Company NameMossbrook Electrical Control Supplies Limited
Company StatusDissolved
Company Number01520233
CategoryPrivate Limited Company
Incorporation Date3 October 1980(43 years, 7 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Secretary NameMrs Rita May Miller
NationalityBritish
StatusClosed
Appointed29 November 1991(11 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 15 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall
King Sterndale
Buxton
Derbyshire
SK17 9SF
Director NameMr Eric Edward Miller
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1992(11 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall
King Sterndale
Buxton
Derbyshire
SK17 9SF
Director NameMr Dennis Lindsay
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(11 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 24 April 1997)
RoleElectrical Engineer
Correspondence Address4 Camdale View
Ridgeway
Sheffield
South Yorkshire
S12 3XQ

Location

Registered AddressCoopers & Lybrand
1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£71,320
Cash£301
Current Liabilities£517,962

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
27 April 2001Receiver ceasing to act (1 page)
27 April 2001Receiver's abstract of receipts and payments (3 pages)
23 May 2000Receiver's abstract of receipts and payments (3 pages)
15 November 1999Appointment of receiver/manager (1 page)
15 November 1999Receiver ceasing to act (1 page)
30 June 1999Receiver's abstract of receipts and payments (3 pages)
23 July 1998Receiver's abstract of receipts and payments (3 pages)
3 July 1997Administrative Receiver's report (24 pages)
2 July 1997Registered office changed on 02/07/97 from: unit 25 lion park holbrook industrial estate sheffield S19 5GZ (1 page)
15 May 1997Director resigned (1 page)
2 May 1997Appointment of receiver/manager (1 page)
7 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
26 March 1997Declaration of satisfaction of mortgage/charge (1 page)
26 March 1997Declaration of satisfaction of mortgage/charge (1 page)
6 February 1997Particulars of mortgage/charge (5 pages)
5 February 1997Particulars of mortgage/charge (5 pages)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
22 January 1997Return made up to 29/11/96; full list of members (7 pages)
7 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)