Company NameP.B.W. Moller Hamer Limited
Company StatusDissolved
Company Number01206800
CategoryPrivate Limited Company
Incorporation Date9 April 1975(49 years, 1 month ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNigel Geoffrey Moller
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1992(16 years, 10 months after company formation)
Appointment Duration16 years, 5 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address319 Chorley New Road
Bolton
Lancashire
BL1 5BP
Secretary NameYvonne Moller
NationalityBritish
StatusClosed
Appointed01 June 1999(24 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address2a Albert Road
Heaton
Bolton
Greater Manchester
BL1 5HE
Director NameMartyn Richard Eccles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2000(25 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 01 August 2008)
RoleBuilder
Correspondence AddressHollin Hey Farm
Romney Road
Bolton
BL1 5TS
Director NameYvonne Moller
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2000(25 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 01 August 2008)
RoleHairdresser
Correspondence Address2a Albert Road
Heaton
Bolton
Greater Manchester
BL1 5HE
Director NameGeoffrey Hamer
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(16 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 February 1992)
RoleCost Accountant
Correspondence Address154 Bradford Road
Bolton
Lancashire
BL3 2HR
Director NamePeter Billy Walter Moller
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(16 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 February 1992)
RoleBuilding Contractor
Correspondence Address193 Moss Bank Way
Bolton
Lancashire
BL1 6PJ
Secretary NameGeoffrey Hamer
NationalityBritish
StatusResigned
Appointed30 October 1991(16 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 February 1992)
RoleCompany Director
Correspondence Address154 Bradford Road
Bolton
Lancashire
BL3 2HR
Secretary NameNigel Geoffrey Moller
NationalityBritish
StatusResigned
Appointed12 February 1992(16 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address319 Chorley New Road
Bolton
Lancashire
BL1 5BP
Director NamePaul Martin Moller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1994(19 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 September 1998)
RoleCompany Director
Correspondence Address505 Church Road
Bolton
BL1 5RE

Location

Registered Address1st Floor Bow Chambers
8 Tib Lane
Manchester
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£12,721
Cash£300
Current Liabilities£143,137

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
9 November 2007Liquidators statement of receipts and payments (5 pages)
2 May 2007Liquidators statement of receipts and payments (5 pages)
1 November 2006Liquidators statement of receipts and payments (5 pages)
8 May 2006Liquidators statement of receipts and payments (5 pages)
3 November 2005Liquidators statement of receipts and payments (5 pages)
16 May 2005Liquidators statement of receipts and payments (5 pages)
12 November 2004Liquidators statement of receipts and payments (7 pages)
13 May 2004Liquidators statement of receipts and payments (5 pages)
7 November 2003Liquidators statement of receipts and payments (5 pages)
25 April 2003Liquidators statement of receipts and payments (5 pages)
2 May 2002Appointment of a voluntary liquidator (1 page)
2 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2002Statement of affairs (7 pages)
9 April 2002Registered office changed on 09/04/02 from: the old stables back olga street bolton lancashire BL1 3LZ (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
27 October 2000Return made up to 30/10/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
29 August 2000Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999New secretary appointed (2 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (9 pages)
26 November 1998Return made up to 30/10/98; full list of members
  • 363(287) ‐ Registered office changed on 26/11/98
(6 pages)
3 November 1998Director resigned (1 page)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
26 August 1998Registered office changed on 26/08/98 from: the old stables back olga street halliwell bolton lancashire BL1 3LZ (1 page)
30 June 1998Registered office changed on 30/06/98 from: seymour road (theatre church) bolton (1 page)
14 November 1997Return made up to 30/10/97; full list of members (6 pages)
12 October 1997Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
16 January 1997Accounts for a small company made up to 30 April 1996 (9 pages)
5 November 1996Return made up to 30/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 December 1995Return made up to 30/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)
18 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 September 1995£ nc 10000/20000 01/09/95 (1 page)
18 September 1995Particulars of contract relating to shares (4 pages)
18 September 1995Ad 01/09/95--------- £ si 8000@1=8000 £ ic 4000/12000 (2 pages)