Company NameAjax Machine Tool Company Limited
Company StatusDissolved
Company Number00518763
CategoryPrivate Limited Company
Incorporation Date18 April 1953(71 years ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Philip Henry Barnett
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1992(39 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleBusiness Consultant
Correspondence AddressPye Corner
3a Oast Road
Oxted
Surrey
RH8 9DX
Director NameFrancis Alfred Day
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1992(39 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleFinancial Director
Correspondence Address66 Green Lane
Hollingworth
Hyde
Cheshire
SK14 8JQ
Director NameThomas Godfrey Taylor
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1992(39 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Linden Avenue
Audenshaw
Manchester
M34 5NR
Secretary NameFrancis Alfred Day
NationalityBritish
StatusCurrent
Appointed23 July 1992(39 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address66 Green Lane
Hollingworth
Hyde
Cheshire
SK14 8JQ
Director NameJohn Cooper
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1995(42 years, 1 month after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address22 Coppice Avenue
Great Shelford
Cambridge
Cambridgeshire
CB2 5AQ
Director NameJohn Peter Robert Brown
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(39 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 May 1995)
RoleFinancial Director Graseby Plc
Correspondence AddressMerrowdown
The Warren
East Horsley
Surrey
KT24 5RH
Director NameMr Robert Nigel Pool
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(39 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 July 1993)
RoleCommercial Director
Correspondence Address16 Ramsden Close
Glossop
Derbyshire
SK13 9BB

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,686,610
Gross Profit£1,305,043
Net Worth£82,910
Cash£140,158
Current Liabilities£1,048,174

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 January 2004Dissolved (1 page)
22 October 2003Liquidators statement of receipts and payments (5 pages)
22 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
24 July 2003Liquidators statement of receipts and payments (7 pages)
14 February 2003Administrator's abstract of receipts and payments (3 pages)
4 December 2002Notice of discharge of Administration Order (5 pages)
19 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2002Administrator's abstract of receipts and payments (3 pages)
19 July 2002Appointment of a voluntary liquidator (1 page)
19 July 2002Statement of affairs (11 pages)
26 February 2002Administrator's abstract of receipts and payments (3 pages)
31 August 2001Notice of result of meeting of creditors (17 pages)
17 August 2001Statement of administrator's proposal (19 pages)
17 July 2001Registered office changed on 17/07/01 from: stockport road bredbury cheshire SK6 2AT (1 page)
11 July 2001Administration Order (3 pages)
10 July 2001Notice of Administration Order (1 page)
22 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2000Full accounts made up to 31 March 2000 (17 pages)
2 February 2000Full accounts made up to 31 March 1999 (21 pages)
18 August 1999Return made up to 23/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 1998Return made up to 23/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1998Full accounts made up to 31 March 1998 (18 pages)
10 October 1997Full accounts made up to 31 March 1997 (17 pages)
21 August 1997Return made up to 23/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
20 September 1996Full accounts made up to 31 March 1996 (16 pages)
27 August 1996Return made up to 23/07/96; no change of members (4 pages)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
29 January 1996Full accounts made up to 31 March 1995 (16 pages)
26 May 1995Director resigned;new director appointed (2 pages)