Company NameS.M.Machado & Company Limited
Company StatusDissolved
Company Number00382840
CategoryPrivate Limited Company
Incorporation Date21 September 1943(80 years, 8 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Melvyn Leigh Newman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1991(47 years, 12 months after company formation)
Appointment Duration19 years, 11 months (closed 09 August 2011)
RoleFruit & Vegetable Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressHowfield Farm Howfield Lane
Chartham
Canterbury
Kent
CT4 7HQ
Secretary NameDerek Peter
NationalityBritish
StatusClosed
Appointed26 August 2003(59 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 09 August 2011)
RoleCompany Director
Correspondence AddressThe Limes 1339 High Road
Whetstone
London
N20 9HR
Director NameMr Derek Peter
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2006(63 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 09 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Limes 1339 High Road
Whetstone
London
N20 9HR
Director NameMr Henry Newman
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(47 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 August 1998)
RoleFruit And Vegetable
Correspondence Address6 Bays Court
Edgware
Middlesex
HA8 9QS
Director NameMrs Pamela Constance Newman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(47 years, 12 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address12 Grange Avenue
Totteridge
London
N20 8AD
Director NameMrs Sylvia Newman
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(47 years, 12 months after company formation)
Appointment Duration11 years (resigned 30 September 2002)
RoleCompany Director
Correspondence Address6 Bays Court
Hale Lane
Edgware
Middlesex
HA8 9QS
Secretary NameMr Melvyn Leigh Newman
NationalityBritish
StatusResigned
Appointed04 September 1991(47 years, 12 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address12 Grange Avenue
Totteridge
London
N20 8AD
Director NameStephen Colin Cross
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(52 years, 10 months after company formation)
Appointment Duration4 months (resigned 25 November 1996)
RoleSales Manager
Correspondence Address30 Kendal Meadow
Chestfield
Whitstable
Kent
CT5 3PZ

Location

Registered AddressThe Limes
1339 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
13 April 2011Application to strike the company off the register (3 pages)
13 April 2011Application to strike the company off the register (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 6,004
(5 pages)
20 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 6,004
(5 pages)
20 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 6,004
(5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
13 October 2009Secretary's details changed for Derek Peter on 5 September 2008 (1 page)
13 October 2009Secretary's details changed for Derek Peter on 5 September 2008 (1 page)
13 October 2009Director's details changed for Derek Robert Peter on 5 September 2008 (2 pages)
13 October 2009Secretary's details changed for Derek Peter on 5 September 2008 (1 page)
13 October 2009Secretary's details changed for Derek Peter on 5 September 2008 (1 page)
13 October 2009Secretary's details changed for Derek Peter on 5 September 2008 (1 page)
13 October 2009Director's details changed for Derek Robert Peter on 5 September 2008 (2 pages)
13 October 2009Director's details changed for Derek Robert Peter on 5 September 2008 (2 pages)
13 October 2009Secretary's details changed for Derek Peter on 5 September 2008 (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 September 2008Director's change of particulars / melvyn newman / 05/09/2007 (1 page)
10 September 2008Return made up to 04/09/08; full list of members (3 pages)
10 September 2008Return made up to 04/09/08; full list of members (3 pages)
10 September 2008Director's Change of Particulars / melvyn newman / 05/09/2007 / HouseName/Number was: , now: howfield farm; Street was: 12 grange avenue, now: howfield lane; Area was: totteridge, now: chartham; Post Town was: london, now: canterbury; Region was: , now: kent; Post Code was: N20 8AD, now: CT4 7HQ; Country was: , now: united kingdom; Occupation was: (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 October 2007Return made up to 04/09/07; full list of members (2 pages)
11 October 2007Return made up to 04/09/07; full list of members (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
7 February 2007Accounts made up to 31 March 2006 (7 pages)
13 October 2006Return made up to 04/09/06; full list of members (2 pages)
13 October 2006Return made up to 04/09/06; full list of members (2 pages)
2 February 2006Accounts made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
7 September 2005Return made up to 04/09/05; full list of members (2 pages)
7 September 2005Return made up to 04/09/05; full list of members (2 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
2 February 2005Accounts made up to 31 March 2004 (6 pages)
7 September 2004Return made up to 04/09/04; full list of members (6 pages)
7 September 2004Return made up to 04/09/04; full list of members (6 pages)
3 February 2004Accounts made up to 31 March 2003 (7 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
2 October 2003Return made up to 04/09/03; full list of members (7 pages)
2 October 2003New secretary appointed (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003Return made up to 04/09/03; full list of members (7 pages)
2 October 2003New secretary appointed (1 page)
2 October 2003Secretary resigned (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
6 February 2003Accounts made up to 31 March 2002 (7 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
1 October 2002Return made up to 04/09/02; full list of members (7 pages)
1 October 2002Return made up to 04/09/02; full list of members (7 pages)
5 February 2002Accounts made up to 31 March 2001 (5 pages)
5 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
26 September 2001Return made up to 04/09/01; full list of members (6 pages)
26 September 2001Return made up to 04/09/01; full list of members (6 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
31 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2001Accounts made up to 31 March 2000 (5 pages)
5 September 2000Return made up to 04/09/00; full list of members (6 pages)
5 September 2000Return made up to 04/09/00; full list of members (6 pages)
31 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
31 January 2000Accounts made up to 31 March 1999 (5 pages)
31 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1999Return made up to 04/09/99; no change of members (4 pages)
3 September 1999Return made up to 04/09/99; no change of members (4 pages)
13 January 1999Accounts made up to 31 March 1998 (5 pages)
13 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
16 September 1998Return made up to 04/09/98; full list of members (6 pages)
16 September 1998Return made up to 04/09/98; full list of members (6 pages)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
29 January 1998Accounts made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
2 October 1997Return made up to 04/09/97; full list of members (6 pages)
2 October 1997Return made up to 04/09/97; full list of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
2 January 1997Director resigned (2 pages)
2 January 1997Director resigned (2 pages)
5 November 1996Return made up to 04/09/96; no change of members (4 pages)
5 November 1996Return made up to 04/09/96; no change of members
  • 363(287) ‐ Registered office changed on 05/11/96
(4 pages)
18 August 1996New director appointed (2 pages)
25 July 1996Auditor's resignation (1 page)
25 July 1996Auditor's resignation (1 page)
20 May 1996Auditor's resignation (1 page)
20 May 1996Auditor's resignation (1 page)
12 February 1996Registered office changed on 12/02/96 from: 54-58 caledonian road london N1 9RN (1 page)
12 February 1996Registered office changed on 12/02/96 from: 54-58 caledonian road london N1 9RN (1 page)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
7 December 1995Return made up to 04/09/95; no change of members (4 pages)
7 December 1995Return made up to 04/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)