Company NamePCEL Moss Limited
Company StatusDissolved
Company Number00878201
CategoryPrivate Limited Company
Incorporation Date29 April 1966(57 years, 11 months ago)
Dissolution Date26 December 2000 (23 years, 3 months ago)
Previous NamePark Cross (Engineering) Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr John Baillie
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1991(24 years, 8 months after company formation)
Appointment Duration9 years, 12 months (closed 26 December 2000)
RoleSales Director
Correspondence Address11 Clayfield Drive
Norden
Rochdale
Lancashire
OL11 5RL
Director NameMr Brian Harry Edward Bown
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1991(24 years, 8 months after company formation)
Appointment Duration9 years, 12 months (closed 26 December 2000)
RoleManaging Director
Correspondence Address29 Whitby Close
Elton
Bury
Lancashire
BL8 2TX
Director NameMr Joseph Peter Currie
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1991(24 years, 8 months after company formation)
Appointment Duration9 years, 12 months (closed 26 December 2000)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address51 Ullswater Road
Tyldesley
Manchester
Lancashire
M29 7AQ
Secretary NameMr Roy Stopford
NationalityBritish
StatusClosed
Appointed02 January 1991(24 years, 8 months after company formation)
Appointment Duration9 years, 12 months (closed 26 December 2000)
RoleCompany Director
Correspondence Address147 Warrington Road
Penketh
Warrington
Cheshire
WA5 2EN
Director NameMr Paul Hurton Manning
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1997(31 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 26 December 2000)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address4 Fawns Keep Mottram Rise
Stalybridge
Cheshire
SK15 2UL
Director NameMr Simon John Brazier
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1998(32 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 26 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mainway
Middleton
Manchester
Lancashire
M24 1LE
Director NameMr Richard David Cunliffe
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(24 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 September 1998)
RoleGroup Chairman
Correspondence AddressTrefeilir
Bodorgan
Anglesey
LL62 5NW
Wales
Director NameMr Damian John McCurdy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(24 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 February 1998)
RoleGroup Director
Correspondence AddressDenefield 111 Barn Lane
Golborne
Warrington
Cheshire
WA3 3PR

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2000First Gazette notice for voluntary strike-off (1 page)
25 July 2000Application for striking-off (1 page)
27 January 2000Company name changed park cross (engineering) LIMITED\certificate issued on 27/01/00 (2 pages)
7 January 2000Return made up to 02/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 December 1999Particulars of mortgage/charge (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 July 1999Director's particulars changed (1 page)
3 February 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
23 November 1998Declaration of satisfaction of mortgage/charge (1 page)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
14 October 1998Particulars of mortgage/charge (4 pages)
8 October 1998Declaration of satisfaction of mortgage/charge (1 page)
8 October 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Particulars of mortgage/charge (7 pages)
20 March 1998Director resigned (1 page)
21 January 1998Return made up to 02/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1998Accounts for a small company made up to 29 June 1997 (6 pages)
7 August 1997New director appointed (2 pages)
15 January 1997Full accounts made up to 30 June 1996 (14 pages)
15 January 1997Return made up to 02/01/97; no change of members (6 pages)