Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOSAIC C.A.D. LIMITED
Company Information for

MOSAIC C.A.D. LIMITED

NORTHWICH, CHESHIRE, CW9 6JB,
Company Registration Number
01975767
Private Limited Company
Dissolved

Dissolved 2016-09-13

Company Overview

About Mosaic C.a.d. Ltd
MOSAIC C.A.D. LIMITED was founded on 1986-01-09 and had its registered office in Northwich. The company was dissolved on the 2016-09-13 and is no longer trading or active.

Key Data
Company Name
MOSAIC C.A.D. LIMITED
 
Legal Registered Office
NORTHWICH
CHESHIRE
CW9 6JB
Other companies in WA4
 
Filing Information
Company Number 01975767
Date formed 1986-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2016-09-13
Type of accounts MICRO
Last Datalog update: 2016-10-21 23:22:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOSAIC C.A.D. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOSAIC C.A.D. LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES NEWTON
Director 2016-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
LEGACY COMPANY ONE LIMITED
Director 2016-05-11 2016-05-30
PAULINE ANNE NORSTROM
Director 2010-01-20 2016-04-18
HELEN PAMELA DOROSZKIEWICZ
Company Secretary 2011-06-16 2016-04-17
NIGEL FREDRICK THOMAS HUGH PETRIE
Director 1997-12-18 2016-04-17
SARAH BENTLEY BUCHANAN
Company Secretary 2001-05-24 2011-05-19
ANDREW PATRICK FINN
Director 2004-12-22 2010-02-25
PETER JAMES KULLESEID
Director 1997-12-18 2004-12-31
MICHAEL ALAN FAWCETT
Company Secretary 1998-11-18 2001-05-24
JOHN MARTYN ELLIOTT
Director 1997-12-18 2000-09-15
STEPHEN DAVID BANNISTER
Company Secretary 1997-12-18 1998-11-18
DAVID SPROTT
Company Secretary 1997-06-29 1997-12-18
MICHAEL JAMES NEWTON
Director 1997-06-29 1997-12-18
DAVID SPROTT
Director 1997-06-29 1997-12-18
PETER BARRY LOMAS
Director 1991-12-27 1997-06-29
JENNIFER CAROL CLARKE
Company Secretary 1994-12-05 1995-08-18
REUBEN DOWDING
Company Secretary 1993-12-01 1994-12-04
JANET FRANKLIN
Company Secretary 1992-06-01 1993-11-30
CAROLE JEFFERY
Company Secretary 1991-12-27 1992-05-31
CAROLE JEFFERY
Director 1991-12-27 1992-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES NEWTON APPLE TREE INNOVATION LTD Director 2018-03-20 CURRENT 2018-03-20 Active
MICHAEL JAMES NEWTON LEGACY COMPANY SEVEN LIMITED Director 2016-06-09 CURRENT 1993-05-17 Liquidation
MICHAEL JAMES NEWTON LEGACY COMPANY FIVE LIMITED Director 2016-06-09 CURRENT 1984-07-19 Liquidation
MICHAEL JAMES NEWTON LEGACY COMPANY FOUR LIMITED Director 2016-06-09 CURRENT 2000-11-10 Liquidation
MICHAEL JAMES NEWTON LEGACY COMPANY SIX LIMITED Director 2016-06-09 CURRENT 2002-06-26 Liquidation
MICHAEL JAMES NEWTON A D AVIATION LIMITED Director 2016-05-31 CURRENT 1998-03-20 Dissolved 2016-10-04
MICHAEL JAMES NEWTON AD PROMOTIONS LIMITED Director 2016-05-31 CURRENT 2002-06-26 Dissolved 2016-09-13
MICHAEL JAMES NEWTON LEGACY COMPANY TWO LIMITED Director 2016-05-31 CURRENT 1993-05-06 Dissolved 2016-10-11
MICHAEL JAMES NEWTON LEGACY COMPANY THREE LTD. Director 2016-05-31 CURRENT 1992-10-29 Dissolved 2016-09-13
MICHAEL JAMES NEWTON LEGACY COMPANY ONE LIMITED Director 2016-05-31 CURRENT 1982-11-17 Dissolved 2016-09-13
MICHAEL JAMES NEWTON INNOVATIVE SENSOR DEVELOPMENTS LIMITED Director 2016-05-31 CURRENT 2006-03-07 Dissolved 2016-09-13
MICHAEL JAMES NEWTON LINK CENTRAL ALARM MONITORING STATIONS LIMITED Director 2016-05-31 CURRENT 1988-08-23 Dissolved 2016-10-04
MICHAEL JAMES NEWTON MOSAIC TECHNOLOGY LIMITED Director 2016-05-31 CURRENT 1990-05-29 Dissolved 2016-09-13
MICHAEL JAMES NEWTON UNITED AVIONICS LIMITED Director 2016-05-31 CURRENT 1997-02-18 Dissolved 2016-09-13
MICHAEL JAMES NEWTON DMG TRUSTEES LIMITED Director 2016-05-31 CURRENT 2000-12-05 Dissolved 2016-09-13
MICHAEL JAMES NEWTON VSD LIMITED Director 2016-05-31 CURRENT 1998-05-12 Dissolved 2016-11-01
MICHAEL JAMES NEWTON TOTAL ENTRY SOLUTIONS LIMITED Director 2016-05-31 CURRENT 1995-04-05 Dissolved 2017-02-07
MICHAEL JAMES NEWTON NETVU LIMITED Director 2016-03-17 CURRENT 2016-03-16 Active
MICHAEL JAMES NEWTON NETVU HOLDINGS LIMITED Director 2016-03-15 CURRENT 2016-02-26 Active
MICHAEL JAMES NEWTON TIGA RACE CARS LIMITED Director 2013-06-13 CURRENT 2007-03-14 Active
MICHAEL JAMES NEWTON BRIGHT FRANCHISING LIMITED Director 2010-06-14 CURRENT 2009-12-11 Active - Proposal to Strike off
MICHAEL JAMES NEWTON NEPTUNE RENEWABLE ENERGY LIMITED Director 2009-02-23 CURRENT 2005-11-28 Liquidation
MICHAEL JAMES NEWTON WILKSCH AIRMOTIVE LIMITED Director 2006-08-07 CURRENT 1994-08-18 Active - Proposal to Strike off
MICHAEL JAMES NEWTON RML GROUP LIMITED Director 2003-10-08 CURRENT 1984-07-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-09-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-06-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-21DS01APPLICATION FOR STRIKING-OFF
2016-06-01AA01PREVSHO FROM 31/12/2016 TO 31/05/2016
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR LEGACY COMPANY ONE LIMITED
2016-05-31AP01DIRECTOR APPOINTED MR MICHAEL JAMES NEWTON
2016-05-12AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-11AP02CORPORATE DIRECTOR APPOINTED LEGACY COMPANY ONE LIMITED
2016-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE NORSTROM
2016-04-20TM02APPOINTMENT TERMINATED, SECRETARY HELEN DOROSZKIEWICZ
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETRIE
2016-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2016 FROM UNIT 1200 DARESBURY PARK DARESBURY WARRINGTON WA4 4HS
2016-03-01AA01PREVEXT FROM 30/06/2015 TO 31/12/2015
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0131/12/15 FULL LIST
2015-03-25AA30/06/14 TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0131/12/14 FULL LIST
2014-03-28AA30/06/13 TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0131/12/13 FULL LIST
2013-01-28AR0131/12/12 FULL LIST
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FREDRICK THOMAS HUGH PETRIE / 28/01/2013
2012-10-03AA30/06/12 TOTAL EXEMPTION SMALL
2012-01-11AR0131/12/11 FULL LIST
2012-01-11AP03SECRETARY APPOINTED MRS HELEN PAMELA DOROSZKIEWICZ
2011-11-10AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-23TM02APPOINTMENT TERMINATED, SECRETARY SARAH BENTLEY BUCHANAN
2011-02-02AR0131/12/10 FULL LIST
2010-10-03AA30/06/10 TOTAL EXEMPTION SMALL
2010-03-26AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FINN
2010-01-27AP01DIRECTOR APPOINTED MRS PAULINE ANNE NORSTROM
2010-01-06AR0131/12/09 FULL LIST
2009-04-28AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-14AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-03363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-02287REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 11 OAK STREET PENDLEBURY SWINTON MANCHESTER LANCASHIRE M27 4FL
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-23363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-26363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-06288bDIRECTOR RESIGNED
2005-01-06288aNEW DIRECTOR APPOINTED
2004-06-29AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-02AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-19AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-13363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-07288bSECRETARY RESIGNED
2001-06-07288aNEW SECRETARY APPOINTED
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-11288bDIRECTOR RESIGNED
2000-04-25AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-19363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-17363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-05-07287REGISTERED OFFICE CHANGED ON 07/05/99 FROM: 16 HILTON SQUARE PENDLEBURY SWINTON MANCHESTER M27 4DB
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-29363sRETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS
1998-12-24288bSECRETARY RESIGNED
1998-12-24288aNEW SECRETARY APPOINTED
1998-04-17AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-03-31363sRETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS
1998-03-31288aNEW DIRECTOR APPOINTED
1998-01-14288aNEW SECRETARY APPOINTED
1998-01-14288aNEW DIRECTOR APPOINTED
1998-01-14288bDIRECTOR RESIGNED
1998-01-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-01-14288aNEW DIRECTOR APPOINTED
1997-08-27287REGISTERED OFFICE CHANGED ON 27/08/97 FROM: CARRINGTON BUSINESS PARK CARRINGTON URMSTON MANCHESTER M31 4YR
1997-08-27288bSECRETARY RESIGNED
1997-08-27288bDIRECTOR RESIGNED
1997-08-27288aNEW DIRECTOR APPOINTED
1997-08-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MOSAIC C.A.D. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOSAIC C.A.D. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOSAIC C.A.D. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due Within One Year 2012-07-01 £ 4,037

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOSAIC C.A.D. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Current Assets 2012-07-01 £ 4,137
Debtors 2012-07-01 £ 4,137
Shareholder Funds 2012-07-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOSAIC C.A.D. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOSAIC C.A.D. LIMITED
Trademarks
We have not found any records of MOSAIC C.A.D. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOSAIC C.A.D. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MOSAIC C.A.D. LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MOSAIC C.A.D. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOSAIC C.A.D. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOSAIC C.A.D. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.