Company NameMousa Limited
Company StatusDissolved
Company Number05379812
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 1 month ago)
Dissolution Date12 February 2010 (14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Charles David Moss
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Orchard View Road
Ashgate
Chesterfield
Derbyshire
S40 4BU
Secretary NameMargaret Ann Moss
NationalityBritish
StatusClosed
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Orchard View Road
Ashgate
Chesterfield
Derbyshire
S40 4BU

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£34,594
Cash£27,710
Current Liabilities£14,956

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 February 2010Final Gazette dissolved following liquidation (1 page)
12 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
12 November 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
18 July 2009Liquidators statement of receipts and payments to 8 July 2009 (5 pages)
18 July 2009Liquidators statement of receipts and payments to 8 July 2009 (5 pages)
18 July 2009Liquidators' statement of receipts and payments to 8 July 2009 (5 pages)
15 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 2008Appointment of a voluntary liquidator (1 page)
15 July 2008Appointment of a voluntary liquidator (1 page)
15 July 2008Statement of affairs with form 4.19 (10 pages)
15 July 2008Statement of affairs with form 4.19 (10 pages)
15 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-09
(1 page)
1 July 2008Registered office changed on 01/07/2008 from unit 5 prime industrial park shaftesbury street derby derbyshire DE23 8YB (1 page)
1 July 2008Registered office changed on 01/07/2008 from unit 5 prime industrial park shaftesbury street derby derbyshire DE23 8YB (1 page)
7 March 2008Registered office changed on 07/03/2008 from 24 orchard view road, ashgate chesterfield derbyshire S40 4BU (1 page)
7 March 2008Registered office changed on 07/03/2008 from 24 orchard view road, ashgate chesterfield derbyshire S40 4BU (1 page)
17 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 March 2007Return made up to 02/03/07; full list of members (2 pages)
13 March 2007Return made up to 02/03/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
10 March 2006Return made up to 02/03/06; full list of members (2 pages)
10 March 2006Return made up to 02/03/06; full list of members (2 pages)
2 March 2005Incorporation (19 pages)
2 March 2005Incorporation (19 pages)