Company NameNew Moment Limited
Company StatusDissolved
Company Number07040396
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 7 months ago)
Dissolution Date10 April 2012 (12 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Peter Gerrard Lancaster
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2009(1 week, 5 days after company formation)
Appointment Duration2 years, 5 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Oakdale
Harrogate
North Yorkshire
HG1 2LT
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThird Floor White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered Address48 Oakdale
Harrogate
North Yorkshire
HG1 2LT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate

Shareholders

1 at £1Peter Gerard Lancaster
100.00%
Ordinary

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
19 December 2011Application to strike the company off the register (3 pages)
19 December 2011Application to strike the company off the register (3 pages)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
17 October 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
17 October 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
8 November 2010Annual return made up to 14 October 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 1
(14 pages)
8 November 2010Annual return made up to 14 October 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 1
(14 pages)
2 November 2010Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (2 pages)
2 November 2010Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (2 pages)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register inspection address has been changed (1 page)
9 November 2009Registered office address changed from Third Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 9 November 2009 (1 page)
9 November 2009Registered office address changed from Third Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 9 November 2009 (1 page)
9 November 2009Appointment of Peter Gerrard Lancaster as a director (2 pages)
9 November 2009Registered office address changed from Third Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 9 November 2009 (1 page)
9 November 2009Termination of appointment of Jonathon Round as a director (2 pages)
9 November 2009Termination of appointment of Jonathon Round as a director (2 pages)
9 November 2009Appointment of Peter Gerrard Lancaster as a director (2 pages)
14 October 2009Incorporation (33 pages)
14 October 2009Incorporation (33 pages)