Company NameF.& F.Mowbray Limited
DirectorsEleanor Louise Armstrong and Richard John Dyke
Company StatusDissolved
Company Number00431500
CategoryPrivate Limited Company
Incorporation Date21 March 1947(77 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameEleanor Louise Armstrong
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(43 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressStony Lea
Little Stainton
Stockton On Tees
Cleveland
TS21 1HN
Director NameRichard John Dyke
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(43 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address2 Anesty Court
Bishopton
Stockton On Tees
Cleveland
TS21 1NP
Secretary NameRichard John Dyke
NationalityBritish
StatusCurrent
Appointed30 September 2000(53 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address2 Anesty Court
Bishopton
Stockton On Tees
Cleveland
TS21 1NP
Director NameJoan Dyke
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(43 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressThe Ridings Village Paddock
Hartburn
Stockton On Tees
Cleveland
TS18 5DT
Director NameKenneth Henry Dyke
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(43 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressThe Ridings Village Paddock
Hartburn
Stockton On Tees
Cleveland
TS18 5DT
Director NameEleanor Carr Morgan
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(43 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address19 Wensleydale Drive
Forest Hall
Newcastle Upon Tyne
NE12 0JH
Secretary NameAlfred Barry Rodgers
NationalityBritish
StatusResigned
Appointed31 December 1990(43 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 1992)
RoleCompany Director
Correspondence Address99 Coniston Grove
Acklam
Middlesbrough
Cleveland
TS5 7DF
Secretary NameKenneth Henry Dyke
NationalityBritish
StatusResigned
Appointed22 December 1992(45 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressThe Ridings Village Paddock
Hartburn
Stockton On Tees
Cleveland
TS18 5DT

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£33,721
Cash£19,404
Current Liabilities£224

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 January 2003Dissolved (1 page)
2 October 2002Liquidators statement of receipts and payments (5 pages)
2 October 2002Return of final meeting in a members' voluntary winding up (4 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 June 2002Registered office changed on 14/06/02 from: 63-65 brunswick street stockton on tees co durham TS18 1DR (1 page)
11 June 2002Appointment of a voluntary liquidator (2 pages)
11 June 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 June 2002Declaration of solvency (4 pages)
24 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 25/02/02
(8 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 March 2001Return made up to 31/12/00; full list of members (9 pages)
14 February 2001New secretary appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000Secretary resigned;director resigned (1 page)
23 November 2000Director resigned (1 page)
28 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (9 pages)
31 January 1999Return made up to 31/12/98; no change of members (6 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 January 1998Return made up to 31/12/97; no change of members (6 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 November 1997Director's particulars changed (1 page)
7 February 1997Return made up to 31/12/96; full list of members (8 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 February 1996Return made up to 31/12/95; no change of members (6 pages)