Company NameMower Accessories Limited
Company StatusDissolved
Company Number02050833
CategoryPrivate Limited Company
Incorporation Date29 August 1986(37 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr John Spencer Bramall
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(4 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address47 Selborne Road
Sheffield
South Yorkshire
S10 5ND
Director NameMr Roy Emlyn Price
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1998(11 years, 8 months after company formation)
Appointment Duration25 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Bridle Way
Colehill
Wimborne
Dorset
BH21 2UE
Director NameMr Anthony George Walker
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1998(11 years, 8 months after company formation)
Appointment Duration25 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCrossways
Smugglers Lane Furzehill
Wimborne
Dorset
BH21 4HB
Secretary NameMr John Spencer Bramall
NationalityBritish
StatusCurrent
Appointed19 November 1998(12 years, 2 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address47 Selborne Road
Sheffield
South Yorkshire
S10 5ND
Director NameMrs Margaret Mary Bramall
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 September 1998)
RoleCompany Director
Correspondence Address47 Selborne Road
Sheffield
South Yorkshire
S10 5ND
Secretary NameMrs Margaret Mary Bramall
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 September 1998)
RoleCompany Director
Correspondence Address47 Selborne Road
Sheffield
South Yorkshire
S10 5ND
Director NamePatricia Margaret Landman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 2000)
RoleCompany Director
Correspondence Address6 Chestnut Close
Dronfield
Sheffield
South Yorkshire
S18 1WF

Location

Registered AddressMazars
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£167,428
Cash£10
Current Liabilities£221,457

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

21 March 2007Dissolved (1 page)
21 December 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
21 December 2006Liquidators statement of receipts and payments (5 pages)
21 September 2006Liquidators statement of receipts and payments (5 pages)
20 April 2006Liquidators statement of receipts and payments (5 pages)
30 September 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
6 December 2004Notice of Constitution of Liquidation Committee (2 pages)
27 September 2004Liquidators statement of receipts and payments (5 pages)
25 June 2004Registered office changed on 25/06/04 from: mazars neville russell regent house heaton lane stockport SK4 1BS (1 page)
29 March 2004Liquidators statement of receipts and payments (5 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
20 September 2002Liquidators statement of receipts and payments (5 pages)
21 March 2002Liquidators statement of receipts and payments (8 pages)
2 April 2001Notice of Constitution of Liquidation Committee (2 pages)
2 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2001Appointment of a voluntary liquidator (1 page)
30 March 2001Statement of affairs (8 pages)
5 March 2001Registered office changed on 05/03/01 from: wellington house 39 wellington street sheffield S1 1XB (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001Declaration of satisfaction of mortgage/charge (1 page)
18 July 2000Director resigned (1 page)
10 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
11 February 2000Return made up to 31/01/00; full list of members (8 pages)
16 October 1999Particulars of mortgage/charge (7 pages)
22 June 1999Particulars of mortgage/charge (4 pages)
22 June 1999Particulars of mortgage/charge (6 pages)
17 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 February 1999Return made up to 31/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 November 1998New secretary appointed (2 pages)
4 November 1998New director appointed (2 pages)
12 October 1998Registered office changed on 12/10/98 from: 65 forncett street sheffield south yorkshire S4 7QG (1 page)
12 October 1998Accounting reference date shortened from 30/11/98 to 31/10/98 (1 page)
1 October 1998Secretary resigned;director resigned (1 page)
30 July 1998Auditor's resignation (1 page)
28 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
12 May 1998Accounts for a small company made up to 30 November 1997 (6 pages)
12 February 1998Return made up to 31/01/98; full list of members (6 pages)
30 June 1997Full accounts made up to 30 November 1996 (12 pages)
21 February 1997Return made up to 31/01/97; no change of members (4 pages)
29 January 1996Return made up to 31/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 January 1996Full accounts made up to 30 November 1995 (12 pages)
12 September 1995Auditor's resignation (2 pages)
29 June 1995Registered office changed on 29/06/95 from: 65 forncett street sheffield S4 7QG (1 page)
18 April 1995Return made up to 31/01/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)