Company NameAscot Machinery Limited
DirectorsDavid Philip Brimelow and Barrington Samuels
Company StatusDissolved
Company Number02521420
CategoryPrivate Limited Company
Incorporation Date12 July 1990(33 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Secretary NameMrs Fiona Dawson
NationalityBritish
StatusCurrent
Appointed15 September 1998(8 years, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address10 Mansfield Road
Heanor
Derbyshire
DE75 7AJ
Director NameMr David Philip Brimelow
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2000(9 years, 10 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address33 Lakeside
Bury
Lancashire
BL9 9TX
Director NameMr Barrington Samuels
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2000(9 years, 10 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address66 Pole Lane
Unsworth
Bury
Lancashire
BL9 8PX
Director NameMr Martyn Howard Clare
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 15 September 1998)
RoleMechanical Engineer
Correspondence Address152 Church Lane
Underwood
Nottingham
Nottinghamshire
NG16 5HD
Director NameMr Norman Clare
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 15 September 1998)
RoleExtrusion Technologist
Correspondence Address3 Barley Croft
Chellaston South Normanton
Derby
Derbyshire
DE73 1TU
Secretary NameMr Martyn Howard Clare
NationalityBritish
StatusResigned
Appointed12 July 1991(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 15 September 1998)
RoleCompany Director
Correspondence Address152 Church Lane
Underwood
Nottingham
Nottinghamshire
NG16 5HD

Location

Registered Address12 Barnhill Road
Prestwich
Manchester
M25 9NH
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 September 2002Dissolved (1 page)
27 June 2002Return of final meeting in a members' voluntary winding up (3 pages)
6 February 2002Registered office changed on 06/02/02 from: vickers street manchester lancashire M40 8PU (1 page)
6 February 2002Appointment of a voluntary liquidator (1 page)
6 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 February 2002Declaration of solvency (3 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 July 2001Return made up to 12/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
5 January 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
23 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2000Registered office changed on 05/06/00 from: majority housee 51 lodge lane derby DE1 3HB (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000New secretary appointed (2 pages)
19 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Return made up to 12/07/99; no change of members (4 pages)
25 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
21 July 1998Return made up to 12/07/98; no change of members (4 pages)
16 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
10 September 1997Return made up to 12/07/97; full list of members
  • 363(287) ‐ Registered office changed on 10/09/97
(6 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1996Accounts for a small company made up to 31 May 1996 (4 pages)
2 August 1996Return made up to 12/07/96; no change of members (4 pages)
29 February 1996Registered office changed on 29/02/96 from: 152 church lane underwood nottingham nottinghamshire NG15 6HD (1 page)
16 August 1995Return made up to 12/07/95; no change of members (4 pages)
4 July 1995Registered office changed on 04/07/95 from: unit 4 belfield street ilkeston derby DE7 8DU (1 page)