MOSS & GAMBLE BROTHERS LIMITED

Register to unlock more data on OkredoRegister

MOSS & GAMBLE BROTHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00150906

Incorporation date

06/07/1918

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Firth House PO BOX 644, Meadowhall Road, Sheffield, South Yorkshire S9 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1987)
dot icon02/04/2012
Final Gazette dissolved following liquidation
dot icon02/01/2012
Return of final meeting in a members' voluntary winding up
dot icon10/10/2011
Declaration of solvency
dot icon10/10/2011
Resolutions
dot icon10/10/2011
Appointment of a voluntary liquidator
dot icon08/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon11/03/2011
Termination of appointment of James Hart as a director
dot icon08/03/2011
Appointment of Christopher David Seymour as a director
dot icon10/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon20/04/2010
Accounts for a dormant company made up to 2009-09-30
dot icon17/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon17/12/2009
Secretary's details changed for Christine Jane Alison Dalton on 2009-12-17
dot icon17/12/2009
Director's details changed for Peter Simon Bland on 2009-12-17
dot icon17/12/2009
Director's details changed for James Thomas Hart on 2009-12-17
dot icon07/07/2009
Accounts made up to 2008-09-30
dot icon06/01/2009
Return made up to 17/12/08; full list of members
dot icon26/06/2008
Accounts made up to 2007-09-30
dot icon17/06/2008
Director's Change of Particulars / peter bland / 30/05/2008 / HouseName/Number was: , now: 55; Street was: 4 tapton park mount, now: stumperlowe crescent road; Area was: ranmoor, now: ; Post Code was: S10 3FH, now: S10 3PR
dot icon03/01/2008
Return made up to 17/12/07; full list of members
dot icon22/06/2007
Accounts made up to 2006-09-30
dot icon30/03/2007
Director's particulars changed
dot icon08/01/2007
Return made up to 17/12/06; full list of members
dot icon16/11/2006
New secretary appointed
dot icon16/11/2006
New director appointed
dot icon16/11/2006
New director appointed
dot icon16/11/2006
Secretary resigned;director resigned
dot icon16/11/2006
Director resigned
dot icon19/05/2006
Accounts made up to 2005-09-30
dot icon04/01/2006
Return made up to 17/12/05; full list of members
dot icon13/06/2005
Accounts made up to 2004-09-30
dot icon11/01/2005
Return made up to 17/12/04; full list of members
dot icon21/06/2004
Accounts made up to 2003-09-30
dot icon12/01/2004
Return made up to 17/12/03; full list of members
dot icon21/08/2003
Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield south yorkshire S9 2EJ
dot icon25/06/2003
Accounts made up to 2002-09-30
dot icon28/03/2003
Director resigned
dot icon18/03/2003
New director appointed
dot icon07/01/2003
Return made up to 17/12/02; full list of members
dot icon24/05/2002
Accounts made up to 2001-09-30
dot icon03/01/2002
Return made up to 17/12/01; full list of members
dot icon14/06/2001
Accounts made up to 2000-09-30
dot icon05/01/2001
Return made up to 17/12/00; full list of members
dot icon22/12/2000
Director resigned
dot icon18/07/2000
Accounts made up to 1999-09-30
dot icon10/07/2000
Secretary resigned
dot icon10/07/2000
New secretary appointed
dot icon07/01/2000
Return made up to 17/12/99; full list of members
dot icon07/01/2000
Director's particulars changed
dot icon07/01/2000
Registered office changed on 07/01/00
dot icon19/04/1999
Secretary's particulars changed
dot icon03/03/1999
Full accounts made up to 1998-09-30
dot icon26/02/1999
Resolutions
dot icon21/12/1998
Return made up to 17/12/98; full list of members
dot icon09/10/1998
Director resigned
dot icon09/10/1998
Director resigned
dot icon26/08/1998
Resolutions
dot icon26/08/1998
Registered office changed on 26/08/98 from: johnson lane ecclesfield sheffield south yorkshire S35 9XH
dot icon06/02/1998
Return made up to 17/12/97; no change of members
dot icon06/02/1998
Director's particulars changed
dot icon05/02/1998
Declaration of satisfaction of mortgage/charge
dot icon05/02/1998
Full accounts made up to 1997-09-30
dot icon27/01/1998
Registered office changed on 27/01/98 from: livesey street sheffield S6 2BL
dot icon27/01/1998
Director resigned
dot icon27/01/1998
Director resigned
dot icon27/01/1998
Director resigned
dot icon27/01/1998
Director resigned
dot icon27/01/1998
Secretary resigned;director resigned
dot icon21/01/1998
New secretary appointed
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon05/01/1998
Auditor's resignation
dot icon22/10/1997
Director's particulars changed
dot icon12/02/1997
Accounts for a small company made up to 1996-09-30
dot icon14/01/1997
Return made up to 17/12/96; no change of members
dot icon30/01/1996
Return made up to 17/12/95; full list of members
dot icon18/01/1996
Accounts for a small company made up to 1995-09-30
dot icon22/05/1995
New director appointed
dot icon10/02/1995
Accounts for a small company made up to 1994-09-30
dot icon27/01/1995
Return made up to 17/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/02/1994
Director resigned
dot icon10/02/1994
Return made up to 17/12/93; no change of members
dot icon03/02/1994
Accounts for a small company made up to 1993-09-30
dot icon22/02/1993
Accounts for a small company made up to 1992-09-30
dot icon18/02/1993
New director appointed
dot icon18/02/1993
New director appointed
dot icon12/01/1993
Return made up to 17/12/92; full list of members
dot icon12/01/1993
Director's particulars changed
dot icon16/03/1992
Director resigned
dot icon28/01/1992
Accounts for a small company made up to 1991-09-30
dot icon07/01/1992
Return made up to 17/12/91; no change of members
dot icon07/01/1992
Registered office changed on 07/01/92
dot icon07/01/1992
Director's particulars changed
dot icon05/02/1991
Return made up to 31/12/90; no change of members
dot icon22/01/1991
Accounts for a small company made up to 1990-09-30
dot icon28/02/1990
Accounts for a small company made up to 1989-09-30
dot icon28/02/1990
Return made up to 03/01/90; full list of members
dot icon08/06/1989
Resolutions
dot icon23/03/1989
Return made up to 05/01/89; full list of members
dot icon13/02/1989
Accounts for a small company made up to 1988-09-30
dot icon13/02/1989
Particulars of contract relating to shares
dot icon13/02/1989
Wd 30/01/89 ad 22/12/88--------- £ si 19900@1=19900
dot icon13/02/1989
Resolutions
dot icon05/01/1989
New director appointed
dot icon02/03/1988
Return made up to 05/01/88; no change of members
dot icon29/02/1988
Accounts for a small company made up to 1987-09-30
dot icon22/09/1987
Memorandum and Articles of Association
dot icon02/02/1987
Accounts for a small company made up to 1986-09-30
dot icon02/02/1987
Return made up to 06/01/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2010
dot iconLast change occurred
30/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2010
dot iconNext account date
30/09/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bland, Peter Simon
Director
31/10/2006 - Present
78
Hall, David John
Director
22/12/1997 - 04/02/2003
31
Macdonald, Neil Andrew
Director
22/12/1997 - 31/10/2006
124
Bergin, John Charles Michael Francis
Director
03/02/2003 - 31/10/2006
47
Dalton, Christine Jane Alison
Secretary
31/10/2006 - 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 MOSS & GAMBLE BROTHERS LIMITED

MOSS & GAMBLE BROTHERS LIMITED is an(a) Dissolved company incorporated on 06/07/1918 with the registered office located at Firth House PO BOX 644, Meadowhall Road, Sheffield, South Yorkshire S9 1JD. There are currently 3 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 MOSS & GAMBLE BROTHERS LIMITED?

toggle

MOSS & GAMBLE BROTHERS LIMITED is currently Dissolved. It was registered on 06/07/1918 and dissolved on 02/04/2012.

Where is MOSS & GAMBLE BROTHERS LIMITED located?

toggle

MOSS & GAMBLE BROTHERS LIMITED is registered at Firth House PO BOX 644, Meadowhall Road, Sheffield, South Yorkshire S9 1JD.

What is the latest filing for MOSS & GAMBLE BROTHERS LIMITED?

toggle

The latest filing was on 02/04/2012: Final Gazette dissolved following liquidation.