Company NameTo The Moon Limited
Company StatusDissolved
Company Number06556288
CategoryPrivate Limited Company
Incorporation Date5 April 2008(15 years, 12 months ago)
Dissolution Date23 August 2011 (12 years, 7 months ago)
Previous NameLimco 148 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Edward James Channer Barker Wyatt
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2010(2 years, 4 months after company formation)
Appointment Duration1 year (closed 23 August 2011)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address6 Sadberge Court
York
YO10 3DB
Director NameMr Michael James Ward
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Briardene
Durham
County Durham
DH1 4QU
Secretary NameAmanda Jane Kershaw
NationalityBritish
StatusResigned
Appointed05 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address16 Carlton Grove
Shipley
West Yorkshire
BD18 3AS
Director NameSteven William Aconley
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 13 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMynchon
Huttons Ambo
York
North Yorkshire
YO60 7HJ
Director NameMr Richard Fleming
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 13 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cherry Street
York
Yorkshire
Director NameJohn Jamieson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(1 year, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 July 2009)
RoleCompany Director
Correspondence Address8 Pateley Place
Acomb
York
North Yorkshire
YO26 4LS
Director NameMr Laurie Craig Smith
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 10 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Glenfield Avenue
Market Weighton
York
North Yorkshire
YO43 3HH
Director NameAnthony John Moore
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(1 year, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ladysmith Mews
Strensall
York
YO32 5BB
Secretary NameAnthony John Moore
NationalityBritish
StatusResigned
Appointed04 August 2009(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 13 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ladysmith Mews
Strensall
York
YO32 5BB

Contact

Websitewww.to-the-moon.net/

Location

Registered Address69 Micklegate
York
Yorkshire
YO1 6LJ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
8 September 2010Termination of appointment of Richard Fleming as a director (1 page)
8 September 2010Termination of appointment of Richard Fleming as a director (1 page)
8 September 2010Appointment of Mr Edward James Channer Barker Wyatt as a director (2 pages)
8 September 2010Appointment of Mr Edward James Channer Barker Wyatt as a director (2 pages)
22 August 2010Termination of appointment of Steven Aconley as a director (1 page)
22 August 2010Termination of appointment of Anthony Moore as a secretary (1 page)
22 August 2010Termination of appointment of Anthony Moore as a secretary (1 page)
22 August 2010Termination of appointment of Steven Aconley as a director (1 page)
11 May 2010Termination of appointment of Laurie Smith as a director (1 page)
11 May 2010Termination of appointment of Laurie Smith as a director (1 page)
12 April 2010Director's details changed for Laurie Smith on 11 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Richard Fleming on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Steven William Aconley on 11 April 2010 (2 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 26
(6 pages)
12 April 2010Director's details changed for Laurie Smith on 11 April 2010 (2 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 26
(6 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 26
(6 pages)
12 April 2010Director's details changed for Steven William Aconley on 11 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Richard Fleming on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Richard Fleming on 1 March 2010 (2 pages)
25 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 26
(2 pages)
25 March 2010Director's details changed for Mr Richard Fleming on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Richard Fleming on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Richard Fleming on 1 March 2010 (2 pages)
25 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 26
(2 pages)
25 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 26
(2 pages)
22 February 2010Registered office address changed from 77 Micklegate York North Yorkshire YO1 6LJ on 22 February 2010 (1 page)
22 February 2010Registered office address changed from 77 Micklegate York North Yorkshire YO1 6LJ on 22 February 2010 (1 page)
18 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
7 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 20
(3 pages)
7 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 20
(3 pages)
17 November 2009Termination of appointment of Anthony Moore as a director (3 pages)
17 November 2009Termination of appointment of Anthony Moore as a director (3 pages)
17 August 2009Ad 10/08/09\gbp si 2@1=2\gbp ic 8/10\ (2 pages)
17 August 2009Ad 10/08/09 gbp si 2@1=2 gbp ic 8/10 (2 pages)
13 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 August 2009Director and secretary appointed anthony john moore (2 pages)
7 August 2009Director and secretary appointed anthony john moore (2 pages)
1 August 2009Appointment Terminated Director john jamieson (1 page)
1 August 2009Ad 28/07/09\gbp si 4@1=4\gbp ic 4/8\ (2 pages)
1 August 2009Ad 28/07/09 gbp si 4@1=4 gbp ic 4/8 (2 pages)
1 August 2009Appointment terminated director john jamieson (1 page)
7 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
8 June 2009Director appointed richard fleming (2 pages)
8 June 2009Director appointed john jamieson (2 pages)
8 June 2009Director appointed john jamieson (2 pages)
8 June 2009Director appointed laurie smith (2 pages)
8 June 2009Director appointed steven william aconley (2 pages)
8 June 2009Director appointed laurie smith (2 pages)
8 June 2009Director appointed richard fleming (2 pages)
8 June 2009Director appointed steven william aconley (2 pages)
4 June 2009Registered office changed on 04/06/2009 from stamford house piccadilly york north yorkshire YO1 9PP (1 page)
4 June 2009Appointment terminated secretary amanda kershaw (1 page)
4 June 2009Appointment terminated director michael ward (1 page)
4 June 2009Appointment Terminated Director michael ward (1 page)
4 June 2009Appointment Terminated Secretary amanda kershaw (1 page)
4 June 2009Registered office changed on 04/06/2009 from stamford house piccadilly york north yorkshire YO1 9PP (1 page)
4 June 2009Ad 03/06/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
4 June 2009Ad 03/06/09 gbp si 3@1=3 gbp ic 1/4 (2 pages)
20 May 2009Company name changed limco 148 LIMITED\certificate issued on 20/05/09 (2 pages)
20 May 2009Company name changed limco 148 LIMITED\certificate issued on 20/05/09 (2 pages)
6 April 2009Return made up to 05/04/09; full list of members (3 pages)
6 April 2009Return made up to 05/04/09; full list of members (3 pages)
5 April 2008Incorporation (13 pages)
5 April 2008Incorporation (13 pages)