Company NameNorthern Machinery Limited
Company StatusDissolved
Company Number02233388
CategoryPrivate Limited Company
Incorporation Date21 March 1988(36 years, 1 month ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Director NameMary Angela Hopkins
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed08 December 1991(3 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 17 July 2001)
RoleSecretary
Correspondence AddressChurch Bank Richmond Road
Bowdon
Altrincham
Cheshire
WA14 3NW
Director NameNael George Marar
Date of BirthJuly 1938 (Born 85 years ago)
NationalityJordanian
StatusClosed
Appointed08 December 1991(3 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 17 July 2001)
RoleEngineer
Correspondence Address501 Casa Sevilla Playas De Duque
Puerto Banus Marbella Malaga
Spain
Foreign
Secretary NameZena Hopkins
NationalityBritish
StatusClosed
Appointed20 January 1999(10 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 17 July 2001)
RoleCompany Director
Correspondence Address113 Brunswick Road
Altrincham
Cheshire
WA14 1LP
Secretary NameMary Angela Hopkins
NationalityIrish
StatusResigned
Appointed08 December 1991(3 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 January 1999)
RoleCompany Director
Correspondence AddressChurch Bank Richmond Road
Bowdon
Altrincham
Cheshire
WA14 3NW

Location

Registered AddressPark Gates Bury New Road
Prestwich
Manchester
M25 0JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

17 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2001First Gazette notice for voluntary strike-off (1 page)
9 February 2001Application for striking-off (1 page)
26 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
10 January 2000Return made up to 08/12/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999Secretary resigned (1 page)
3 February 1999Registered office changed on 03/02/99 from: 5 barlow croft 142 barlow moor road didsbury manchester M20 8UT (1 page)
28 January 1999Return made up to 08/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 1998Return made up to 08/12/97; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
2 December 1997Compulsory strike-off action has been discontinued (1 page)
27 November 1997Withdrawal of application for striking off (1 page)
12 August 1997First Gazette notice for voluntary strike-off (1 page)
27 June 1997Application for striking-off (1 page)
18 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
8 January 1997Return made up to 08/12/96; no change of members (4 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
16 January 1996Return made up to 08/12/95; full list of members (6 pages)