Company NameMossley Spinning Limited
Company StatusDissolved
Company Number00195822
CategoryPrivate Limited Company
Incorporation Date18 February 1924(100 years, 2 months ago)
Dissolution Date30 March 2011 (13 years ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 2470Manufacture of man-made fibres
SIC 20600Manufacture of man-made fibres

Directors

Director NameDominique Meillassoux
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityFrench
StatusClosed
Appointed04 October 1991(67 years, 8 months after company formation)
Appointment Duration19 years, 6 months (closed 30 March 2011)
RoleCompany Director
Correspondence Address709 Rue Du Fauboug St House
75008 Paris
Foreign
Director NameJean-Claude Mazingue
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed20 May 1999(75 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 30 March 2011)
RoleCompany Director
Correspondence Address56 Rue De Boulainvilliers
Paris
75016
Foreign
Director NameStephen Joseph Garner
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(67 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1997)
RoleManaging Director
Correspondence AddressLittle Morton Grange
Congleton Road
Scholar Green
Cheshire
ST7 3TH
Director NameJean Pierre Mauvage
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed04 October 1991(67 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 May 1999)
RoleExport Director
Correspondence Address7 Bis Rue Du Prieure
7800 Saint Germain En Laye
France
Secretary NameKenneth Ronald Eaton
NationalityBritish
StatusResigned
Appointed04 October 1991(67 years, 8 months after company formation)
Appointment Duration10 years (resigned 01 October 2001)
RoleCompany Director
Correspondence Address411 Rue De La Lande
76520 Mesnil Raoul
France
Director NameRaymond John Phillips
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(73 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 1999)
RoleCompany Director
Correspondence Address47 Broadhill Close
Bramhall
Stockport
Cheshire
SK7 3BY
Director NameNathalie Leboucher
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed20 May 1999(75 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 June 2003)
RoleManaging Director
Correspondence Address56 Rue De Boulaininllin
Paris
75016
Foreign
Secretary NameKerry Richards
NationalityBritish
StatusResigned
Appointed01 October 2001(77 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 September 2002)
RoleAccountant
Correspondence Address15 Eliza Street
Ramsbottom
Bury
Lancashire
BL0 0AT
Secretary NameMr John Michael Lees
NationalityBritish
StatusResigned
Appointed16 July 2003(79 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Clysbarton Court
Bramhall Park Road
Stockport
Cheshire
SK7 3NP

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£7,229,105
Gross Profit£1,377,926
Net Worth£2,719,503
Cash£232
Current Liabilities£2,814,602

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2011Final Gazette dissolved following liquidation (1 page)
30 December 2010Return of final meeting in a members' voluntary winding up (4 pages)
30 December 2010Return of final meeting in a members' voluntary winding up (4 pages)
6 June 2009Liquidators' statement of receipts and payments to 27 May 2009 (5 pages)
6 June 2009Liquidators statement of receipts and payments to 27 May 2009 (5 pages)
5 January 2009Liquidators' statement of receipts and payments to 27 November 2008 (5 pages)
5 January 2009Liquidators statement of receipts and payments to 27 November 2008 (5 pages)
16 June 2008Liquidators' statement of receipts and payments to 27 November 2008 (5 pages)
16 June 2008Liquidators statement of receipts and payments to 27 November 2008 (5 pages)
21 February 2008Sec of state's release of liq (1 page)
21 February 2008Sec of state's release of liq (1 page)
14 February 2008S/S cert. Release of liquidator (1 page)
14 February 2008S/S cert. Release of liquidator (1 page)
23 January 2008Appointment of a voluntary liquidator (1 page)
23 January 2008Notice of ceasing to act as a voluntary liquidator (1 page)
23 January 2008C/O;-replacement of liquidator (12 pages)
23 January 2008Notice of ceasing to act as a voluntary liquidator (1 page)
23 January 2008C/O;-replacement of liquidator (12 pages)
23 January 2008Appointment of a voluntary liquidator (1 page)
9 January 2008Registered office changed on 09/01/08 from: 24 bevis marks london EC3A 7NR (1 page)
9 January 2008Registered office changed on 09/01/08 from: 24 bevis marks london EC3A 7NR (1 page)
5 January 2008Liquidators statement of receipts and payments (5 pages)
5 January 2008Liquidators' statement of receipts and payments (5 pages)
7 June 2007Liquidators statement of receipts and payments (5 pages)
7 June 2007Liquidators' statement of receipts and payments (5 pages)
19 December 2006Liquidators statement of receipts and payments (5 pages)
19 December 2006Liquidators' statement of receipts and payments (5 pages)
21 June 2006Liquidators' statement of receipts and payments (5 pages)
21 June 2006Liquidators statement of receipts and payments (5 pages)
27 January 2006Liquidators' statement of receipts and payments (5 pages)
27 January 2006Liquidators statement of receipts and payments (5 pages)
5 July 2005Liquidators statement of receipts and payments (5 pages)
5 July 2005Liquidators' statement of receipts and payments (5 pages)
10 June 2005Sec of state's release of liq (1 page)
10 June 2005Sec of state's release of liq (1 page)
9 June 2005Notice of ceasing to act as a voluntary liquidator (1 page)
9 June 2005C/O replacement of liquidator (13 pages)
9 June 2005C/O replacement of liquidator (13 pages)
9 June 2005Appointment of a voluntary liquidator (1 page)
9 June 2005Appointment of a voluntary liquidator (1 page)
9 June 2005Notice of ceasing to act as a voluntary liquidator (1 page)
4 June 2004Appointment of a voluntary liquidator (1 page)
4 June 2004Declaration of solvency (3 pages)
4 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 June 2004Appointment of a voluntary liquidator (1 page)
4 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 June 2004Res re liquidators powers (1 page)
4 June 2004Res re liquidators powers (1 page)
4 June 2004Declaration of solvency (3 pages)
18 February 2004Registered office changed on 18/02/04 from: carrhill mill mossley ashton under lyne lancashire OL5 9AU (1 page)
18 February 2004Registered office changed on 18/02/04 from: carrhill mill mossley ashton under lyne lancashire OL5 9AU (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
9 December 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2003Return made up to 25/09/03; full list of members (7 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
1 May 2003Particulars of mortgage/charge (7 pages)
1 May 2003Particulars of mortgage/charge (7 pages)
27 March 2003Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
27 March 2003Return made up to 25/09/02; full list of members (6 pages)
3 March 2003Particulars of mortgage/charge (3 pages)
3 March 2003Particulars of mortgage/charge (3 pages)
3 March 2003Particulars of mortgage/charge (3 pages)
3 March 2003Particulars of mortgage/charge (3 pages)
3 March 2003Particulars of mortgage/charge (3 pages)
3 March 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 June 2002Particulars of mortgage/charge (3 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001Secretary resigned (1 page)
3 November 2001Full accounts made up to 31 December 2000 (17 pages)
3 November 2001Full accounts made up to 31 December 2000 (17 pages)
24 October 2001Return made up to 25/09/01; full list of members (7 pages)
24 October 2001Return made up to 25/09/01; full list of members (7 pages)
6 November 2000Full accounts made up to 31 December 1999 (17 pages)
6 November 2000Full accounts made up to 31 December 1999 (17 pages)
18 October 2000Return made up to 25/09/00; full list of members (7 pages)
18 October 2000Return made up to 25/09/00; full list of members (7 pages)
24 July 2000Director's particulars changed (1 page)
24 July 2000Director's particulars changed (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999Return made up to 25/09/99; no change of members (4 pages)
23 November 1999Return made up to 25/09/99; no change of members (4 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (17 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (17 pages)
3 November 1998Full accounts made up to 31 December 1997 (17 pages)
3 November 1998Full accounts made up to 31 December 1997 (17 pages)
26 October 1998Director resigned (1 page)
26 October 1998Return made up to 25/09/98; full list of members (6 pages)
26 October 1998Director resigned (1 page)
26 October 1998Return made up to 25/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1997Return made up to 25/09/97; no change of members (4 pages)
5 December 1997Return made up to 25/09/97; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (17 pages)
2 November 1997Full accounts made up to 31 December 1996 (17 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
23 January 1997Return made up to 25/09/96; no change of members (4 pages)
23 January 1997Return made up to 25/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1997Full accounts made up to 31 December 1995 (16 pages)
21 January 1997Full accounts made up to 31 December 1995 (16 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
19 January 1990Company name changed\certificate issued on 19/01/90 (2 pages)
19 January 1990Company name changed\certificate issued on 19/01/90 (2 pages)
18 February 1988Company name changed\certificate issued on 18/02/88 (2 pages)
18 February 1988Company name changed\certificate issued on 18/02/88 (2 pages)
27 August 1986Company name changed supersport (leisure shirts) limi ted\certificate issued on 27/08/86 (2 pages)
27 August 1986Company name changed supersport (leisure shirts) limi ted\certificate issued on 27/08/86 (2 pages)
2 July 1982Company name changed\certificate issued on 02/07/82 (2 pages)
2 July 1982Company name changed\certificate issued on 02/07/82 (2 pages)
18 February 1924Incorporation (27 pages)
18 February 1924Incorporation (27 pages)