Company NameMoss Rose Motors Limited
Company StatusDissolved
Company Number05549603
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 7 months ago)
Dissolution Date7 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameBarrie Mortimer Singleton
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2005(same day as company formation)
RoleAccountant
Correspondence AddressKimadel
Nursery Lane
Sowerby Bridge
West Yorkshire
HX6 4PD
Director NameRichard David Singleton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2005(same day as company formation)
RoleAccountant
Correspondence Address20 Cutland Way
Hollingworth Park
Littleborough
Lancashire
OL15 8JU
Secretary NameBarrie Mortimer Singleton
NationalityBritish
StatusClosed
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressKimadel
Nursery Lane
Sowerby Bridge
West Yorkshire
HX6 4PD
Director NameAdrian Sandiford
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 September 2006)
RoleDirector-Motor Dealer
Correspondence AddressWhite Cottage
190 Mottram Old Road
Hyde
Cheshire
SK14 3BA

Location

Registered AddressThe Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£96,168
Current Liabilities£847,028

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

7 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2009Notice of move from Administration to Dissolution (12 pages)
25 February 2009Administrator's progress report to 17 January 2009 (14 pages)
25 September 2008Statement of affairs with form 2.14B (6 pages)
17 September 2008Statement of administrator's proposal (26 pages)
23 July 2008Registered office changed on 23/07/2008 from moss rose motors london road macclesfield cheshire SK11 7SR (1 page)
23 July 2008Appointment of an administrator (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 July 2008Registered office changed on 08/07/2008 from kimadel nursery lane, ripponden sowerby bridge west yorkshire HX6 4PD (1 page)
19 May 2008Accounts for a small company made up to 31 May 2007 (7 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 September 2007Return made up to 31/08/07; full list of members (4 pages)
2 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
28 February 2007Director resigned (1 page)
8 September 2006Return made up to 31/08/06; full list of members (4 pages)
15 July 2006Particulars of mortgage/charge (5 pages)
10 December 2005Particulars of mortgage/charge (5 pages)
24 November 2005Ad 23/11/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 October 2005New director appointed (1 page)
17 October 2005£ nc 100/50000 07/10/05 (1 page)
17 October 2005Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
31 August 2005Incorporation (9 pages)