Company NameJohn Brown Plastics Machinery Limited
Company StatusDissolved
Company Number00080761
CategoryPrivate Limited Company
Incorporation Date25 April 1904(120 years ago)
Dissolution Date30 October 2007 (16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRufus Laycock
NationalityBritish
StatusClosed
Appointed30 December 1998(94 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 30 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(95 years after company formation)
Appointment Duration8 years, 6 months (closed 30 October 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary NameMr Leslie John Pink
NationalityBritish
StatusResigned
Appointed08 April 1991(87 years after company formation)
Appointment Duration7 years, 8 months (resigned 30 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Cavendish Crescent
Bath
Somerset
BA1 2UG
Director NameMr Alastair Campbell Gowan
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 1992(87 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 March 1993)
RoleChief Executive Officer
Correspondence Address60 Fox Run
East Greenwich
Rhode Island 02818
Foreign
Director NameMr Hassan Helmy
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 1992(87 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 May 1994)
RolePresident
Correspondence Address2006 Holland Brook West
Somerville
New Jersey 08876
Foreign
Director NameMr Charles Eugene Buckley
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1993(88 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 December 1998)
RoleChief Executive
Correspondence Address75 Hamilton Drive
East Greenwich
Rhode Island 02818
Foreign
Director NameMr Nigel Anthony Watts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(89 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Director NameRobert Michael Armstrong
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1996(92 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 1998)
RoleAccountant
Correspondence Address65 Newell Drive
North Attleboro
Massachusetts
02760
Director NameFrancesco Baldinelli
Date of BirthNovember 1937 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed30 December 1998(94 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 April 1999)
RoleCompany Director
Correspondence AddressPiazza F Guardi No 7
Milan
20133
Foreign
Director NameGino Pelizzari
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed30 December 1998(94 years, 9 months after company formation)
Appointment Duration4 months (resigned 03 May 1999)
RoleCompany Director
Correspondence AddressVia Grange 7
Fiano
Torino
10070
Director NameHans Petter Finne
Date of BirthDecember 1942 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed30 April 1999(95 years after company formation)
Appointment Duration2 years, 10 months (resigned 27 February 2002)
RoleCompany Director
Correspondence Address32 Gloucester Walk
London
W8 4HY
Director NameMr Ronald Ernest Woods
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(97 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 October 2004)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressAll Seasons House
Sterlings Field
Cookham Dean
Berks
SL6 9PG
Director NameMr Nigel Edward Oliver Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(100 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Holmes Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RF

Location

Registered Address68 Hammersmith Road
London
W14 8YW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,243,000
Cash£2,573,000
Current Liabilities£2,030,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2007Director resigned (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
16 May 2007Application for striking-off (1 page)
22 February 2007Full accounts made up to 31 December 2005 (9 pages)
6 March 2006Return made up to 05/03/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (10 pages)
15 April 2005Return made up to 05/03/05; full list of members (2 pages)
2 November 2004Director resigned (1 page)
2 November 2004New director appointed (2 pages)
4 August 2004Full accounts made up to 31 December 2003 (9 pages)
19 April 2004Return made up to 05/03/04; full list of members (7 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2003Full accounts made up to 31 December 2002 (9 pages)
9 April 2003Return made up to 05/03/03; full list of members (7 pages)
27 June 2002Full accounts made up to 31 December 2001 (9 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
27 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 July 2001Full accounts made up to 31 December 2000 (11 pages)
16 July 2001Full accounts made up to 31 December 1999 (13 pages)
12 July 2001Auditor's resignation (1 page)
2 April 2001Return made up to 05/03/01; full list of members (6 pages)
20 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
15 March 2000Return made up to 05/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2000Full accounts made up to 31 December 1998 (15 pages)
12 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
19 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
29 July 1999Registered office changed on 29/07/99 from: st james's house 23 king street london SW1Y 6QY (1 page)
13 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
30 March 1999Return made up to 05/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 February 1999Registered office changed on 10/02/99 from: bath road, stroud, gloucestershire GL5 3TJ (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Secretary resigned (1 page)
21 April 1998Return made up to 05/03/98; no change of members (4 pages)
12 October 1997Full accounts made up to 31 December 1996 (14 pages)
30 May 1997Auditor's resignation (1 page)
23 April 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
23 April 1997Return made up to 05/03/97; full list of members
  • 363(287) ‐ Registered office changed on 23/04/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
23 April 1997New director appointed (2 pages)
17 April 1997Auditor's resignation (8 pages)
11 November 1996Auditor's resignation (8 pages)
16 April 1996Return made up to 05/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 1996Full accounts made up to 30 September 1995 (18 pages)
12 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
8 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1995Full accounts made up to 30 September 1994 (18 pages)
7 April 1995Return made up to 05/03/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 June 1988Memorandum and Articles of Association (10 pages)