Company NameWoodcraft Mouldings Limited
Company StatusDissolved
Company Number01818978
CategoryPrivate Limited Company
Incorporation Date24 May 1984(39 years, 11 months ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Philip Hargreaves
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 15 December 1998)
RoleCompany Director
Correspondence Address10 Whiteside Fold
Norden
Rochdale
Lancashire
OL12 7PL
Secretary NameMr Philip Hargreaves
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 15 December 1998)
RoleCompany Director
Correspondence Address10 Whiteside Fold
Norden
Rochdale
Lancashire
OL12 7PL
Director NameMr Ian Victor Mackey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1993(8 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 15 December 1998)
RoleCompany Director
Correspondence Address81 Liverpool Road
Bickerstaffe
Ormskirk
Lancashire
L39 0EG
Director NameMr Peter Grant Ementon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1990(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address4 Greenock Close
Bolton
Lancashire
BL3 4UD
Director NameMr David Edgar Stanley Kaye
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 1993)
RoleCompany Director
Correspondence AddressGrogram Cottage
Soss Moss
Nether Alderley
Cheshire
SK10 4TU

Location

Registered Address3rd Floor Peter House
Oxford Street
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts3 April 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1998Receiver ceasing to act (1 page)
23 March 1998Receiver's abstract of receipts and payments (2 pages)
22 May 1996Registered office changed on 22/05/96 from: usp house 3A newbrook road over hulton bolton lancs BL5 1EL (1 page)
27 March 1996Receiver's abstract of receipts and payments (2 pages)
18 October 1995Administrative Receiver's report (14 pages)
16 March 1995Receiver's abstract of receipts and payments (4 pages)