Company NameBritish Machine Chain Limited
Company StatusDissolved
Company Number00156081
CategoryPrivate Limited Company
Incorporation Date14 June 1919(104 years, 11 months ago)
Dissolution Date24 September 1996 (27 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Michael Ashton
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(71 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 24 September 1996)
RoleRetired
Correspondence Address28 Cumberland Drive
Esher
Surrey
KT10 0BB
Director NameMr David Henry Broad
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(71 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 24 September 1996)
RoleRetired
Correspondence AddressPendower Shells Lane
Shepton Beauchamp
Ilminster
Somerset
TA19 0LX
Director NameMr Kenneth Harry McDonnell
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(71 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 24 September 1996)
RoleWorks Manager
Correspondence Address28 Bramshaw Rise
New Malden
Surrey
KT3 5JU
Secretary NameMr Lionel Edward Grimshaw
NationalityBritish
StatusClosed
Appointed01 January 1994(74 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 24 September 1996)
RoleChartered Accountant
Correspondence AddressRose Cottage 14 Queensmead Avenue
Epsom
Surrey
KT17 3EQ
Director NameMr Jeffrey Aubrey Davies
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(71 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1995)
RoleJoint Managing Director
Correspondence Address138 Manor Road North
Thames Ditton
Surrey
KT7 0BH
Director NameMr Lionel Edward Grimshaw
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(71 years, 10 months after company formation)
Appointment Duration4 years (resigned 18 April 1995)
RoleChartered Accountant
Correspondence AddressRose Cottage 14 Queensmead Avenue
Epsom
Surrey
KT17 3EQ
Secretary NameFrederick Alan Williams
NationalityBritish
StatusResigned
Appointed25 March 1991(71 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address2d Angus Close
Chessington
Surrey
KT9 2BP
Director NameFrederick Alan Williams
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(74 years, 8 months after company formation)
Appointment Duration6 days (resigned 07 February 1994)
RoleRetired
Correspondence Address2d Angus Close
Chessington
Surrey
KT9 2BP

Location

Registered AddressAddept House
34a Sydenham Road
Croydon Surrey
CR0 2EF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

24 September 1996Final Gazette dissolved via voluntary strike-off (1 page)
4 June 1996First Gazette notice for voluntary strike-off (1 page)
5 December 1995Voluntary strike-off action has been suspended (2 pages)
19 October 1995Application for striking-off (1 page)
31 August 1995Full accounts made up to 30 April 1995 (11 pages)
19 June 1995Director resigned (2 pages)
22 May 1995Director resigned (2 pages)
27 March 1995Return made up to 07/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)