Company NameGeneral Moulders
Company StatusDissolved
Company Number00989987
CategoryPrivate Unlimited Company
Incorporation Date3 September 1970(53 years, 8 months ago)
Dissolution Date23 September 1997 (26 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameKenneth Jackson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1992(21 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 23 September 1997)
RoleGroup Managing Director
Correspondence AddressSavile Ings Farm
Holywell Green
Halifax
West Yorkshire
HX4 9BS
Director NameMr Martin Robert Sanderson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1992(21 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 23 September 1997)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence Address517 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Secretary NameMr Paul Graham Firth
NationalityBritish
StatusClosed
Appointed01 December 1992(22 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 23 September 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBark House Bark Close
Shelley
Huddersfield
West Yorkshire
HD8 8JR
Director NameMr Brian Thomas Knight
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(21 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1995)
RoleTooling Director
Correspondence Address4 Churchill Close
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9LB
Director NamePeter Frederick Vine
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(21 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1994)
RoleManaging Director
Correspondence Address91 New Road
Marlow Bottom
Buckinghamshire
SL7 3NN
Director NameMr Nicholas Walshe
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(21 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1995)
RoleProduction Director
Correspondence Address7 South Avenue
Egham
Surrey
TW20 8HG
Secretary NameAlan Sydney Thompson
NationalityBritish
StatusResigned
Appointed17 May 1992(21 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 1992)
RoleCompany Director
Correspondence Address39 Mile End Park
Pocklington
North Yorkshire
YO42 2TH
Director NameMr David Roughley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(23 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 1995)
RoleCompany Director
Correspondence Address21 Moore Avenue
Thelwall
Warrington
Cheshire
WA4 2JN
Director NameDavid Charles Cairns
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(24 years, 2 months after company formation)
Appointment Duration3 months (resigned 31 January 1995)
RoleManaging Director
Correspondence Address22 Laburnum Grove
Slough
Berkshire
SL3 8QU

Location

Registered AddressLakeside
P.O. Box 55
Trafford Park
Manchester.
M17 1HP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

3 June 1997First Gazette notice for voluntary strike-off (1 page)
22 April 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
21 April 1997Application for striking-off (1 page)
27 March 1997Application for reregistration from LTD to UNLTD (2 pages)
27 March 1997Members' assent for rereg from LTD to UNLTD (1 page)
27 March 1997Declaration of assent for reregistration to UNLTD (1 page)
27 March 1997Re-registration of Memorandum and Articles (5 pages)
27 March 1997Certificate of re-registration from Limited to Unlimited (1 page)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1996Full accounts made up to 31 January 1996 (13 pages)
1 July 1996Return made up to 17/05/96; full list of members (6 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 June 1995Return made up to 17/05/95; no change of members (4 pages)
16 June 1995Full accounts made up to 31 January 1995 (15 pages)
16 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)