Company NameMossweald (2001) Limited
DirectorsJohn Horrocks Bailey and Ian Garth Workman
Company StatusDissolved
Company Number01439894
CategoryPrivate Limited Company
Incorporation Date26 July 1979(44 years, 9 months ago)
Previous NameI.G.W. Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr John Horrocks Bailey
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1979(same day as company formation)
RoleGarage Proprietor
Correspondence Address243 Belmont Road
Astley Bridge
Bolton
Lancashire
BL1 7AT
Director NameMr Ian Garth Workman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1979(same day as company formation)
RoleGarage Proprietor
Country of ResidenceGibraltar
Correspondence AddressNursery Old Farm Plantation Road
Edgworth
Bolton
Lancashire
BL7 0SE
Secretary NamePaul Bartle
NationalityBritish
StatusCurrent
Appointed04 January 1995(15 years, 5 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Chorley Road
Westhoughton
Lancashire
BL5 3PJ
Director NameMr Christopher John Workman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(11 years, 11 months after company formation)
Appointment Duration2 months (resigned 31 August 1991)
RoleGarage Proprietor
Correspondence AddressHey Head Farm Plantation Road
Turton
Bolton
Lancashire
BL7 0DA
Secretary NameMr John Horrocks Bailey
NationalityBritish
StatusResigned
Appointed27 June 1991(11 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 January 1995)
RoleCompany Director
Correspondence Address27 Bennetts Lane
Bolton
Lancashire
BL1 6HY
Director NameSusan Margaret Workman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(15 years, 5 months after company formation)
Appointment Duration12 months (resigned 01 January 1996)
RoleSecretary
Correspondence AddressNursery Old Farm
Plantation Road Edgworth
Bolton
Lancashire
BL7 0JE

Location

Registered Address17 Saint Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£1,272,681
Net Worth£1,338,509
Cash£455
Current Liabilities£3,868,205

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 October 2004Dissolved (1 page)
5 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
5 July 2004Liquidators statement of receipts and payments (5 pages)
7 June 2004Liquidators statement of receipts and payments (5 pages)
4 December 2003Liquidators statement of receipts and payments (5 pages)
12 June 2003Liquidators statement of receipts and payments (5 pages)
14 March 2003Administrator's abstract of receipts and payments (3 pages)
13 March 2003Notice of discharge of Administration Order (4 pages)
24 September 2002Administrator's abstract of receipts and payments (3 pages)
6 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2002Appointment of a voluntary liquidator (2 pages)
16 May 2002Registered office changed on 16/05/02 from: the island 2 blackburn road bolton lancashire BL1 2HY (1 page)
26 March 2002Administrator's abstract of receipts and payments (2 pages)
20 March 2002Administrator's abstract of receipts and payments (2 pages)
22 June 2001Notice of result of meeting of creditors (5 pages)
1 June 2001Statement of administrator's proposal (39 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2001Administration Order (4 pages)
20 March 2001Notice of Administration Order (1 page)
13 February 2001Accounts for a medium company made up to 31 August 1999 (14 pages)
19 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 August 2000Declaration of satisfaction of mortgage/charge (1 page)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2000Accounts for a medium company made up to 31 August 1998 (15 pages)
25 July 2000Return made up to 27/06/00; full list of members (6 pages)
10 February 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
26 July 1999Return made up to 27/06/99; no change of members (4 pages)
24 July 1998Return made up to 27/06/98; no change of members
  • 363(287) ‐ Registered office changed on 24/07/98
(4 pages)
2 July 1998Accounts for a medium company made up to 31 August 1997 (15 pages)
18 March 1998Registered office changed on 18/03/98 from: northway service station belmont road astley bridge bolton BL1 7AT (1 page)
1 October 1997Particulars of mortgage/charge (3 pages)
26 September 1997Declaration of satisfaction of mortgage/charge (1 page)
26 September 1997Declaration of satisfaction of mortgage/charge (1 page)
26 September 1997Declaration of satisfaction of mortgage/charge (1 page)
5 September 1997Particulars of mortgage/charge (3 pages)
21 July 1997Accounts for a medium company made up to 31 August 1996 (16 pages)
2 July 1997Return made up to 27/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1997Memorandum and Articles of Association (6 pages)
22 October 1996Full accounts made up to 31 August 1995 (22 pages)
31 July 1996Return made up to 27/06/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 May 1996Full accounts made up to 31 August 1994 (20 pages)
2 August 1995Return made up to 27/06/95; no change of members (4 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 July 1995£ ic 10000/8000 19/06/95 £ sr 2000@1=2000 (1 page)
21 December 1993Full accounts made up to 31 August 1993 (16 pages)
28 August 1991Full accounts made up to 31 August 1990 (14 pages)
6 July 1989Full accounts made up to 31 August 1988 (16 pages)
1 July 1987Accounts for a small company made up to 31 August 1986 (5 pages)
8 July 1985Accounts made up to 31 August 1984 (4 pages)
8 May 1985Accounts made up to 31 August 1982 (7 pages)
27 November 1982Annual return made up to 31/10/80 (7 pages)
27 November 1982Accounts made up to 31 August 1980 (8 pages)
26 July 1979Certificate of incorporation (1 page)