Company NameMoneysign Limited
Company StatusDissolved
Company Number02520580
CategoryPrivate Limited Company
Incorporation Date10 July 1990(33 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness

Directors

Director NameTerence Graham
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1992(2 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address3 Higher Cross Bank
Stafford Road Lees
Oldham
Lancashire
OL4 3LT
Director NameMr Geofrey Derek Green
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1992(2 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address112 Gainsborough Avenue
Oldham
Lancashire
OL8 1AJ
Director NameMr Hubert Ernest Neely
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1992(2 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Carlisle Close
Whitefield
Manchester
Lancashire
M45 6TH
Secretary NameTerence Graham
NationalityBritish
StatusCurrent
Appointed10 July 1992(2 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address3 Higher Cross Bank
Stafford Road Lees
Oldham
Lancashire
OL4 3LT

Location

Registered AddressC/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 September 1997Dissolved (1 page)
16 June 1997Liquidators statement of receipts and payments (5 pages)
16 June 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
21 November 1996Liquidators statement of receipts and payments (5 pages)
23 May 1996Liquidators statement of receipts and payments (5 pages)
3 May 1995Liquidators statement of receipts and payments (6 pages)