Company NameMomac Limited
DirectorsRobert Guy and Philip John Robinson
Company StatusDissolved
Company Number01990290
CategoryPrivate Limited Company
Incorporation Date17 February 1986(38 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Robert Guy
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address56 Richmond Crescent
Blackburn
Lancashire
BB1 3LU
Director NameMr Philip John Robinson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Westminster Close
Simonstone
Burnley
Lancashire
BB12 7ST
Secretary NameMr Robert Guy
NationalityBritish
StatusCurrent
Appointed08 November 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address56 Richmond Crescent
Blackburn
Lancashire
BB1 3LU
Director NameMr Charles Henry Gerrard
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 November 1995)
RoleCompany Director
Correspondence Address17 Downesway
Alderley Edge
Cheshire
SK9 7XB
Director NameRoy Stuart Fraser
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 02 October 1995)
RoleConsultant
Correspondence AddressSouth View
Cliffside
Wilmslow
Cheshire
SK9 4AF

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,853
Cash£83
Current Liabilities£297,543

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 July 2002Dissolved (1 page)
5 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2001Liquidators statement of receipts and payments (6 pages)
2 May 2001Registered office changed on 02/05/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
13 April 2001Liquidators statement of receipts and payments (6 pages)
14 September 2000Liquidators statement of receipts and payments (6 pages)
5 April 2000Liquidators statement of receipts and payments (6 pages)
7 October 1999Liquidators statement of receipts and payments (6 pages)
3 March 1999Liquidators statement of receipts and payments (6 pages)
14 September 1998Liquidators statement of receipts and payments (6 pages)
9 March 1998Liquidators statement of receipts and payments (6 pages)
23 October 1996Registered office changed on 23/10/96 from: albion court 5 albion place leeds LS1 6JP (1 page)
13 September 1996Appointment of a voluntary liquidator (1 page)
13 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 1996Registered office changed on 29/08/96 from: laneside altham industrial estate accrington lancashire BB5 5TU (1 page)
7 December 1995Director resigned (2 pages)
27 November 1995Return made up to 08/11/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 November 1995Director resigned (4 pages)