Company NameA. Moss And Son (Tyres) Limited
Company StatusDissolved
Company Number00912001
CategoryPrivate Limited Company
Incorporation Date31 July 1967(56 years, 9 months ago)
Dissolution Date22 May 2001 (22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Hilary Patricia Stow
NationalityBritish
StatusClosed
Appointed29 August 2000(33 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 22 May 2001)
RoleCompany Director
Correspondence Address5 Kittiwake Drive
Ayton Village
Washington
Tyne & Wear
NE38 0DW
Secretary NameMrs Hilary Patricia Stow
NationalityBritish
StatusClosed
Appointed29 August 2000(33 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 22 May 2001)
RoleCompany Director
Correspondence Address5 Kittiwake Drive
Ayton Village
Washington
Tyne & Wear
NE38 0DW
Director NameMr Francis Derek Moss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 August 2000)
RoleCompany Director
Correspondence AddressHillcroft
Garrow Hill
York
North Yorkshire
YO10 3HL
Director NameMrs Pat Moss
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 August 2000)
RoleCompany Director
Correspondence AddressHillcroft
Garrow Hill
York
North Yorkshire
YO10 3HL
Secretary NameMr Francis Derek Moss
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 August 2000)
RoleCompany Director
Correspondence AddressHillcroft
Garrow Hill
York
North Yorkshire
YO10 3HL

Location

Registered AddressKettlestring Lane
York
North Yorkshire
YO30 4XF
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2001First Gazette notice for voluntary strike-off (1 page)
15 December 2000Application for striking-off (1 page)
14 November 2000Full accounts made up to 30 June 2000 (8 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
18 September 2000Secretary resigned;director resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
29 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 1999Return made up to 31/12/98; full list of members (6 pages)
12 February 1999Accounts for a small company made up to 30 June 1998 (3 pages)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
17 December 1997Accounts for a small company made up to 30 June 1997 (3 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 February 1996Full accounts made up to 30 June 1995 (7 pages)
28 January 1996Return made up to 31/12/95; full list of members (6 pages)
14 January 1995Return made up to 31/12/94; no change of members (4 pages)
12 December 1994Full accounts made up to 30 June 1994 (7 pages)
13 April 1994Full accounts made up to 30 June 1993 (6 pages)
27 February 1994Return made up to 31/12/93; no change of members (4 pages)
9 March 1993Full accounts made up to 30 June 1992 (3 pages)
9 March 1993Return made up to 31/12/92; full list of members
  • 363(287) ‐ Registered office changed on 09/03/93
(5 pages)
16 September 1992Full accounts made up to 30 June 1991 (6 pages)
15 January 1992Return made up to 31/12/91; no change of members
  • 363(287) ‐ Registered office changed on 15/01/92
(4 pages)
14 March 1991Return made up to 31/12/90; no change of members (6 pages)
14 March 1991Full accounts made up to 30 June 1990 (3 pages)
9 July 1990Full accounts made up to 30 June 1989 (3 pages)
21 February 1990Return made up to 31/12/89; full list of members (4 pages)
5 October 1989Registered office changed on 05/10/89 from: foss islands road york YO3 7ZZ (1 page)
27 April 1989Full accounts made up to 30 June 1988 (3 pages)
22 March 1989Return made up to 31/12/88; full list of members (4 pages)
7 March 1988Full accounts made up to 30 June 1987 (3 pages)
7 March 1988Return made up to 31/12/87; full list of members (4 pages)
20 January 1987Return made up to 31/12/86; full list of members (4 pages)
20 January 1987Full accounts made up to 30 June 1986 (3 pages)