Company NameNew Moss Limited
Company StatusDissolved
Company Number01551180
CategoryPrivate Limited Company
Incorporation Date16 March 1981(43 years, 1 month ago)
Previous NameJ. Moss & Co. (Atherton) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Herbert Charles Liptrott
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address732 Plodder Lane
Farnworth
Bolton
Lancashire
BL4 0LN
Director NameMr Robert Francis Marshall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address224 Newton Road
Lowton
Warrington
Cheshire
WA3 2AF
Director NameMrs Marleen Thomason
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address104 Heath Lane
Croft
Warrington
Cheshire
WA3 7DS
Secretary NameMrs Marleen Thomason
NationalityBritish
StatusCurrent
Appointed13 November 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address104 Heath Lane
Croft
Warrington
Cheshire
WA3 7DS

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£45,126
Cash£3,598
Current Liabilities£365,068

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 November 2001Dissolved (1 page)
23 August 2001Liquidators statement of receipts and payments (5 pages)
23 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
24 July 2001Liquidators statement of receipts and payments (5 pages)
6 June 2001Notice of Constitution of Liquidation Committee (2 pages)
4 January 2001Liquidators statement of receipts and payments (5 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
25 January 2000Liquidators statement of receipts and payments (5 pages)
19 July 1999Liquidators statement of receipts and payments (5 pages)
20 January 1999Liquidators statement of receipts and payments (8 pages)
9 July 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
4 July 1997Liquidators statement of receipts and payments (5 pages)
12 May 1997Registered office changed on 12/05/97 from: abbey house 74 mosley street manchester M60 2AT (1 page)
14 January 1997Liquidators statement of receipts and payments (5 pages)
3 January 1996Registered office changed on 03/01/96 from: bolton road atherton manchester M46 9LJ (1 page)
28 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 December 1995Notice of Constitution of Liquidation Committee (4 pages)
28 December 1995Appointment of a voluntary liquidator (2 pages)
30 November 1995Company name changed J. moss & co. (Atherton) LIMITED\certificate issued on 01/12/95 (4 pages)
11 October 1995Return made up to 06/10/95; no change of members (4 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)