Company NameMolesworths (Assured Tenancy Bes) Company Limited
Company StatusDissolved
Company Number02872371
CategoryPrivate Limited Company
Incorporation Date16 November 1993(30 years, 5 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr John Frederick Kay
NationalityBritish
StatusClosed
Appointed26 November 1993(1 week, 3 days after company formation)
Appointment Duration9 years, 2 months (closed 18 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBent House Cottage
Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NameMrs Felicity Rosemary Guthrie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1993(3 weeks, 2 days after company formation)
Appointment Duration9 years, 2 months (closed 18 February 2003)
RoleHousewife
Correspondence Address19 Camberley Drive
Bamford
Rochdale
Lancashire
OL11 4AZ
Director NameBrian Frederick Horrocks
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1993(3 weeks, 2 days after company formation)
Appointment Duration9 years, 2 months (closed 18 February 2003)
RoleCompany Director
Correspondence AddressKnowl Top Farm Knowl Top Lane
Uppermill Saddleworth
Oldham
OL3 6LQ
Director NameLeonard Cecil Bottomley
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(3 weeks, 2 days after company formation)
Appointment Duration5 years, 3 months (resigned 22 March 1999)
RoleCompany Director
Correspondence AddressHeathfield
Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 November 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMolesworths (Legal Services) Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed26 November 1993(1 week, 3 days after company formation)
Appointment Duration1 week, 6 days (resigned 09 December 1993)
Correspondence Address3/11 Drake Street
Rochdale
Lancashire
OL16 1RE

Contact

Websitewww.molesworths.com/
Email address[email protected]
Telephone01706 356666
Telephone regionRochdale

Location

Registered AddressOctagon House
25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£141,892
Cash£1,646
Current Liabilities£1,549

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
25 September 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
25 September 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
24 September 2002Application for striking-off (1 page)
20 December 2001Return made up to 16/11/01; no change of members (6 pages)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
17 January 2001Return made up to 16/11/00; full list of members (10 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 March 2000Accounts for a small company made up to 31 December 1998 (3 pages)
21 January 2000Director resigned (1 page)
21 January 2000Return made up to 16/11/99; no change of members (7 pages)
18 January 1999Return made up to 16/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1999Registered office changed on 18/01/99 from: 3-11 drake street rochdale lancashire OL16 1RH (1 page)
30 March 1998Full accounts made up to 31 December 1997 (8 pages)
10 December 1997Return made up to 16/11/97; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
28 November 1996Return made up to 16/11/96; full list of members (6 pages)
6 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
24 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 November 1995Return made up to 16/11/95; no change of members (4 pages)
14 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)