Company NameB.& S.Massey Limited
Company StatusDissolved
Company Number00710343
CategoryPrivate Limited Company
Incorporation Date12 December 1961(62 years, 4 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Alastair John Nicholson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1994(32 years, 10 months after company formation)
Appointment Duration27 years, 8 months (closed 31 May 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Woolley Avenue
Poynton
Stockport
Cheshire
SK12 1XU
Director NameMrs Gillian Nicholson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1994(32 years, 10 months after company formation)
Appointment Duration27 years, 8 months (closed 31 May 2022)
RoleCompany Director
Correspondence Address15 Woolley Avenue
Poynton
Stockport
Cheshire
SK12 1XU
Secretary NameMrs Gillian Nicholson
NationalityBritish
StatusClosed
Appointed06 October 1994(32 years, 10 months after company formation)
Appointment Duration27 years, 8 months (closed 31 May 2022)
RoleCompany Director
Correspondence Address15 Woolley Avenue
Poynton
Stockport
Cheshire
SK12 1XU
Director NameJoseph Ronald Bussey Lane
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(29 years, 7 months after company formation)
Appointment Duration2 months (resigned 27 September 1991)
RoleAccountant
Correspondence Address13 King Ecgbert Road
Totley Rise
Sheffield
South Yorkshire
S17 3QQ
Director NamePeter John Newman
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(29 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1991)
RoleCompany Director
Correspondence Address1 Riverside Crescent
Bakewell
Derbyshire
DE45 1HF
Director NameGeoffrey Wilson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(29 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 October 1994)
RoleEngineering Development Manager
Correspondence Address509 Fulwood Road
Fulwood
Sheffield
South Yorkshire
S10 3QB
Secretary NameRichard Steadman Hydes
NationalityBritish
StatusResigned
Appointed27 July 1991(29 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 22 November 1991)
RoleCompany Director
Correspondence AddressLinskill Langburn Lane
Castleton
Whitby
Yorkshire
YO21 2HA
Director NameBrian John Bower
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(29 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 1994)
RoleCompany Director
Correspondence Address17 Dunniwood Reach
Bessacarr
Doncaster
South Yorkshire
DN4 7AS
Director NameMr James Briggs Dixon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(29 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 1994)
RoleCompany Director
Correspondence AddressTend House Park Edge
Hathersage
Hope Valley
Derbyshire
S32 1BS
Director NameRichard Steadman Hydes
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(29 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 1994)
RoleAccountant
Correspondence AddressCamms House 64 Church Street
Eckington
Sheffield
S31 9BH
Secretary NameJohn Ould
NationalityBritish
StatusResigned
Appointed22 November 1991(29 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 1994)
RoleCompany Director
Correspondence Address58 Heatherlea Avenue
Dore
Sheffield
South Yorkshire
S17 3DL

Location

Registered AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.9m at 1Mosston Engineering Co. LTD
100.00%
Ordinary
1 at 1Alastair John Nicholson
0.00%
Ordinary

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

12 April 2005Delivered on: 16 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 November 1971Delivered on: 9 December 1971
Satisfied on: 17 September 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee debenture
Secured details: Due from the company and/or b & s massey & sons LTD., Alfred simpson LTD, grosvenor steel fabrication LTD to barclays bank LTD. On any account whatsoever.
Particulars: By way of floating charge for details see doc ( ).. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

9 October 2015Restoration by order of the court (4 pages)
9 October 2015Restoration by order of the court (4 pages)
10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 September 2008Application for striking-off (1 page)
11 September 2008Application for striking-off (1 page)
7 August 2008Return made up to 27/07/08; full list of members (4 pages)
7 August 2008Return made up to 27/07/08; full list of members (4 pages)
12 November 2007Registered office changed on 12/11/07 from: unit f adamson industrial estate croft street hyde cheshire SK14 1EE (1 page)
12 November 2007Registered office changed on 12/11/07 from: unit f adamson industrial estate croft street hyde cheshire SK14 1EE (1 page)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 September 2007Return made up to 27/07/07; no change of members (7 pages)
26 September 2007Return made up to 27/07/07; no change of members (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 September 2006Return made up to 27/07/06; full list of members (7 pages)
15 September 2006Return made up to 27/07/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 November 2005Return made up to 27/07/05; full list of members (7 pages)
3 November 2005Return made up to 27/07/05; full list of members (7 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 August 2004Return made up to 27/07/04; full list of members (7 pages)
26 August 2004Return made up to 27/07/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 September 2003Return made up to 27/07/03; full list of members (7 pages)
19 September 2003Return made up to 27/07/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 September 2002Return made up to 27/07/02; full list of members (7 pages)
17 September 2002Return made up to 27/07/02; full list of members (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 October 2001Return made up to 27/07/01; full list of members (6 pages)
16 October 2001Return made up to 27/07/01; full list of members (6 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 September 2000Return made up to 27/07/00; full list of members (6 pages)
15 September 2000Registered office changed on 15/09/00 from: dale street east ashton under lyne lancashire OL6 7SU (1 page)
15 September 2000Return made up to 27/07/00; full list of members (6 pages)
15 September 2000Registered office changed on 15/09/00 from: dale street east ashton under lyne lancashire OL6 7SU (1 page)
24 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 August 1999Return made up to 27/07/99; no change of members (4 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 August 1999Return made up to 27/07/99; no change of members (4 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 July 1998Return made up to 27/07/98; full list of members (6 pages)
30 July 1998Return made up to 27/07/98; full list of members (6 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 August 1997Return made up to 27/07/97; no change of members (4 pages)
15 August 1997Return made up to 27/07/97; no change of members (4 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 August 1996Return made up to 27/07/96; no change of members (4 pages)
2 August 1996Return made up to 27/07/96; no change of members (4 pages)
11 September 1995Return made up to 27/07/95; full list of members (6 pages)
11 September 1995Return made up to 27/07/95; full list of members (6 pages)
1 August 1995Accounts made up to 30 September 1994 (2 pages)
1 August 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
11 October 1994Registered office changed on 11/10/94 from: prince of wales road sheffield S9 4EX (1 page)
11 October 1994Registered office changed on 11/10/94 from: prince of wales road sheffield S9 4EX (1 page)
12 December 1961Certificate of incorporation (1 page)
12 December 1961Certificate of incorporation (1 page)