Company NameA.W.Moss & Son(Civil & Railway Engineering)Limited
DirectorsJoan Moss and Paul William Moss
Company StatusLiquidation
Company Number00960090
CategoryPrivate Limited Company
Incorporation Date13 August 1969(54 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJoan Moss
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(22 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address2 Teesdale Road
Ridgeway
Sheffield
South Yorkshire
S12 3XH
Director NamePaul William Moss
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(22 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerley Cottage
Summerley Lower Road Apperknowle
Sheffield
Derbyshire
S18 4BA
Secretary NameJoan Moss
NationalityBritish
StatusCurrent
Appointed30 June 1992(22 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address2 Teesdale Road
Ridgeway
Sheffield
South Yorkshire
S12 3XH

Location

Registered AddressSterling House
Maple Court
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Accounts

Next Accounts Due30 April 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 September 2020Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
14 May 2001Dissolved (1 page)
14 February 2001Liquidators statement of receipts and payments (5 pages)
14 February 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
27 November 2000Liquidators statement of receipts and payments (5 pages)
12 June 2000Registered office changed on 12/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page)
25 May 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Receiver's abstract of receipts and payments (3 pages)
17 December 1999Receiver's abstract of receipts and payments (3 pages)
8 December 1999Receiver ceasing to act (1 page)
6 December 1999Liquidators statement of receipts and payments (5 pages)
21 May 1999Liquidators statement of receipts and payments (5 pages)
7 January 1999Receiver's abstract of receipts and payments (3 pages)
4 December 1998Liquidators statement of receipts and payments (5 pages)
19 October 1998Registered office changed on 19/10/98 from: chancery house 2-6 effingham street p o box 167 rotherham south yorkshire S65 1YS (1 page)
29 July 1998Appointment of a voluntary liquidator (1 page)
29 July 1998O/C replacement of liquidator (4 pages)
24 July 1998Notice of ceasing to act as a voluntary liquidator (1 page)
24 November 1997Appointment of a voluntary liquidator (1 page)
24 November 1997Statement of affairs (6 pages)
24 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 1997Appointment of receiver/manager (1 page)
3 November 1997Registered office changed on 03/11/97 from: 14 orgreave drive handsworth sheffield S13 9NR (1 page)
30 June 1997Return made up to 23/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
7 June 1995Accounts for a small company made up to 30 June 1994 (9 pages)
27 March 1982New secretary appointed (1 page)
6 August 1969Incorporation (14 pages)