Company NameCompression Mouldings Co. Limited
DirectorRodney Wild
Company StatusDissolved
Company Number00997244
CategoryPrivate Limited Company
Incorporation Date16 December 1970(53 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Rodney Wild
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(20 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHead O'Th Heys Farm
Cinderhill Lane Chadderton
Oldham
Gtr Manchester
OL1 2SS
Secretary NamePaul Leslie Jefferson
NationalityBritish
StatusCurrent
Appointed01 January 2000(29 years after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence Address35 Wham Bar Drive
Heywood
Lancashire
OL10 4PZ
Director NameMr Jack Ball
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(20 years, 9 months after company formation)
Appointment Duration8 years (resigned 30 September 1999)
RoleCompany Director
Correspondence Address78 Chadderton Park Road
Chadderton
Oldham
Lancashire
OL9 0QB
Director NameMr Alwyn Davenport
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(20 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 1997)
RoleFinancial Director
Correspondence Address7 Netherlees
Lees
Oldham
Lancs
OL4 5BA
Director NameMr Peter Lomas
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(20 years, 9 months after company formation)
Appointment Duration8 years (resigned 30 September 1999)
RoleCompany Director
Correspondence Address3 Glazedale Avenue
Royton
Oldham
Lancashire
OL2 5TS
Secretary NameMr Alan Wilcock
NationalityBritish
StatusResigned
Appointed01 October 1991(20 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 May 1992)
RoleCompany Director
Correspondence Address339 Atherton Road
Hindley
Wigan
Lancashire
WN2 3XD
Secretary NameMr Jack Ball
NationalityBritish
StatusResigned
Appointed18 May 1992(21 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address78 Chadderton Park Road
Chadderton
Oldham
Lancashire
OL9 0QB
Director NameIan Leigh
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(25 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 March 2000)
RoleManager
Correspondence Address973 Middleton Road West
Chadderton
Oldham
OL9 0NQ
Director NameKevin Bristow
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(27 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2001)
RoleEngineering Director
Correspondence Address2047 Hessle High Road
Hessle,Hull
Yorkshire
HU13 9NN

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£221,471
Cash£1,228
Current Liabilities£568,501

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

29 November 2006Dissolved (1 page)
29 August 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
2 September 2005Liquidators statement of receipts and payments (5 pages)
11 March 2005Liquidators statement of receipts and payments (6 pages)
28 August 2004Liquidators statement of receipts and payments (6 pages)
1 March 2004Liquidators statement of receipts and payments (6 pages)
11 September 2003Liquidators statement of receipts and payments (6 pages)
28 February 2003Liquidators statement of receipts and payments (6 pages)
5 September 2002Liquidators statement of receipts and payments (8 pages)
10 September 2001Registered office changed on 10/09/01 from: chadderton works stockfield road chadderton nr. Oldham OL9 9EP (1 page)
6 September 2001Statement of affairs (7 pages)
6 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2001Appointment of a voluntary liquidator (1 page)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
3 November 2000Return made up to 01/10/00; full list of members (6 pages)
13 April 2000Secretary resigned;director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000New secretary appointed (2 pages)
18 February 2000Return made up to 01/10/99; full list of members (7 pages)
10 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
17 November 1998New director appointed (2 pages)
27 October 1998Return made up to 01/10/98; full list of members (6 pages)
22 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
16 October 1997Return made up to 01/10/97; no change of members (4 pages)
4 August 1997Accounts for a small company made up to 31 January 1997 (5 pages)
17 June 1997Director resigned (1 page)
28 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 October 1996Return made up to 01/10/96; full list of members (8 pages)
9 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
11 June 1996New director appointed (2 pages)
14 December 1995Memorandum and Articles of Association (44 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 December 1995Particulars of mortgage/charge (8 pages)
6 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
3 October 1995Return made up to 01/10/95; no change of members (4 pages)