About

Registered Number: 06599347
Date of Incorporation: 21/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 10 months ago)
Registered Address: 9 Quickwood, Mossley, Ashton-Under-Lyne, OL5 0SF,

 

Moore Sales Group Leasing Ltd was founded on 21 May 2008, it's status at Companies House is "Dissolved". This business has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, James Alexander 21 May 2008 - 1
OCS DIRECTORS LIMITED 21 May 2008 21 May 2008 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Laurence 21 May 2008 01 July 2010 1
OCS CORPORATE SECRETARIES LIMITED 21 May 2008 21 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
SOAS(A) - Striking-off action suspended (Section 652A) 24 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 15 February 2018
AA01 - Change of accounting reference date 29 December 2017
CS01 - N/A 29 December 2017
AD01 - Change of registered office address 25 June 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 10 January 2017
AA01 - Change of accounting reference date 22 December 2016
TM01 - Termination of appointment of director 22 December 2016
AP01 - Appointment of director 24 June 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 16 December 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 03 July 2012
AD01 - Change of registered office address 20 December 2011
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 24 June 2011
AD01 - Change of registered office address 24 June 2011
TM02 - Termination of appointment of secretary 24 June 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 16 August 2010
SH01 - Return of Allotment of shares 16 March 2010
AA01 - Change of accounting reference date 18 February 2010
AA - Annual Accounts 16 January 2010
AA01 - Change of accounting reference date 16 January 2010
287 - Change in situation or address of Registered Office 03 September 2009
363a - Annual Return 06 July 2009
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
RESOLUTIONS - N/A 28 May 2008
287 - Change in situation or address of Registered Office 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
NEWINC - New incorporation documents 21 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.