Company NameMunicipal Machinery Limited
Company StatusDissolved
Company Number00781599
CategoryPrivate Limited Company
Incorporation Date20 November 1963(60 years, 5 months ago)
Dissolution Date8 July 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMs Patricia Copeland
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2007(43 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Claston Close
Crayford
Kent
DA1 4SA
Director NameMr John Anthony Cunningham
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(27 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 October 2001)
RoleCompany Director
Correspondence Address284 Maiden Lane
Crayford
Dartford
Kent
DA1 4PS
Director NameMr Frank Edwards
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(27 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 January 1996)
RoleCompany Director
Correspondence Address4 Ashen Drive
Dartford
Kent
DA1 3LU
Director NameMrs Alice Mary Herbert
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(27 years, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 03 February 2009)
RoleCompany Director
Correspondence Address22-24 Crayford Way
Crayford
Dartford
Kent
DA1 4LQ
Secretary NameMrs Alice Mary Herbert
NationalityBritish
StatusResigned
Appointed14 August 1991(27 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 October 2001)
RoleCompany Director
Correspondence Address22-24 Crayford Way
Crayford
Dartford
Kent
DA1 4LQ
Secretary NameSW Corporate Services Limited (Corporation)
StatusResigned
Appointed06 October 2001(37 years, 10 months after company formation)
Appointment Duration9 years (resigned 13 October 2010)
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
Woolwich
London
SE18 6SS

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2k at £1Executors Of Alice Mary Herbert
99.85%
Ordinary
1 at £1Executors Of W.h. Fullard
0.05%
Ordinary
1 at £1John Dobbie
0.05%
Ordinary
1 at £1R. Jackson
0.05%
Ordinary

Financials

Year2014
Net Worth£43,949
Cash£53,182
Current Liabilities£9,233

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014Application to strike the company off the register (3 pages)
11 March 2014Application to strike the company off the register (3 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2,011
(3 pages)
21 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2,011
(3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
29 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
17 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
7 October 2011Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 7 October 2011 (2 pages)
7 October 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
7 October 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
13 October 2010Termination of appointment of Sw Corporate Services Limited as a secretary (1 page)
13 October 2010Termination of appointment of Sw Corporate Services Limited as a secretary (1 page)
7 October 2010Director's details changed for Patricia Copeland on 12 August 2010 (2 pages)
7 October 2010Secretary's details changed for Sw Corporate Services Limited on 12 August 2010 (2 pages)
7 October 2010Director's details changed for Patricia Copeland on 12 August 2010 (2 pages)
7 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
7 October 2010Secretary's details changed for Sw Corporate Services Limited on 12 August 2010 (2 pages)
19 April 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
19 April 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
8 January 2010Termination of appointment of Alice Herbert as a director (1 page)
8 January 2010Annual return made up to 12 August 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 12 August 2009 with a full list of shareholders (4 pages)
8 January 2010Termination of appointment of Alice Herbert as a director (1 page)
17 November 2009Secretary's details changed for Sw Corporate Services Limited on 17 November 2009 (1 page)
17 November 2009Secretary's details changed for Sw Corporate Services Limited on 17 November 2009 (1 page)
27 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
27 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
1 September 2008Return made up to 12/08/08; no change of members (7 pages)
1 September 2008Return made up to 12/08/08; no change of members (7 pages)
12 November 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
12 November 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
6 September 2007Return made up to 12/08/07; no change of members (6 pages)
6 September 2007New director appointed (2 pages)
6 September 2007Return made up to 12/08/07; no change of members (6 pages)
6 September 2007New director appointed (2 pages)
23 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
23 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
10 October 2006Return made up to 12/08/06; full list of members (7 pages)
10 October 2006Return made up to 12/08/06; full list of members (7 pages)
23 January 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
23 January 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
18 November 2005Registered office changed on 18/11/05 from: wellesley house duke of wellington avenue royal arsenal london SE18 6SS (1 page)
18 November 2005Registered office changed on 18/11/05 from: wellesley house duke of wellington avenue royal arsenal london SE18 6SS (1 page)
23 September 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
23 September 2005Registered office changed on 23/09/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
23 September 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
23 September 2005Registered office changed on 23/09/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
20 September 2005Return made up to 12/08/05; full list of members (7 pages)
20 September 2005Return made up to 12/08/05; full list of members (7 pages)
6 September 2004Return made up to 12/08/04; full list of members (7 pages)
6 September 2004Return made up to 12/08/04; full list of members (7 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
26 August 2003Return made up to 12/08/03; full list of members (7 pages)
26 August 2003Return made up to 12/08/03; full list of members (7 pages)
11 November 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
11 November 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
6 September 2002Return made up to 14/08/02; full list of members (7 pages)
6 September 2002Return made up to 14/08/02; full list of members (7 pages)
31 January 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
31 January 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
9 November 2001Director resigned (1 page)
9 November 2001Secretary resigned (1 page)
9 November 2001New secretary appointed (2 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001Secretary resigned (1 page)
10 September 2001Return made up to 14/08/01; full list of members (7 pages)
10 September 2001Return made up to 14/08/01; full list of members (7 pages)
23 November 2000Full accounts made up to 31 May 2000 (10 pages)
23 November 2000Full accounts made up to 31 May 2000 (10 pages)
15 September 2000Return made up to 14/08/00; full list of members (7 pages)
15 September 2000Return made up to 14/08/00; full list of members (7 pages)
29 November 1999Full accounts made up to 31 May 1999 (10 pages)
29 November 1999Full accounts made up to 31 May 1999 (10 pages)
8 September 1999Return made up to 14/08/99; no change of members (4 pages)
8 September 1999Return made up to 14/08/99; no change of members (4 pages)
24 March 1999Full accounts made up to 31 May 1998 (10 pages)
24 March 1999Full accounts made up to 31 May 1998 (10 pages)
16 September 1998Return made up to 14/08/98; no change of members (4 pages)
16 September 1998Return made up to 14/08/98; no change of members (4 pages)
2 April 1998Full accounts made up to 31 May 1997 (10 pages)
2 April 1998Full accounts made up to 31 May 1997 (10 pages)
15 October 1997Registered office changed on 15/10/97 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
15 October 1997Registered office changed on 15/10/97 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
19 August 1997Return made up to 14/08/97; full list of members (5 pages)
19 August 1997Return made up to 14/08/97; full list of members (5 pages)
25 March 1997Full accounts made up to 31 May 1996 (9 pages)
25 March 1997Full accounts made up to 31 May 1996 (9 pages)
21 November 1996Return made up to 14/08/96; full list of members (6 pages)
21 November 1996Return made up to 14/08/96; full list of members (6 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
21 March 1996Full accounts made up to 31 May 1995 (9 pages)
21 March 1996Full accounts made up to 31 May 1995 (9 pages)
30 August 1995Return made up to 14/08/95; no change of members (4 pages)
30 August 1995Return made up to 14/08/95; no change of members (4 pages)
10 March 1995Full accounts made up to 31 May 1994 (10 pages)
10 March 1995Full accounts made up to 31 May 1994 (10 pages)
20 November 1963Incorporation (15 pages)
20 November 1963Incorporation (15 pages)