Company NameArmstrong Oiler Company Limited
DirectorsJeremy Daniel Mooney and Sean St Anthony Mooney
Company StatusLiquidation
Company Number00079292
CategoryPrivate Limited Company
Incorporation Date1 December 1903(120 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Jeremy Daniel Mooney
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(87 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleDirector/Company Secretary
Correspondence AddressThe Old Rectory
Cowlam
Driffield
East Yorkshire
YO25 0AD
Director NameMr Sean St Anthony Mooney
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(87 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressWythemail Park Cottage
Orlingbury
Kettering
Northants
NN14 1JF
Secretary NameMr Jeremy Daniel Mooney
NationalityBritish
StatusCurrent
Appointed07 June 1991(87 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressThe Old Rectory
Cowlam
Driffield
East Yorkshire
YO25 0AD
Director NameMrs Julia Helen Mooney
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(87 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 April 1997)
RoleCompany Director
Correspondence AddressFerry House
Wargrave
Berkshire
RG10 8HY
Director NameMr Robert Earnest Anthony Griffith Mooney
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(87 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 April 1998)
RoleConsultant Engineer
Correspondence AddressFerry House
Wargrave
Berkshire
RG10 8HY

Location

Registered AddressBkr Hains Watts 1st Floor
Park House, Park Square West
Leeds
West Yorkshire
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£41,359
Gross Profit£37,056
Net Worth£9,971
Cash£2,520
Current Liabilities£15,677

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Next Accounts Due30 June 2000 (overdue)
Accounts CategoryFull
Accounts Year End31 August

Filing History

2 January 2002Dissolved (1 page)
2 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 2001Liquidators statement of receipts and payments (5 pages)
12 September 2001Liquidators statement of receipts and payments (5 pages)
31 August 2000Appointment of a voluntary liquidator (1 page)
31 August 2000Statement of affairs (5 pages)
31 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2000Registered office changed on 07/08/00 from: 8 marsden business park james nicolson link clifton york YO30 4WX (1 page)
11 August 1999Return made up to 07/06/99; full list of members
  • 363(287) ‐ Registered office changed on 11/08/99
(6 pages)
8 June 1999Full accounts made up to 31 August 1998 (10 pages)
1 July 1998Full accounts made up to 31 August 1997 (14 pages)
23 June 1998Director resigned (1 page)
7 July 1997Return made up to 07/06/97; no change of members (4 pages)
6 July 1997Director resigned (1 page)
2 July 1997Full accounts made up to 31 August 1996 (16 pages)
27 June 1996Full accounts made up to 31 August 1995 (16 pages)
17 June 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 1995Registered office changed on 11/04/95 from: kettlestring lane clifton moor york YO3 4XF. (1 page)