General information

Name:

Moose Ltd

Office Address:

58 Green Lane Padgate WA1 4JG Warrington

Number: 04978438

Incorporation date: 2003-11-27

Dissolution date: 2020-09-29

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was situated in Warrington with reg. no. 04978438. The firm was set up in 2003. The office of the company was located at 58 Green Lane Padgate. The post code for this place is WA1 4JG. The enterprise was dissolved on 2020-09-29, which means it had been in business for seventeen years. The firm listed name change from Employfolder to Moose Limited came on 2004-09-01.

The business was supervised by an individual managing director: Alan S. who was leading it for 17 years.

Alan S. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Moose Limited 2004-09-01
  • Employfolder Limited 2003-11-27

Financial data based on annual reports

Company staff

Alan S.

Role: Director

Appointed: 22 December 2003

Latest update: 23 September 2022

Alan S.

Role: Secretary

Appointed: 22 December 2003

Latest update: 23 September 2022

People with significant control

Alan S.
Notified on 27 November 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 08 January 2021
Confirmation statement last made up date 27 November 2019
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 21 March 2016
Annual Accounts 13 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 13 March 2017
Annual Accounts 28 February 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Sat, 30th Nov 2019 - the day director's appointment was terminated (TM01)
filed on: 6th, December 2019
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
16
Company Age

Similar companies nearby

Closest companies