Company NameInfact Machines Limited
Company StatusDissolved
Company Number02888137
CategoryPrivate Limited Company
Incorporation Date17 January 1994(30 years, 3 months ago)
Previous NameInfact Machines Company Limited

Business Activity

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

Directors

Director NamePaul Barraclough
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1994(3 months, 1 week after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address83 Pewterspear
Green Road Appleton
Warrington
Cheshire
WA4 5FR
Director NameNigel Anthony Eldred
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1994(3 months, 1 week after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence AddressThe Crossways
44 Macclesfield Road
Wilmslow
Cheshire
SK9 2AJ
Director NameMr Anthony Michael Williams
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1994(3 months, 1 week after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address4 Syke Ings
Richings Park
Iver
Buckinghamshire
SL0 9ET
Secretary NameMartin Lowther Kinsey
NationalityBritish
StatusCurrent
Appointed01 May 1994(3 months, 1 week after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address32 Bodmin Avenue
Macclesfield
Cheshire
SK10 3JU
Director NameMr Charles William Hodgson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(1 month after company formation)
Appointment Duration2 months, 1 week (resigned 01 May 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address73 The Farthings
Astley Village
Chorley
Lancashire
PR7 1SH
Secretary NameDavid Eckersley
NationalityBritish
StatusResigned
Appointed18 February 1994(1 month after company formation)
Appointment Duration2 months, 1 week (resigned 01 May 1994)
RoleCompany Director
Correspondence Address40 Queen Street
Salford
M6 7RR
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed17 January 1994(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 1994(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressBuchler Phillips Traynor
Blackfriars House
Parsonage
Manchester
M3 2HN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 June 1996Dissolved (1 page)
19 March 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 July 1995Appointment of a voluntary liquidator (2 pages)
6 July 1995Registered office changed on 06/07/95 from: amtri building hulley road macclesfield cheshire SK10 2NE (1 page)
13 April 1995Particulars of mortgage/charge (4 pages)