Company NameWalmersley Mill Limited
Company StatusDissolved
Company Number00024422
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NameSpur Petroleum Limited

Business Activity

Section CManufacturing
SIC 2320Manufacture of refined petroleum products
SIC 19201Mineral oil refining

Directors

Director NameMr John Webster Moss
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(90 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Torr Rise
Tarporley
Cheshire
CW6 0UD
Secretary NameMr John Webster Moss
NationalityBritish
StatusCurrent
Appointed19 April 1992(90 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Torr Rise
Tarporley
Cheshire
CW6 0UD
Director NameMr Allan White
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(91 years, 9 months after company formation)
Appointment Duration30 years, 7 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pennine View
Heyrod
Stalybridge
Cheshire
SK15 3BT
Director NameFrank Jarrett
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(101 years, 7 months after company formation)
Appointment Duration20 years, 9 months
RoleArea Sales Manager
Correspondence Address39 Poplar Road
Walkden
Worsley
Lancashire
M28 7EQ
Director NameMr Peter John Buckley
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2004(102 years, 6 months after company formation)
Appointment Duration19 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Warburton Drive
Hale Barns
Altrincham
Cheshire
WA15 0SL
Director NameMr John Brian Reynolds
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(90 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 September 2002)
RoleChemist
Correspondence AddressStepping Stones
Scorton Hall Park, Scorton
Preston
Lancashire
PR3 1DQ
Director NameMr Walter Rowlands
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(90 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 1993)
RoleConsultant
Correspondence Address29 Llys Hen Ysgol
North Road
Aberystwyth
Dyfed
SY23 3ER
Wales
Director NameDavid John Edwards
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(91 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 February 2003)
RoleSales Director
Correspondence Address3 Delph Lane
Ainsworth
Bolton
Lancashire
BL2 5PP

Location

Registered AddressThe Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£362,000
Current Liabilities£245,000

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

14 March 2007Dissolved (1 page)
14 December 2006Return of final meeting in a members' voluntary winding up (4 pages)
21 July 2006Liquidators statement of receipts and payments (5 pages)
9 February 2006Liquidators statement of receipts and payments (5 pages)
26 July 2005Liquidators statement of receipts and payments (8 pages)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 August 2004Declaration of solvency (3 pages)
28 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 August 2004Appointment of a voluntary liquidator (1 page)
19 August 2004Registered office changed on 19/08/04 from: walmersley road walmersley bury lancs BL9 5JH (1 page)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2004New director appointed (2 pages)
8 May 2004Return made up to 19/04/04; full list of members (13 pages)
5 November 2003Particulars of mortgage/charge (11 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
18 July 2003New director appointed (2 pages)
18 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
7 March 2003Director resigned (1 page)
2 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
17 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
29 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
10 May 2000Return made up to 19/04/00; full list of members (14 pages)