Company NameMogul Heaters Limited
DirectorsArnold Rigby and Sheila Rigby
Company StatusDissolved
Company Number00660151
CategoryPrivate Limited Company
Incorporation Date23 May 1960(63 years, 11 months ago)
Previous NameRedfern And Birchall Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameArnold Rigby
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(31 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address43 Broomfield Close
Ainsworth
Bolton
Lancashire
BL2 5QY
Secretary NameArnold Rigby
NationalityBritish
StatusCurrent
Appointed15 October 1993(33 years, 5 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address43 Broomfield Close
Ainsworth
Bolton
Lancashire
BL2 5QY
Director NameSheila Rigby
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(36 years, 2 months after company formation)
Appointment Duration27 years, 8 months
RoleClerical
Correspondence Address43 Broomfield Close
Ainsworth
Bolton
Lancashire
BL2 5QY
Director NameMr Derek Lowcock
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(31 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 1993)
RoleCompany Director
Correspondence AddressShaylane Farm
Briercliff
Burnley
Lancs
BB10 3PH
Director NameJames Brian Maitland
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(31 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 November 1995)
RoleCompany Director
Correspondence Address23 Brierfield Drive
Bury
Lancashire
BL9 5JJ
Secretary NameMr Derek Lowcock
NationalityBritish
StatusResigned
Appointed09 August 1991(31 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 1993)
RoleCompany Director
Correspondence AddressShaylane Farm
Briercliff
Burnley
Lancs
BB10 3PH

Location

Registered Address43 Broomfield Close
Ainsworth
Bolton
BL2 5QY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£33,176
Cash£41,509
Current Liabilities£12,064

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
20 October 2004Application for striking-off (1 page)
24 February 2004Restoration by order of the court (6 pages)
15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
8 December 2000Application for striking-off (1 page)
26 September 2000Return made up to 09/08/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
23 September 1999Return made up to 09/08/99; full list of members (6 pages)
25 September 1998Return made up to 09/08/98; full list of members (6 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
11 August 1997Return made up to 09/08/97; full list of members (6 pages)
14 March 1997Registered office changed on 14/03/97 from: mather road bury lancashire BL9 6RB (1 page)
10 March 1997Company name changed\certificate issued on 10/03/97 (2 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
2 January 1997New director appointed (2 pages)
2 January 1997Director resigned (1 page)
15 October 1996Accounts for a small company made up to 31 May 1996 (9 pages)
15 August 1996Return made up to 09/08/96; no change of members (4 pages)
6 September 1995Accounts for a small company made up to 31 May 1995 (9 pages)
8 August 1995Return made up to 09/08/95; no change of members (6 pages)