Background WavePink WaveYellow Wave

MOON FACE LIMITED (04989485)

MOON FACE LIMITED (04989485) is a dissolved UK company. incorporated on 9 December 2003. with registered office in Holmfirth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MOON FACE LIMITED has been registered for 22 years. Current directors include AUTEY, Kelly Marie, BRIER, Peter Robert.

Company Number
04989485
Status
dissolved
Type
ltd
Incorporated
9 December 2003
Age
22 years
Address
Bent Ley Industrial Estate Bent Ley Road, Holmfirth, HD9 4AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AUTEY, Kelly Marie, BRIER, Peter Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOON FACE LIMITED

MOON FACE LIMITED is an dissolved company incorporated on 9 December 2003 with the registered office located in Holmfirth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MOON FACE LIMITED was registered 22 years ago.(SIC: 70100)

Status

dissolved

Active since 22 years ago

Company No

04989485

LTD Company

Age

22 Years

Incorporated 9 December 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2020 (5 years ago)
Submitted on 17 December 2020 (5 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 December 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

Bent Ley Industrial Estate Bent Ley Road Meltham Holmfirth, HD9 4AP,

Timeline

14 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Mar 14
Owner Exit
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
May 18
Director Left
Oct 18
Director Left
Dec 19
Director Joined
Jul 20
Capital Update
Sept 20
Owner Exit
Sept 20
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

AUTEY, Kelly Marie

Active
Bent Ley Road, HolmfirthHD9 4AP
Secretary
Appointed 20 Oct 2017

AUTEY, Kelly Marie

Active
Bent Ley Road, HolmfirthHD9 4AP
Born October 1985
Director
Appointed 20 Jul 2020

BRIER, Peter Robert

Active
Bent Ley Road, HolmfirthHD9 4AP
Born September 1945
Director
Appointed 20 Oct 2017

ARMSTRONG, Nigel Peter

Resigned
Upper Bank End Road, HolmfirthHD9 1EW
Secretary
Appointed 03 Jul 2013
Resigned 20 Oct 2017

MONKS, Jeffery Andrew

Resigned
10 Scott Lane, GomersalBD19 4JY
Secretary
Appointed 10 Dec 2003
Resigned 03 Jul 2013

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 09 Dec 2003
Resigned 10 Dec 2003

CAMPBELL, Neil

Resigned
Eldon Green, NewarkNG22 0GZ
Born December 1966
Director
Appointed 18 Oct 2013
Resigned 12 Mar 2014

MARTIN, Jeremy Nicholas

Resigned
Bent Ley Road, HolmfirthHD9 4AP
Born June 1960
Director
Appointed 20 Oct 2017
Resigned 25 May 2018

MONKS, Jeffery Andrew

Resigned
10 Scott Lane, GomersalBD19 4JY
Born April 1952
Director
Appointed 10 Dec 2003
Resigned 28 Sept 2018

PRESSLEY, Tony Alan

Resigned
Sunningdale Avenue, BarnsleyS75 5JB
Born January 1973
Director
Appointed 28 Oct 2013
Resigned 29 Nov 2019

RENDELL, Ian Stewart

Resigned
West Homestead, 11, Prod Lane, ShipleyBD17 5BN
Born March 1950
Director
Appointed 10 Dec 2003
Resigned 18 Oct 2013

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 09 Dec 2003
Resigned 10 Dec 2003

Persons with significant control

3

1 Active
2 Ceased
Hoyland, BarnsleyS74 0EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Sept 2020
Chambers Road, BarnsleyS74 0EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Oct 2017
Ceased 21 Sept 2020

Mr Jeffery Andrew Monks

Ceased
Scott Lane, CleckheatonBD19 4JY
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Nov 2017
Fundings
Financials
Latest Activities

Filing History

88

Gazette Dissolved Voluntary
1 June 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 March 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 March 2021
DS01DS01
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Legacy
24 September 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 September 2020
SH19Statement of Capital
Legacy
24 September 2020
CAP-SSCAP-SS
Resolution
24 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Accounts With Accounts Type Small
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Second Filing Of Secretary Termination With Name
11 January 2018
RP04TM02RP04TM02
Second Filing Of Secretary Appointment With Name
11 January 2018
RP04AP03RP04AP03
Second Filing Of Director Appointment With Name
11 January 2018
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
11 January 2018
RP04AP01RP04AP01
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2017
PSC02Notification of Relevant Legal Entity PSC
Legacy
27 November 2017
ANNOTATIONANNOTATION
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 November 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
11 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
18 December 2006
363aAnnual Return
Legacy
18 December 2006
287Change of Registered Office
Legacy
18 December 2006
353353
Legacy
18 December 2006
190190
Resolution
24 November 2006
RESOLUTIONSResolutions
Legacy
24 November 2006
169169
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
1 September 2006
287Change of Registered Office
Legacy
1 September 2006
287Change of Registered Office
Legacy
27 January 2006
363aAnnual Return
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
8 October 2004
225Change of Accounting Reference Date
Memorandum Articles
11 March 2004
MEM/ARTSMEM/ARTS
Legacy
11 March 2004
88(2)R88(2)R
Legacy
11 March 2004
287Change of Registered Office
Legacy
11 March 2004
88(2)R88(2)R
Legacy
11 March 2004
123Notice of Increase in Nominal Capital
Resolution
11 March 2004
RESOLUTIONSResolutions
Resolution
11 March 2004
RESOLUTIONSResolutions
Resolution
11 March 2004
RESOLUTIONSResolutions
Resolution
11 March 2004
RESOLUTIONSResolutions
Resolution
11 March 2004
RESOLUTIONSResolutions
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
287Change of Registered Office
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Incorporation Company
9 December 2003
NEWINCIncorporation