MOUSHILL CONTRACTORS (SOUTHERN) LTD

Register to unlock more data on OkredoRegister

MOUSHILL CONTRACTORS (SOUTHERN) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01863940

Incorporation date

14/11/1984

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1986)
dot icon05/10/2012
Final Gazette dissolved following liquidation
dot icon05/07/2012
Return of final meeting in a creditors' voluntary winding up
dot icon05/07/2012
Registered office address changed from Unit 22 Basepoint Business Centre Aviation Park West Enterprise Way Christchurch Dorset BH23 6NX on 2012-07-06
dot icon22/03/2012
Liquidators' statement of receipts and payments to 2012-01-20
dot icon27/01/2011
Statement of affairs with form 4.19
dot icon27/01/2011
Appointment of a voluntary liquidator
dot icon27/01/2011
Resolutions
dot icon28/12/2010
Registered office address changed from Unit 3 Broomfield Works London Road Swanley Kent BR8 8th on 2010-12-29
dot icon12/10/2010
Compulsory strike-off action has been suspended
dot icon04/10/2010
First Gazette notice for compulsory strike-off
dot icon04/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/04/2010
Termination of appointment of Kevin Ryan as a director
dot icon23/08/2009
Return made up to 05/06/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon28/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/07/2008
Return made up to 05/06/08; full list of members
dot icon21/07/2008
Director appointed mr noel anthony fitzgerald
dot icon21/07/2008
Director's Change of Particulars / kevin ryan / 20/06/2008 / HouseName/Number was: , now: 1; Street was: holly cottage, now: the oast house lower lees road; Area was: silver street, bredgar, now: old wives lees; Post Town was: sittingbourne, now: canterbury; Post Code was: ME9 8ES, now: CT4 8AS; Country was: , now: uk
dot icon15/08/2007
Return made up to 05/06/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2007
Particulars of mortgage/charge
dot icon15/11/2006
Particulars of mortgage/charge
dot icon18/09/2006
Particulars of mortgage/charge
dot icon05/07/2006
Return made up to 05/06/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/08/2005
Amended accounts made up to 2004-03-31
dot icon14/07/2005
Return made up to 05/06/05; full list of members
dot icon14/07/2005
Secretary's particulars changed
dot icon28/06/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/06/2004
Return made up to 05/06/04; full list of members
dot icon10/03/2004
Registered office changed on 11/03/04 from: first floor suite 24 upper wickham lane welling kent DA16 3HE
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/07/2003
Total exemption small company accounts made up to 2002-03-31
dot icon23/07/2003
Return made up to 05/06/03; full list of members
dot icon23/07/2003
Director's particulars changed
dot icon23/07/2003
Location of register of members address changed
dot icon10/02/2003
Certificate of change of name
dot icon29/07/2002
Return made up to 05/06/02; full list of members
dot icon09/06/2002
Director resigned
dot icon23/05/2002
New secretary appointed
dot icon23/05/2002
New director appointed
dot icon23/05/2002
Secretary resigned;director resigned
dot icon20/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon17/06/2001
Return made up to 05/06/01; full list of members
dot icon17/06/2001
Secretary's particulars changed;director's particulars changed
dot icon17/06/2001
Registered office changed on 18/06/01
dot icon21/11/2000
Accounts for a small company made up to 2000-03-31
dot icon21/11/2000
Return made up to 05/06/00; full list of members
dot icon21/11/2000
Registered office changed on 22/11/00
dot icon27/01/2000
Full accounts made up to 1999-03-31
dot icon05/01/1999
Full accounts made up to 1998-03-31
dot icon23/09/1998
Return made up to 05/06/98; no change of members
dot icon18/02/1998
Return made up to 05/06/97; no change of members
dot icon17/12/1997
Full accounts made up to 1997-03-31
dot icon26/10/1996
Full accounts made up to 1996-03-31
dot icon13/10/1996
Return made up to 05/06/96; full list of members
dot icon01/01/1996
Full accounts made up to 1995-03-31
dot icon28/09/1995
Return made up to 05/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Accounts for a small company made up to 1994-03-31
dot icon07/07/1994
Return made up to 05/06/94; no change of members
dot icon20/08/1993
Full accounts made up to 1993-03-31
dot icon20/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/08/1993
Director resigned
dot icon20/08/1993
Return made up to 05/06/93; full list of members
dot icon20/08/1993
Secretary resigned;director resigned
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon20/10/1992
Return made up to 05/06/92; full list of members
dot icon15/10/1991
Full accounts made up to 1991-03-31
dot icon15/10/1991
New director appointed
dot icon15/10/1991
Return made up to 05/06/91; no change of members
dot icon25/03/1991
Return made up to 05/06/90; no change of members
dot icon03/03/1991
Full accounts made up to 1990-03-31
dot icon21/02/1990
Full accounts made up to 1989-03-31
dot icon21/02/1990
Return made up to 05/06/89; full list of members
dot icon22/11/1989
Registered office changed on 23/11/89 from: 3 morley close orpington kent BR6 8JR
dot icon23/04/1989
Accounting reference date shortened from 30/04 to 31/03
dot icon22/02/1989
Return made up to 20/05/88; full list of members
dot icon26/05/1988
Director resigned;new director appointed
dot icon29/07/1987
Full accounts made up to 1987-03-31
dot icon29/07/1987
Full accounts made up to 1986-03-31
dot icon29/07/1987
Return made up to 20/05/87; full list of members
dot icon29/07/1987
Return made up to 08/05/86; full list of members
dot icon01/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/05/1986
Registered office changed on 02/05/86 from: 68 abercorn crescent harrow middlesex

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirk, Carol Anne
Director
18/03/1993 - 31/08/2001
-
Ryan, Kevin Robert
Director
31/08/2001 - 30/03/2010
2
Kirk, Carol Anne
Secretary
18/03/1993 - 31/08/2001
-
Fitzgerald, Noel Anthony
Secretary
01/09/2001 - Present
1
Fitzgerald, Noel Anthony
Director
21/07/2008 - Present
6

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 MOUSHILL CONTRACTORS (SOUTHERN) LTD

MOUSHILL CONTRACTORS (SOUTHERN) LTD is an(a) Dissolved company incorporated on 14/11/1984 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There are currently 2 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 MOUSHILL CONTRACTORS (SOUTHERN) LTD?

toggle

MOUSHILL CONTRACTORS (SOUTHERN) LTD is currently Dissolved. It was registered on 14/11/1984 and dissolved on 05/10/2012.

Where is MOUSHILL CONTRACTORS (SOUTHERN) LTD located?

toggle

MOUSHILL CONTRACTORS (SOUTHERN) LTD is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does MOUSHILL CONTRACTORS (SOUTHERN) LTD do?

toggle

MOUSHILL CONTRACTORS (SOUTHERN) LTD operates in the Manufacture of builders' carpentry and joinery (20.30 - SIC 2003) sector.

What is the latest filing for MOUSHILL CONTRACTORS (SOUTHERN) LTD?

toggle

The latest filing was on 05/10/2012: Final Gazette dissolved following liquidation.