RAY MUSSON & CO. LIMITED
SILEBY

Hellopages » Leicestershire » Charnwood » LE12 7NN

Company number 01268608
Status Liquidation
Incorporation Date 14 July 1976
Company Type Private Limited Company
Address 109 SWAN STREET, SILEBY, LEICESTERSHIRE, LE12 7NN
Home Country United Kingdom
Nature of Business 46640 - Wholesale of machinery for the textile industry and of sewing and knitting machines
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registered office address changed from Hobsons International House Brunel Drive Newark Nottinghamshire NG24 2EG to 109 Swan Street Sileby Leicestershire LE12 7NN on 15 September 2016; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of RAY MUSSON & CO. LIMITED are www.raymussonco.co.uk, and www.ray-musson-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. The distance to to Barrow upon Soar Rail Station is 2 miles; to Syston Rail Station is 2.8 miles; to Loughborough (Leics) Rail Station is 5 miles; to Leicester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ray Musson Co Limited is a Private Limited Company. The company registration number is 01268608. Ray Musson Co Limited has been working since 14 July 1976. The present status of the company is Liquidation. The registered address of Ray Musson Co Limited is 109 Swan Street Sileby Leicestershire Le12 7nn. . DANIELS, Angela is a Secretary of the company. DANIELS, Angela is a Director of the company. Secretary MUSSON, Elizabeth has been resigned. Director BULL, Steven James has been resigned. Director DAVIS, John has been resigned. Director MUSSON, Elizabeth has been resigned. Director MUSSON, Raymond Frank has been resigned. The company operates in "Wholesale of machinery for the textile industry and of sewing and knitting machines".


Current Directors

Secretary
DANIELS, Angela
Appointed Date: 24 August 2010

Director
DANIELS, Angela
Appointed Date: 29 November 2014
59 years old

Resigned Directors

Secretary
MUSSON, Elizabeth
Resigned: 23 August 2010

Director
BULL, Steven James
Resigned: 28 May 2004
Appointed Date: 27 March 1995
69 years old

Director
DAVIS, John
Resigned: 31 December 2007
79 years old

Director
MUSSON, Elizabeth
Resigned: 23 August 2010
92 years old

Director
MUSSON, Raymond Frank
Resigned: 29 November 2014
92 years old

RAY MUSSON & CO. LIMITED Events

15 Sep 2016
Registered office address changed from Hobsons International House Brunel Drive Newark Nottinghamshire NG24 2EG to 109 Swan Street Sileby Leicestershire LE12 7NN on 15 September 2016
13 Sep 2016
Appointment of a voluntary liquidator
13 Sep 2016
Declaration of solvency
13 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-01

06 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 75 more events
13 Oct 1987
Return made up to 31/12/86; full list of members

30 Apr 1987
Return made up to 31/12/85; full list of members

22 Aug 1986
Full accounts made up to 31 July 1985

14 Aug 1986
New director appointed

14 Jul 1976
Incorporation