About

Registered Number: 03899412
Date of Incorporation: 23/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2020 (4 years and 3 months ago)
Registered Address: C/O FRP ADVISORY LLP, Ashcroft House Ervington Court Meridian Business Park, Leicester, LE19 1WL

 

Having been setup in 1999, Moy Ox Ltd have registered office in Leicester, it has a status of "Dissolved". 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
GALLAGHER, Peter 06 January 2000 - 1
GALLAGHER, Sylvia Ann 24 December 2010 - 1
KENNEY, Geoffrey Nicholas 23 December 1999 07 January 2000 1
Secretary Name Appointed Resigned Total Appointments
GALLAGHER, Sylvia Ann 23 December 1999 - 1
DEALEY, Alfred Malabar 23 December 1999 24 December 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2020
LIQ13 - N/A 17 October 2019
LIQ03 - N/A 23 January 2019
AD01 - Change of registered office address 14 December 2017
RESOLUTIONS - N/A 06 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 06 December 2017
LIQ MISC RES - N/A 06 December 2017
LIQ01 - N/A 06 December 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 05 February 2013
RP04 - N/A 18 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 12 August 2011
AP01 - Appointment of director 07 July 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 03 August 2010
SH01 - Return of Allotment of shares 08 April 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 11 December 2007
287 - Change in situation or address of Registered Office 13 April 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 15 February 2006
AA - Annual Accounts 26 October 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 23 January 2003
363s - Annual Return 09 January 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 27 February 2001
225 - Change of Accounting Reference Date 20 October 2000
287 - Change in situation or address of Registered Office 27 July 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
NEWINC - New incorporation documents 23 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.