Company NameMachine Tools International Ltd.
DirectorsMichael John Cole and Robert John Heath
Company StatusDissolved
Company Number02800857
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years, 1 month ago)

Business Activity

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 NameMichael John Cole
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1993(2 weeks, 5 days after company formation)
Appointment Duration31 years
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Bank House
Woore
Shropshire
CW3 9RJ
Secretary NameMr Robert John Heath
NationalityBritish
StatusCurrent
Appointed07 April 1993(2 weeks, 5 days after company formation)
Appointment Duration31 years
RoleAccountant
Correspondence Address2 Brownlow Farm Cottages
Childs Lane, Brownlow
Congleton
Cheshire
CW12 4TQ
Director NameMr Robert John Heath
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1995(2 years, 5 months after company formation)
Appointment Duration28 years, 8 months
RoleAccountant
Correspondence Address2 Brownlow Farm Cottages
Childs Lane, Brownlow
Congleton
Cheshire
CW12 4TQ
Director NameIan Barr Baxter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 month, 1 week after company formation)
Appointment Duration9 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address75 Globe Farm Lane
Darby Green Blackwater
Camberley
Surrey
GU17 0DZ
Director NameMr Paul James Taylor
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(1 year, 6 months after company formation)
Appointment Duration1 week (resigned 17 October 1994)
RoleCompany Director
Correspondence Address31 Pells Close
Fleckney
Leicester
Leicestershire
LE8 8TJ
Director NameRobin Graham Hornby
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(4 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 December 1997)
RoleEngineer
Correspondence Address37 Oakfields Way
Solihull
West Midlands
B91 2TR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBegbies Traynor
Elliot House, 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£54,471
Cash£100
Current Liabilities£67,782

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

16 February 2002Dissolved (1 page)
16 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
22 February 2001Statement of affairs (8 pages)
22 February 2001Appointment of a voluntary liquidator (1 page)
9 February 2001Registered office changed on 09/02/01 from: anglia house 22 rowena crescent london SW11 2PT (1 page)
9 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2000Secretary's particulars changed;director's particulars changed (1 page)
4 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 May 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 September 1999Accounts for a small company made up to 30 June 1998 (8 pages)
14 May 1999Return made up to 18/03/99; change of members (6 pages)
8 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
22 April 1998Return made up to 18/03/98; no change of members (4 pages)
5 January 1998Director resigned (1 page)
9 September 1997New director appointed (2 pages)
7 April 1997Return made up to 18/03/97; full list of members (6 pages)
24 January 1997Accounts for a small company made up to 30 June 1996 (9 pages)
25 November 1996Auditor's resignation (1 page)
3 May 1996Return made up to 18/03/96; no change of members (4 pages)
25 April 1996Registered office changed on 25/04/96 from: 40 hospital st nantwich cheshire CW5 5RP (1 page)
2 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
1 September 1995New director appointed (2 pages)
16 March 1995Return made up to 18/03/95; no change of members (4 pages)