Company NameMolesworths (Legal Services) Limited
Company StatusDissolved
Company Number01107111
CategoryPrivate Limited Company
Incorporation Date9 April 1973(51 years ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Paul Francis Dixon
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1992(18 years, 10 months after company formation)
Appointment Duration24 years, 3 months (closed 31 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTanpit Lodge
Hooley Clough
Heywood
Greater Manchester
OL10 4AN
Director NameMr Peter Rhodes
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed19 February 1992(18 years, 10 months after company formation)
Appointment Duration24 years, 3 months (closed 31 May 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address580 Bury Road
Rochdale
Lancashire
OL11 4DN
Director NameMiss Kitsa Mavis Efthymiadis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1992(18 years, 10 months after company formation)
Appointment Duration24 years, 3 months (closed 31 May 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Spring Bank Lane
Rochdale
Lancashire
OL11 5SE
Director NameMr Gordon Haigh
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2004(31 years, 5 months after company formation)
Appointment Duration11 years, 9 months (closed 31 May 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Footwood Crescent
Shawclough
Rochdale
Lancashire
OL12 6PB
Secretary NameMr Peter Rhodes
NationalityEnglish
StatusClosed
Appointed31 August 2006(33 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address580 Bury Road
Rochdale
Lancashire
OL11 4DN
Director NameMr John Frederick Kay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(18 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 August 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBent House Cottage
Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NameMr Ian Lettall
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(18 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 02 September 2004)
RoleSolicitor
Correspondence Address6 Redwing Road
Greenmount
Bury
Lancashire
BL8 4ET
Director NameMr David Morrell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(18 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 August 2006)
RoleSolicitor
Correspondence Address8 Highlands Road
Bamford
Rochdale
Lancashire
OL11 5PD
Director NameMrs Joanne Shaw
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(18 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 February 1997)
RoleSolicitor
Correspondence Address2 Greenwich Close
Bamford
Rochdale
Lancashire
OL11 5JN
Secretary NameMr John Frederick Kay
NationalityBritish
StatusResigned
Appointed19 February 1992(18 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBent House Cottage
Halifax Road
Littleborough
Lancashire
OL15 0JB

Contact

Websitemolesworths.com
Email address[email protected]
Telephone01706 356666
Telephone regionRochdale

Location

Registered AddressOctagon House
25/27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

35 at £1Gordon Haigh
25.00%
Ordinary
35 at £1Miss Kitsa Efthymiadis
25.00%
Ordinary
35 at £1Paul Francis Dixon
25.00%
Ordinary
35 at £1Peter Rhodes
25.00%
Ordinary

Financials

Year2014
Net Worth£550

Accounts

Latest Accounts30 May 2014 (9 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 May

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
7 March 2016Application to strike the company off the register (3 pages)
28 May 2015Micro company accounts made up to 30 May 2014 (2 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 140
(7 pages)
26 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
25 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 140
(7 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
6 March 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
5 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (8 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Peter Rhodes on 22 May 2010 (2 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
24 May 2010Director's details changed for Gordon Haigh on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Paul Francis Dixon on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Miss Kitsa Efthymiadis on 22 May 2010 (2 pages)
5 March 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
27 May 2009Return made up to 22/05/09; full list of members (6 pages)
12 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
28 May 2008Appointment terminated secretary john kay (1 page)
28 May 2008Return made up to 22/05/08; full list of members (6 pages)
8 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
8 June 2007Director resigned (1 page)
8 June 2007New secretary appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007Return made up to 22/05/07; full list of members (6 pages)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
26 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
19 February 2006Return made up to 10/02/06; full list of members (4 pages)
28 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
16 February 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
16 February 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
14 May 2004Return made up to 24/01/04; full list of members (12 pages)
1 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
7 May 2003Return made up to 24/01/03; full list of members (11 pages)
24 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
5 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
5 February 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 2001Return made up to 24/01/01; full list of members (10 pages)
23 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
20 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
22 March 1999Registered office changed on 22/03/99 from: 3/11 drake street rochdale gtr manchester O116 1RH (1 page)
22 March 1999Return made up to 01/02/99; full list of members (10 pages)
26 January 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
27 April 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Return made up to 01/02/98; no change of members (8 pages)
11 June 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
8 March 1996Return made up to 01/02/96; full list of members (9 pages)
24 August 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
9 March 1995Accounts for a dormant company made up to 31 May 1994 (1 page)