Company NameMachines And Systems (No 2) Ltd
Company StatusDissolved
Company Number04722624
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years, 1 month ago)
Dissolution Date6 September 2005 (18 years, 7 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 NameJeffrey Gordon Carr
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Park View
Little Bollington
Altrincham
Cheshire
WA14 4TL
Secretary NameMr Christopher Michael Wildman
NationalityBritish
StatusClosed
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address939 Huddersfield Road
Scouthead Saddleworth
Oldham
Lancashire
OL4 4AT
Secretary NameJeffrey Gordon Carr
NationalityBritish
StatusClosed
Appointed27 May 2005(2 years, 1 month after company formation)
Appointment Duration3 months, 1 week (closed 06 September 2005)
RoleCompany Director
Correspondence Address6 Park View
Little Bollington
Altrincham
Cheshire
WA14 4TL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressDutch House
110 Broadway
Salford Quays
Salford
M50 2UW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005New secretary appointed (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
8 April 2005Application for striking-off (1 page)
3 November 2004Accounts made up to 31 December 2003 (1 page)
27 May 2004Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/04
(6 pages)
11 May 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
10 April 2003New secretary appointed (1 page)
10 April 2003New director appointed (1 page)
9 April 2003Registered office changed on 09/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Director resigned (1 page)