page)
20 November 2009Appointment of a liquidator (2 pages)
20 November 2009Appointment of a liquidator (2 pages)
20 November 2009Order of court to wind up (1 page)
5 June 2009Compulsory strike-off action has been suspended (1 page)
5 June 2009Compulsory strike-off action has been suspended (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
25 February 2009Compulsory strike-off action has been discontinued (1 page)
25 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Return made up to 18/03/07; no change of members (4 pages)
24 February 2009Return made up to 18/03/08; no change of members (6 pages)
24 February 2009Return made up to 18/03/08; no change of members (6 pages)
24 February 2009Return made up to 18/03/07; no change of members (4 pages)
19 February 2009Compulsory strike-off action has been suspended (1 page)
19 February 2009Compulsory strike-off action has been suspended (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
10 June 2008Appointment terminated director christopher atkin (1 page)
10 June 2008Appointment terminated director christopher atkin (1 page)
10 March 2008Director appointed christopher murray atkin (2 pages)
10 March 2008Registered office changed on 10/03/2008 from promotion house east bank road sheffield s yorkshire S2 3PY (1 page)
10 March 2008Director appointed leslie paul booth (2 pages)
10 March 2008Director appointed denis neil rayner (2 pages)
10 March 2008Director appointed christopher murray atkin (2 pages)
10 March 2008Director appointed leslie paul booth (2 pages)
10 March 2008Registered office changed on 10/03/2008 from promotion house east bank road sheffield s yorkshire S2 3PY (1 page)
10 March 2008Director appointed denis neil rayner (2 pages)
27 December 2007New secretary appointed (1 page)
27 December 2007Secretary resigned (1 page)
27 December 2007New secretary appointed (1 page)
27 December 2007Secretary resigned (1 page)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
10 December 2007Registered office changed on 10/12/07 from: 6 moor oaks road sheffield S10 1BX (1 page)
10 December 2007Registered office changed on 10/12/07 from: 6 moor oaks road sheffield S10 1BX (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (2 pages)
16 November 2006New secretary appointed (1 page)
16 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
16 November 2006New secretary appointed (1 page)
16 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
8 June 2006New director appointed (1 page)
8 June 2006New director appointed (1 page)
31 May 2006Return made up to 18/03/06; full list of members (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Return made up to 18/03/06; full list of members (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005New secretary appointed (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005New secretary appointed (1 page)
15 November 2005New director appointed (2 pages)
24 June 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
24 June 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
3 May 2005Return made up to 18/03/05; full list of members (2 pages)
3 May 2005Return made up to 18/03/05; full list of members (2 pages)
8 November 2004New secretary appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
18 March 2004Incorporation (9 pages)
18 March 2004Incorporation (9 pages)