Company NameHunt & Moscrop Limited
Company StatusDissolved
Company Number03212379
CategoryPrivate Limited Company
Incorporation Date14 June 1996(27 years, 10 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)
Previous NamesMighteffect Limited and Voith Sulzer Finishing Limited

Business Activity

Section CManufacturing
SIC 2955Manufacture machinery for paper & board
SIC 28950Manufacture of machinery for paper and paperboard production

Directors

Director NameMr Andrew Stephen Regan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(5 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 26 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressApex Works
Middleton
Manchester
Greater Manchester
M24 1QT
Secretary NameMr Andrew Stephen Regan
NationalityBritish
StatusClosed
Appointed01 January 2002(5 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 26 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressApex Works
Middleton
Manchester
Greater Manchester
M24 1QT
Director NameNigel Ashworth
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2002(5 years, 8 months after company formation)
Appointment Duration11 years (closed 26 February 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressApex Works
Middleton
Manchester
Greater Manchester
M24 1QT
Director NameJohn Derek Ashworth
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(2 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 1997)
RoleCompany Director
Correspondence AddressDineley Knowl Stile Road
Todmorden
Lancashire
OL14 8DS
Director NameMr Geoffrey Bruce Sword
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(2 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 1997)
RoleCompany Director
Correspondence AddressNabbs House Greenmount
Bury
Lancashire
BL8 4DX
Secretary NameJohn Derek Ashworth
NationalityBritish
StatusResigned
Appointed02 July 1996(2 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 1997)
RoleCompany Director
Correspondence AddressDineley Knowl Stile Road
Todmorden
Lancashire
OL14 8DS
Director NameMr Vernon Holt
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 February 2002)
RoleCompany Director
Correspondence Address13 Bryngs Drive
Harwood
Bolton
Lancashire
BL2 3PG
Director NameEdward Wilson Hunt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressThe Stables
Hare Hill Over Alderley
Macclesfield
Cheshire
SK10 4PY
Secretary NameEdward Wilson Hunt
NationalityBritish
StatusResigned
Appointed08 December 1997(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressThe Stables
Hare Hill Over Alderley
Macclesfield
Cheshire
SK10 4PY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressApex Works
Middleton
Manchester
Greater Manchester
M24 1QT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
2 November 2012Application to strike the company off the register (3 pages)
2 November 2012Application to strike the company off the register (3 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 2
(3 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 2
(3 pages)
19 January 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
19 January 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
26 May 2011Director's details changed for Mr Andrew Stephen Regan on 26 May 2011 (2 pages)
26 May 2011Secretary's details changed for Mr Andrew Stephen Regan on 26 May 2011 (1 page)
26 May 2011Director's details changed for Nigel Ashworth on 26 May 2011 (2 pages)
26 May 2011Secretary's details changed for Mr Andrew Stephen Regan on 26 May 2011 (1 page)
26 May 2011Director's details changed for Nigel Ashworth on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Mr Andrew Stephen Regan on 26 May 2011 (2 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
19 January 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
19 January 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Nigel Ashworth on 21 April 2010 (2 pages)
21 April 2010Director's details changed for Nigel Ashworth on 21 April 2010 (2 pages)
1 March 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
1 March 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
23 April 2009Accounts made up to 30 September 2008 (1 page)
23 April 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
21 April 2009Return made up to 21/04/09; full list of members (3 pages)
21 April 2009Return made up to 21/04/09; full list of members (3 pages)
24 April 2008Return made up to 21/04/08; full list of members (3 pages)
24 April 2008Return made up to 21/04/08; full list of members (3 pages)
22 April 2008Accounts made up to 30 September 2007 (1 page)
22 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
27 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
27 April 2007Accounts made up to 30 September 2006 (1 page)
24 April 2007Return made up to 21/04/07; full list of members (2 pages)
24 April 2007Return made up to 21/04/07; full list of members (2 pages)
21 April 2006Accounts made up to 30 September 2005 (2 pages)
21 April 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
19 April 2006Return made up to 21/04/06; full list of members (7 pages)
19 April 2006Return made up to 21/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2005Return made up to 21/04/05; full list of members (7 pages)
4 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
4 May 2005Accounts made up to 30 September 2004 (1 page)
4 May 2005Return made up to 21/04/05; full list of members (7 pages)
11 May 2004Return made up to 04/05/04; full list of members (7 pages)
11 May 2004Return made up to 04/05/04; full list of members (7 pages)
8 May 2004Accounts made up to 30 September 2003 (1 page)
8 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
27 May 2003Return made up to 20/05/03; full list of members (7 pages)
27 May 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2003Accounts made up to 30 September 2002 (1 page)
17 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
17 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 June 2002Return made up to 04/06/02; full list of members (7 pages)
12 June 2002Return made up to 04/06/02; full list of members (7 pages)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
24 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2002Accounts made up to 30 September 2001 (1 page)
24 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
4 January 2002New secretary appointed;new director appointed (2 pages)
4 January 2002Secretary resigned;director resigned (1 page)
4 January 2002Secretary resigned;director resigned (1 page)
4 January 2002New secretary appointed;new director appointed (2 pages)
18 June 2001Return made up to 14/06/01; full list of members (6 pages)
18 June 2001Return made up to 14/06/01; full list of members (6 pages)
31 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
31 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 May 2001Accounts made up to 30 September 2000 (1 page)
31 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2000Return made up to 14/06/00; full list of members (6 pages)
15 June 2000Return made up to 14/06/00; full list of members (6 pages)
16 May 2000Accounts made up to 30 September 1999 (1 page)
16 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
16 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
18 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1999Accounts made up to 30 September 1998 (1 page)
11 June 1999Return made up to 14/06/99; no change of members (4 pages)
11 June 1999Return made up to 14/06/99; no change of members (4 pages)
17 June 1998Return made up to 14/06/98; full list of members (6 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Return made up to 14/06/98; full list of members (6 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New secretary appointed;new director appointed (2 pages)
9 January 1998Secretary resigned;director resigned (1 page)
9 January 1998New secretary appointed;new director appointed (2 pages)
9 January 1998Secretary resigned;director resigned (1 page)
20 November 1997Accounts made up to 30 September 1997 (1 page)
20 November 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
15 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1997Return made up to 14/06/97; full list of members (6 pages)
5 August 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
5 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
5 August 1997Return made up to 14/06/97; full list of members (6 pages)
8 August 1996Company name changed voith sulzer finishing LIMITED\certificate issued on 09/08/96 (2 pages)
8 August 1996Company name changed voith sulzer finishing LIMITED\certificate issued on 09/08/96 (2 pages)
29 July 1996Company name changed mighteffect LIMITED\certificate issued on 30/07/96 (2 pages)
29 July 1996Company name changed mighteffect LIMITED\certificate issued on 30/07/96 (2 pages)
12 July 1996Secretary resigned (1 page)
12 July 1996Secretary resigned (1 page)
12 July 1996Registered office changed on 12/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 July 1996Director resigned (1 page)
12 July 1996New secretary appointed (2 pages)
12 July 1996Director resigned (1 page)
12 July 1996Registered office changed on 12/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
14 June 1996Incorporation (9 pages)