MOFFAT COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

MOFFAT COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02355810

Incorporation date

05/03/1989

Size

Dormant

Contacts

Registered address

Registered address

Onyx House C/O Onyx, 9 Cheltenham Road, Stockton-On-Tees, Teesside TS18 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1989)
dot icon29/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon16/07/2012
First Gazette notice for voluntary strike-off
dot icon04/07/2012
Application to strike the company off the register
dot icon12/01/2012
Memorandum and Articles of Association
dot icon02/11/2011
Resolutions
dot icon19/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon06/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/08/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon15/09/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009 Alignment with Parent or Subsidiary
dot icon02/09/2009
Registered office changed on 03/09/2009 from aurora court barton road teeside midlesborough TS2 1RY
dot icon23/08/2009
Director and secretary appointed simon tinothy clark
dot icon18/08/2009
Registered office changed on 19/08/2009 from grant thornton house melton street euston square london NW1 2EP
dot icon18/08/2009
Director appointed alastair waite
dot icon18/08/2009
Director appointed neil stephenson
dot icon18/08/2009
Appointment Terminated Director john mew
dot icon18/08/2009
Appointment Terminated Director patrick storey
dot icon18/08/2009
Appointment Terminated Director david maxwell
dot icon18/08/2009
Appointment Terminated Director mohammed merali
dot icon18/08/2009
Appointment Terminated Secretary june addison
dot icon18/08/2009
Appointment Terminated Director ashley carter
dot icon04/08/2009
Return made up to 10/07/09; full list of members
dot icon04/08/2009
Appointment Terminated Director ian gorham
dot icon19/04/2009
Full accounts made up to 2008-06-30
dot icon24/03/2009
Director appointed patrick desmond storey
dot icon06/01/2009
Appointment Terminated Director michael cleary
dot icon22/09/2008
Auditor's resignation
dot icon06/08/2008
Return made up to 10/07/08; full list of members
dot icon06/08/2008
Location of register of members
dot icon06/08/2008
Location of debenture register
dot icon29/04/2008
Full accounts made up to 2007-06-30
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New director appointed
dot icon04/12/2007
New director appointed
dot icon02/10/2007
New director appointed
dot icon29/09/2007
Accounting reference date extended from 30/04/07 to 30/06/07
dot icon20/08/2007
Return made up to 10/07/07; full list of members
dot icon20/08/2007
Director resigned
dot icon20/08/2007
Registered office changed on 21/08/07
dot icon20/08/2007
Location of register of members address changed
dot icon16/07/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon13/07/2007
Declaration of satisfaction of mortgage/charge
dot icon12/07/2007
Registered office changed on 13/07/07 from: 30 finsbury square london EC2P 2YU
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Accounting reference date extended from 30/04/08 to 30/06/08
dot icon10/07/2007
Certificate of change of name
dot icon01/07/2007
Director resigned
dot icon04/03/2007
Full accounts made up to 2006-04-30
dot icon28/01/2007
Director resigned
dot icon28/11/2006
Director resigned
dot icon28/11/2006
New director appointed
dot icon28/11/2006
New director appointed
dot icon30/07/2006
Return made up to 10/07/06; full list of members
dot icon14/06/2006
Director resigned
dot icon14/06/2006
Registered office changed on 15/06/06 from: 186 city road london EC1V 2NU
dot icon10/04/2006
Particulars of mortgage/charge
dot icon28/02/2006
Full accounts made up to 2005-04-30
dot icon13/09/2005
Director resigned
dot icon07/08/2005
Return made up to 10/07/05; full list of members
dot icon07/08/2005
Director resigned
dot icon16/05/2005
New director appointed
dot icon16/05/2005
Director resigned
dot icon19/04/2005
Resolutions
dot icon13/04/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon17/03/2005
Accounting reference date extended from 31/03/05 to 30/04/05
dot icon16/03/2005
Director resigned
dot icon16/03/2005
Director resigned
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon17/08/2004
Return made up to 10/07/04; full list of members
dot icon13/04/2004
Memorandum and Articles of Association
dot icon04/04/2004
Secretary's particulars changed
dot icon31/03/2004
Certificate of change of name
dot icon11/03/2004
Registered office changed on 12/03/04 from: 1 bow lane london EC4M 9EE
dot icon11/03/2004
Director resigned
dot icon11/03/2004
Director resigned
dot icon11/03/2004
Secretary resigned;director resigned
dot icon11/03/2004
Director resigned
dot icon11/03/2004
New secretary appointed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon27/02/2004
Auditor's resignation
dot icon26/02/2004
Declaration of satisfaction of mortgage/charge
dot icon04/08/2003
Full accounts made up to 2003-03-31
dot icon24/07/2003
Return made up to 10/07/03; full list of members
dot icon10/10/2002
Full accounts made up to 2002-03-31
dot icon16/07/2002
Return made up to 10/07/02; full list of members
dot icon02/09/2001
Full accounts made up to 2001-03-31
dot icon11/07/2001
Return made up to 10/07/01; full list of members
dot icon11/07/2001
Registered office changed on 12/07/01
dot icon01/07/2001
Ad 06/06/01--------- £ si 10@1=10 £ ic 250/260
dot icon09/08/2000
Full accounts made up to 2000-03-31
dot icon12/07/2000
Return made up to 10/07/00; full list of members
dot icon12/07/2000
Director's particulars changed
dot icon29/07/1999
Full accounts made up to 1999-03-31
dot icon27/07/1999
Return made up to 10/07/99; no change of members
dot icon18/08/1998
Full accounts made up to 1998-03-31
dot icon20/07/1998
Return made up to 10/07/98; no change of members
dot icon20/07/1998
Director's particulars changed
dot icon05/05/1998
Particulars of mortgage/charge
dot icon09/09/1997
Full accounts made up to 1997-03-31
dot icon03/08/1997
Return made up to 10/07/97; full list of members
dot icon03/08/1997
Secretary resigned;director's particulars changed
dot icon03/08/1997
New secretary appointed
dot icon05/04/1997
Ad 01/11/96--------- £ si 100@1=100 £ ic 150/250
dot icon11/02/1997
New director appointed
dot icon11/02/1997
New director appointed
dot icon11/02/1997
Registered office changed on 12/02/97 from: 145 queensway bletchley milton keynes MK2 2DY
dot icon15/07/1996
Ad 31/03/96--------- £ si 2@1
dot icon15/07/1996
Ad 01/04/96--------- £ si 146@1
dot icon15/07/1996
Return made up to 10/07/96; full list of members
dot icon15/07/1996
Accounts for a small company made up to 1996-03-31
dot icon05/03/1996
Full accounts made up to 1995-03-31
dot icon03/12/1995
New director appointed
dot icon03/12/1995
New director appointed
dot icon24/09/1995
Certificate of change of name
dot icon23/07/1995
Return made up to 10/07/95; no change of members
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Return made up to 10/07/94; no change of members
dot icon11/04/1994
Accounts for a small company made up to 1993-03-31
dot icon18/10/1993
Return made up to 10/07/93; full list of members
dot icon28/09/1992
Full accounts made up to 1992-03-31
dot icon16/08/1992
Return made up to 10/07/92; no change of members
dot icon09/09/1991
Return made up to 10/07/91; no change of members
dot icon03/09/1991
Full accounts made up to 1991-03-31
dot icon18/02/1991
Resolutions
dot icon25/09/1990
Return made up to 10/07/90; full list of members
dot icon13/09/1990
Registered office changed on 14/09/90 from: 16,hartwell road long street hanslope buckinghampshire MK19 7BZ
dot icon13/09/1990
Full accounts made up to 1990-03-31
dot icon31/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/08/1989
Registered office changed on 17/08/89 from: victoria house victoria street northampton NN1 3NR
dot icon05/06/1989
Certificate of change of name
dot icon05/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Huby, Kevin
Director
16/03/2005 - 23/01/2006
1
Storey, Patrick Desmond
Director
01/01/2009 - 13/08/2009
12
Waite, Alastair
Director
13/08/2009 - Present
40
Seager, Richard
Director
28/11/1995 - 27/02/2004
6
Stephenson, Neil
Director
13/08/2009 - Present
47

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MOFFAT COMMUNICATIONS LIMITED

MOFFAT COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 05/03/1989 with the registered office located at Onyx House C/O Onyx, 9 Cheltenham Road, Stockton-On-Tees, Teesside TS18 2AD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOFFAT COMMUNICATIONS LIMITED?

toggle

MOFFAT COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 05/03/1989 and dissolved on 29/10/2012.

Where is MOFFAT COMMUNICATIONS LIMITED located?

toggle

MOFFAT COMMUNICATIONS LIMITED is registered at Onyx House C/O Onyx, 9 Cheltenham Road, Stockton-On-Tees, Teesside TS18 2AD.

What does MOFFAT COMMUNICATIONS LIMITED do?

toggle

MOFFAT COMMUNICATIONS LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for MOFFAT COMMUNICATIONS LIMITED?

toggle

The latest filing was on 29/10/2012: Final Gazette dissolved via voluntary strike-off.