Bromley
Kent
BR2 7BL
Secretary Name | Mr John Hunter |
---|---|
Status | Closed |
Appointed | 01 June 2011(64 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 January 2013) |
Role | Company Director |
Correspondence Address | Portland House 19th Floor Bressenden Place Victoria London SW1E 5RS |
Director Name | Mr James Reid Campbell |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1994) |
Role | Secretary |
Correspondence Address | 29 Tamworth Park Mitcham Surrey CR4 1HZ |
Director Name | Peter John Cook |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(44 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 August 1991) |
Role | Editor |
Correspondence Address | Spinneys Post Office Road Woodham Mortimer Maldon Essex CM9 6SX |
Director Name | Mr Richard Edwin Thatcher |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 June 1993) |
Role | Managing Director |
Correspondence Address | 3 Bishops Oast Bishops Lane Hunton Maidstone Kent ME15 0SH |
Director Name | Miss Sally Marina Wadham |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(44 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 April 1999) |
Role | Chairman |
Correspondence Address | 60a Brabourne Rise Beckenham Kent BR3 2SH |
Director Name | Keith Alan Young |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(44 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 August 2000) |
Role | Advertisement Director |
Correspondence Address | 27 Daines Way Southend On Sea Essex SS1 3PF |
Secretary Name | Mr James Reid Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 29 Tamworth Park Mitcham Surrey CR4 1HZ |
Director Name | Mr Frazer Kent Clark |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(45 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 October 2001) |
Role | Editor Of Yachting Magazine |
Correspondence Address | 10 The Gardens Leigh On Sea Essex SS9 2DW |
Secretary Name | Mr Jan Gunnarsson Bjorck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(47 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 28 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hayeswood Avenue Bromley Kent BR2 7BL |
Director Name | Mr Jonathan Edward Heyes |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(52 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 September 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Holyrood Drive Westcliff-On-Sea Southend Essex SS0 9XY |
Secretary Name | Mr Paul Robert Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(52 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Dowding Road Biggin Hill Kent TN16 3BG |
Director Name | Mr Paul Robert Weaver |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(54 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 February 2011) |
Role | Accounts Dir |
Country of Residence | England |
Correspondence Address | 23 Dowding Road Biggin Hill Kent TN16 3BG |
Registered Address | Jackal Advisory Ltd Portland House 19th Floor Bressenden Place Victoria London SW1E 5RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
3k at £1 | Machinery Market LTD 75.00% Ordinary |
---|---|
1000 at £1 | Machinery Market LTD 25.00% Preference |
Year | 2014 |
---|---|
Net Worth | -£341,944 |
Cash | £9,047 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2013 | Final Gazette dissolved following liquidation (1 page) |
10 October 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (9 pages) |
10 October 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
10 October 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (9 pages) |
10 October 2012 | Liquidators statement of receipts and payments to 28 September 2012 (9 pages) |
10 October 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
16 February 2012 | Statement of affairs with form 4.19 (6 pages) |
16 February 2012 | Resolutions
|
16 February 2012 | Resolutions
|
16 February 2012 | Statement of affairs with form 4.19 (6 pages) |
16 February 2012 | Appointment of a voluntary liquidator (1 page) |
16 February 2012 | Appointment of a voluntary liquidator (1 page) |
16 February 2012 | Registered office address changed from Wadham House 6 Blyth Road Bromley Kent BR1 3RX England on 16 February 2012 (2 pages) |
16 February 2012 | Registered office address changed from Wadham House 6 Blyth Road Bromley Kent BR1 3RX England on 16 February 2012 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 September 2011 | Appointment of Mr John Hunter as a secretary (1 page) |
22 September 2011 | Appointment of Mr John Hunter as a secretary on 1 June 2011 (1 page) |
22 September 2011 | Termination of appointment of Paul Weaver as a secretary (1 page) |
22 September 2011 | Termination of appointment of Paul Robert Weaver as a secretary on 31 May 2011 (1 page) |
28 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Termination of appointment of Paul Weaver as a director (1 page) |
28 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Termination of appointment of Paul Weaver as a director (1 page) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Registered office address changed from 196 Eastern Esplanade Southend-on-Sea Essex SS1 3AB on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from 196 Eastern Esplanade Southend-on-Sea Essex SS1 3AB on 22 March 2010 (1 page) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 September 2009 | Appointment terminated director jonathan heyes (1 page) |
30 September 2009 | Appointment Terminated Director jonathan heyes (1 page) |
24 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
26 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
21 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
21 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
29 June 2005 | Return made up to 31/05/05; full list of members
|
29 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
23 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
13 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
13 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
25 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
25 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
6 April 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
6 April 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
1 July 2002 | Return made up to 31/05/02; full list of members
|
1 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
19 April 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
19 April 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
28 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
28 June 2001 | Return made up to 31/05/01; full list of members
|
20 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
20 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
11 April 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
11 April 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
1 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
1 July 1999 | Return made up to 31/05/99; full list of members
|
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
2 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
2 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
12 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
12 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
11 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
11 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
16 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
16 June 1997 | Return made up to 31/05/97; no change of members
|
11 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
11 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
11 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
11 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
10 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
10 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 June 1995 | Return made up to 31/05/95; full list of members
|
12 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
31 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
31 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
15 January 1947 | Incorporation (14 pages) |
15 January 1947 | Incorporation (14 pages) |