Company NameMopse Limited
Company StatusDissolved
Company Number01692626
CategoryPrivate Limited Company
Incorporation Date19 January 1983(41 years, 3 months ago)
Dissolution Date13 May 1997 (26 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoger Cort
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1991(8 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 13 May 1997)
RoleCompany Director
Correspondence Address1 Highgrove Road
Walderslade
Chatham
Kent
ME5 7QE
Director NameMr Richard May
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1991(8 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 13 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Kelsall Road
Ashton
Chester
Cheshire
CH3 8BH
Wales
Director NameMr Stanley Charles Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1991(8 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 13 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrmeau Lodge 117 Church Road
Urmston
Manchester
Lancashire
M41 9FJ
Director NameMr David Michael Storey
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1991(8 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 13 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthfield Cottage Hodge Lane
Hartford
Northwich
Cheshire
CW8 2SE
Director NameRoger James Varnals
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1991(8 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 13 May 1997)
RoleCompany Director
Correspondence Address3 Sunnydale Gardens
London
NW7 3PD
Secretary NameMrs Yvonne Knight
NationalityBritish
StatusClosed
Appointed05 March 1991(8 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 13 May 1997)
RoleCompany Director
Correspondence Address48 Islip Gardens
Northolt
Middlesex
UB5 5BY
Director NameMr Stuart Selig Selwyn
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(8 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImladris 31 Barn Hill
Wembley Park
Wembley
Middlesex
HA9 9LF
Director NameMr Roy Simmons
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ambassador Court
Century Close
London
NW4 2EE

Location

Registered AddressAbacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1990 (34 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
21 August 1996Receiver ceasing to act (1 page)
20 August 1996Receiver's abstract of receipts and payments (2 pages)
16 January 1992Appointment of receiver/manager (1 page)