MCCONOMY & CO.LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN3 6PH

Company number 00282862
Status Active
Incorporation Date 20 December 1933
Company Type Private Limited Company
Address DEEBAYLIS BUILDING STEPHENS WAY, GOOSE GREEN, WIGAN, GREATER MANCHESTER, WN3 6PH
Home Country United Kingdom
Nature of Business 46240 - Wholesale of hides, skins and leather
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 721,500 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of MCCONOMY & CO.LIMITED are www.mcconomy.co.uk, and www.mcconomy.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and ten months. Mcconomy Co Limited is a Private Limited Company. The company registration number is 00282862. Mcconomy Co Limited has been working since 20 December 1933. The present status of the company is Active. The registered address of Mcconomy Co Limited is Deebaylis Building Stephens Way Goose Green Wigan Greater Manchester Wn3 6ph. . ROSCOE, Louise Amanda is a Secretary of the company. PLATT, Joanne Elizabeth is a Director of the company. WOODWARD, John Anthony is a Director of the company. Secretary CLARKE, Harold John has been resigned. Secretary ROWDEN, Nicholas Reed has been resigned. Secretary ROWDEN, Patrick Reed has been resigned. Director CLARKE, Harold John has been resigned. Director CODEN, Paul Elliott has been resigned. Director CORKILL, Paul Campbell has been resigned. Director DALGLEISH, Stuart Mcnaught has been resigned. Director GREEN, Sarah has been resigned. Director HARPER, Douglas John has been resigned. Director HENDRY, Diana Lois has been resigned. Director MARSDEN, Alexander Joseph has been resigned. Director MCKENNA, Kevin James has been resigned. Director POTTER, David John has been resigned. Director POTTER, George Joseph has been resigned. Director POTTER, Leila Oriel has been resigned. Director ROWAN, David Gordon has been resigned. Director ROWDEN, Patrick Reed has been resigned. Director WOODWARD, Gerard Joseph has been resigned. The company operates in "Wholesale of hides, skins and leather".


Current Directors

Secretary
ROSCOE, Louise Amanda
Appointed Date: 26 February 2013

Director
PLATT, Joanne Elizabeth
Appointed Date: 17 May 1999
58 years old

Director
WOODWARD, John Anthony
Appointed Date: 14 May 1999
61 years old

Resigned Directors

Secretary
CLARKE, Harold John
Resigned: 26 February 2013
Appointed Date: 14 May 1999

Secretary
ROWDEN, Nicholas Reed
Resigned: 14 May 1999
Appointed Date: 03 October 1996

Secretary
ROWDEN, Patrick Reed
Resigned: 04 October 1996

Director
CLARKE, Harold John
Resigned: 18 August 2012
Appointed Date: 14 May 1999
78 years old

Director
CODEN, Paul Elliott
Resigned: 15 August 1992
82 years old

Director
CORKILL, Paul Campbell
Resigned: 07 April 2006
89 years old

Director
DALGLEISH, Stuart Mcnaught
Resigned: 14 May 1999
Appointed Date: 02 August 1996
92 years old

Director
GREEN, Sarah
Resigned: 14 May 1999
Appointed Date: 06 January 1993
71 years old

Director
HARPER, Douglas John
Resigned: 14 May 1999
Appointed Date: 21 November 1996
77 years old

Director
HENDRY, Diana Lois
Resigned: 06 January 1993
83 years old

Director
MARSDEN, Alexander Joseph
Resigned: 31 December 1991
95 years old

Director
MCKENNA, Kevin James
Resigned: 13 June 2014
Appointed Date: 06 January 1993
76 years old

Director
POTTER, David John
Resigned: 28 March 2008
76 years old

Director
POTTER, George Joseph
Resigned: 31 March 1997
99 years old

Director
POTTER, Leila Oriel
Resigned: 14 May 1999
95 years old

Director
ROWAN, David Gordon
Resigned: 14 October 1996
69 years old

Director
ROWDEN, Patrick Reed
Resigned: 04 October 1996
92 years old

Director
WOODWARD, Gerard Joseph
Resigned: 12 February 2011
Appointed Date: 14 May 1999
91 years old

MCCONOMY & CO.LIMITED Events

28 Sep 2016
Accounts for a small company made up to 31 March 2016
25 Jul 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 721,500

02 Oct 2015
Accounts for a small company made up to 31 March 2015
22 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 721,500

11 Sep 2014
Accounts for a small company made up to 31 March 2014
...
... and 119 more events
24 Jan 1988
Full group accounts made up to 31 December 1986

17 Jan 1987
Group of companies' accounts made up to 31 December 1985

17 Jan 1987
Return made up to 13/06/86; full list of members

13 Apr 1965
Articles of association
12 Dec 1933
Incorporation

MCCONOMY & CO.LIMITED Charges

21 November 1996
Mortgage debenture
Delivered: 28 November 1996
Status: Satisfied on 23 October 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 November 1996
Legal mortgage
Delivered: 27 November 1996
Status: Satisfied on 23 October 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 7 leathermarket street and land in…
21 November 1996
Legal mortgage
Delivered: 27 November 1996
Status: Satisfied on 23 October 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a fideoak mills bishops hull taunton…
21 November 1996
Legal mortgage
Delivered: 27 November 1996
Status: Satisfied on 23 October 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h and l/h property k/a land on the north side of…
21 November 1996
Legal mortgage
Delivered: 27 November 1996
Status: Satisfied on 23 October 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 76 to 78 station road irthlingborough…