Poynton
Stockport
Cheshire
SK12 1XU
Director Name | Mrs Gillian Nicholson |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1994(32 years, 10 months after company formation) |
Appointment Duration | 27 years, 8 months (closed 31 May 2022) |
Role | Company Director |
Correspondence Address | 15 Woolley Avenue Poynton Stockport Cheshire SK12 1XU |
Secretary Name | Mrs Gillian Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1994(32 years, 10 months after company formation) |
Appointment Duration | 27 years, 8 months (closed 31 May 2022) |
Role | Company Director |
Correspondence Address | 15 Woolley Avenue Poynton Stockport Cheshire SK12 1XU |
Director Name | Joseph Ronald Bussey Lane |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(29 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 27 September 1991) |
Role | Accountant |
Correspondence Address | 13 King Ecgbert Road Totley Rise Sheffield South Yorkshire S17 3QQ |
Director Name | Peter John Newman |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(29 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 1 Riverside Crescent Bakewell Derbyshire DE45 1HF |
Director Name | Geoffrey Wilson |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 October 1994) |
Role | Engineering Development Manager |
Correspondence Address | 509 Fulwood Road Fulwood Sheffield South Yorkshire S10 3QB |
Secretary Name | Richard Steadman Hydes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(29 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 22 November 1991) |
Role | Company Director |
Correspondence Address | Linskill Langburn Lane Castleton Whitby Yorkshire YO21 2HA |
Director Name | Brian John Bower |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 17 Dunniwood Reach Bessacarr Doncaster South Yorkshire DN4 7AS |
Director Name | Mr James Briggs Dixon |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | Tend House Park Edge Hathersage Hope Valley Derbyshire S32 1BS |
Director Name | Richard Steadman Hydes |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 October 1994) |
Role | Accountant |
Correspondence Address | Camms House 64 Church Street Eckington Sheffield S31 9BH |
Secretary Name | John Ould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 58 Heatherlea Avenue Dore Sheffield South Yorkshire S17 3DL |
Registered Address | Booth Street Chambers Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1.9m at 1 | Mosston Engineering Co. LTD 100.00% Ordinary |
---|---|
1 at 1 | Alastair John Nicholson 0.00% Ordinary |
Latest Accounts | 31 March 2008 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 April 2005 | Delivered 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 1971 | Delivered 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 |
9 October 2015 | Restoration by order of the court (4 pages) |
---|---|
9 October 2015 | Restoration by order of the court (4 pages) |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 September 2008 | Application for striking-off (1 page) |
11 September 2008 | Application for striking-off (1 page) |
7 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: unit f adamson industrial estate croft street hyde cheshire SK14 1EE (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: unit f adamson industrial estate croft street hyde cheshire SK14 1EE (1 page) |
27 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 September 2007 | Return made up to 27/07/07; no change of members (7 pages) |
26 September 2007 | Return made up to 27/07/07; no change of members (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 September 2006 | Return made up to 27/07/06; full list of members (7 pages) |
15 September 2006 | Return made up to 27/07/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 November 2005 | Return made up to 27/07/05; full list of members (7 pages) |
3 November 2005 | Return made up to 27/07/05; full list of members (7 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
26 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 September 2003 | Return made up to 27/07/03; full list of members (7 pages) |
19 September 2003 | Return made up to 27/07/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 September 2002 | Return made up to 27/07/02; full list of members (7 pages) |
17 September 2002 | Return made up to 27/07/02; full list of members (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 October 2001 | Return made up to 27/07/01; full list of members (6 pages) |
16 October 2001 | Return made up to 27/07/01; full list of members (6 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 September 2000 | Return made up to 27/07/00; full list of members (6 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: dale street east ashton under lyne lancashire OL6 7SU (1 page) |
15 September 2000 | Return made up to 27/07/00; full list of members (6 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: dale street east ashton under lyne lancashire OL6 7SU (1 page) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 July 1998 | Return made up to 27/07/98; full list of members (6 pages) |
30 July 1998 | Return made up to 27/07/98; full list of members (6 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 August 1997 | Return made up to 27/07/97; no change of members (4 pages) |
15 August 1997 | Return made up to 27/07/97; no change of members (4 pages) |
22 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 August 1996 | Return made up to 27/07/96; no change of members (4 pages) |
2 August 1996 | Return made up to 27/07/96; no change of members (4 pages) |
11 September 1995 | Return made up to 27/07/95; full list of members (6 pages) |
11 September 1995 | Return made up to 27/07/95; full list of members (6 pages) |
1 August 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
1 August 1995 | Accounts made up to 30 September 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
11 October 1994 | Registered office changed on 11/10/94 from: prince of wales road sheffield S9 4EX (1 page) |
11 October 1994 | Registered office changed on 11/10/94 from: prince of wales road sheffield S9 4EX (1 page) |
12 December 1961 | Certificate of incorporation (1 page) |
12 December 1961 | Certificate of incorporation (1 page) |