Company NameMachinery Specialists Limited
DirectorHelene Ruth Herzberg
Company StatusDissolved
Company Number00438200
CategoryPrivate Limited Company
Incorporation Date3 July 1947(76 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameHelene Ruth Herzberg
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2003(56 years, 1 month after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address82b Ashley Gardens
Thirleby Road
London
SW1P 1HG
Secretary NameLaurence Gordon Herzberg
NationalityBritish
StatusCurrent
Appointed10 August 2003(56 years, 1 month after company formation)
Appointment Duration20 years, 8 months
RoleSecretary
Correspondence Address82b Ashley Gardens
Thirleby Road
London
SW1P 1HG
Director NameHarry Gordon
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(44 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 August 2003)
RoleSewing Machine Dealer
Correspondence Address3 Ashley Gardens
Ambrosden Avenue
London
SW1P 1QD
Director NameZelda Leah Gordon
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(44 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 July 2001)
RoleCompany Director
Correspondence Address3 Ashley Gardens
Ambrosden Avenue
London
SW1P 1QD
Secretary NameZelda Leah Gordon
NationalityBritish
StatusResigned
Appointed16 February 1992(44 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 July 2001)
RoleCompany Director
Correspondence Address3 Ashley Gardens
Ambrosden Avenue
London
SW1P 1QD
Secretary NameHelene Ruth Herzberg
NationalityBritish
StatusResigned
Appointed11 July 2001(54 years after company formation)
Appointment Duration2 years, 1 month (resigned 10 August 2003)
RoleCompany Director
Correspondence Address82b Ashley Gardens
Thirleby Road
London
SW1P 1HG

Location

Registered AddressSmith & Williamson Limited
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£82,624
Cash£185,814
Current Liabilities£103,816

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 December 2005Dissolved (1 page)
29 September 2005Return of final meeting in a members' voluntary winding up (3 pages)
29 September 2005Return of final meeting in a members' voluntary winding up (3 pages)
8 July 2005Liquidators statement of receipts and payments (5 pages)
17 June 2004Registered office changed on 17/06/04 from: 4TH floor centre heights 137 finchley road london NW3 6JG (1 page)
14 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 June 2004Appointment of a voluntary liquidator (1 page)
14 June 2004Declaration of solvency (3 pages)
26 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 February 2004Return made up to 23/01/04; full list of members (6 pages)
9 January 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
13 October 2003New director appointed (2 pages)
28 September 2003New secretary appointed (2 pages)
28 September 2003Secretary resigned (1 page)
28 September 2003Director resigned (1 page)
6 August 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
9 September 2002Registered office changed on 09/09/02 from: 10 glen house stag place london SW1E 5AG (1 page)
9 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
6 February 2002Return made up to 23/01/02; full list of members (6 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned;director resigned (1 page)
17 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
30 January 2001Return made up to 23/01/01; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
8 February 2000Return made up to 23/01/00; full list of members (6 pages)
12 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
31 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
8 February 1999Return made up to 23/01/99; full list of members (5 pages)
6 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
5 February 1998Return made up to 23/01/98; full list of members (6 pages)
12 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
6 February 1997Return made up to 23/01/97; no change of members (4 pages)
1 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
14 February 1996Return made up to 03/02/96; no change of members (4 pages)
3 April 1995Registered office changed on 03/04/95 from: 13 allington street victoria london SW1E 5EB (1 page)