Company NamePhilip Moss Farm Machinery (Smallwood) Limited
Company StatusDissolved
Company Number01900565
CategoryPrivate Limited Company
Incorporation Date29 March 1985(39 years ago)
Dissolution Date7 July 2010 (13 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NamePhilip Edward Moss
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(7 years after company formation)
Appointment Duration18 years, 3 months (closed 07 July 2010)
RoleCompany Director
Correspondence AddressRosemount Farm
Smallwood
Sandbach
Cheshire
CW11 0UZ
Secretary NameThomas Arthur Jones
NationalityBritish
StatusClosed
Appointed08 March 1995(9 years, 11 months after company formation)
Appointment Duration15 years, 4 months (closed 07 July 2010)
RoleCompany Director
Correspondence Address217 Gloucester Road
Kidsgrove
Stoke On Trent
ST7 4DQ
Director NamePeter Arthur Barlow
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 1994)
RoleManager
Correspondence AddressRa-Beck
Newcastle Road
Congleton
Cheshire
Secretary NameMrs Mary Gething
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years after company formation)
Appointment Duration6 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address42 Maidenhills
Middlewich
Cheshire
CW10 9PJ
Secretary NamePhilip Edward Moss
NationalityBritish
StatusResigned
Appointed01 October 1992(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 1995)
RoleCompany Director
Correspondence AddressRosemount Farm
Smallwood
Sandbach
Cheshire
CW11 0UZ
Director NameAndrew Philip Moss
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(9 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 March 1995)
RoleCompany Director
Correspondence AddressRosemount Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 2UZ

Location

Registered AddressCowick Grange
Goole Road
West Cowick East Riding Of
Yorkshire
DN14 9DH
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Built Up AreaSnaith

Financials

Year2014
Net Worth£46,689
Cash£562
Current Liabilities£301,605

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

7 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2010Final Gazette dissolved following liquidation (1 page)
7 April 2010Return of final meeting of creditors (1 page)
7 April 2010Notice of final account prior to dissolution (1 page)
18 August 2002Registered office changed on 18/08/02 from: po box 615 norley house 62 balby road doncaster south yorkshire DN4 0JL (1 page)
18 August 2002Registered office changed on 18/08/02 from: po box 615 norley house 62 balby road doncaster south yorkshire DN4 0JL (1 page)
16 November 2000Appointment of a liquidator (1 page)
16 November 2000Appointment of a liquidator (1 page)
10 November 2000Notice of order of court to wind up. (2 pages)
10 November 2000Notice of order of court to wind up. (2 pages)
19 July 2000Statement of affairs (5 pages)
19 July 2000Statement of affairs (5 pages)
5 July 2000Registered office changed on 05/07/00 from: 17 saint anns square manchester lancashire M2 7PW (1 page)
5 July 2000Registered office changed on 05/07/00 from: 17 saint anns square manchester lancashire M2 7PW (1 page)
4 July 2000Appointment of a voluntary liquidator (1 page)
4 July 2000Appointment of a voluntary liquidator (1 page)
4 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2000Registered office changed on 15/06/00 from: rosemount farm spen green smallwood nr sandbach cheshire CW11 0UZ (1 page)
15 June 2000Registered office changed on 15/06/00 from: rosemount farm spen green smallwood nr sandbach cheshire CW11 0UZ (1 page)
1 February 2000Accounting reference date extended from 30/04/99 to 31/10/99 (1 page)
1 February 2000Accounting reference date extended from 30/04/99 to 31/10/99 (1 page)
31 January 2000Voluntary arrangement supervisor's abstract of receipts and payments to 18 January 2000 (3 pages)
31 January 2000Voluntary arrangement supervisor's abstract of receipts and payments to 18 January 2000 (3 pages)
13 April 1999Return made up to 31/03/99; full list of members (5 pages)
13 April 1999Return made up to 31/03/99; full list of members (5 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
3 February 1999Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
3 February 1999Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
16 April 1998Return made up to 31/03/98; no change of members (4 pages)
16 April 1998Return made up to 31/03/98; no change of members (4 pages)
5 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
5 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
24 April 1997Return made up to 31/03/97; no change of members (4 pages)
24 April 1997Return made up to 31/03/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (10 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (10 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Declaration of satisfaction of mortgage/charge (1 page)
12 February 1997Declaration of satisfaction of mortgage/charge (1 page)
12 February 1997Declaration of satisfaction of mortgage/charge (1 page)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1996Return made up to 31/03/96; full list of members (5 pages)
24 May 1996Return made up to 31/03/96; full list of members (5 pages)
12 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)
12 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)
10 April 1995Secretary resigned (4 pages)
10 April 1995Return made up to 31/03/95; no change of members (4 pages)
10 April 1995Return made up to 31/03/95; no change of members (4 pages)
10 April 1995New secretary appointed;director resigned (4 pages)