Company NameL. & S. Machine Tool Co. Limited
Company StatusDissolved
Company Number00897138
CategoryPrivate Limited Company
Incorporation Date1 February 1967(57 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMaurice Jacques
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(24 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleElectrical Engineer
Correspondence Address13 St Nicolas Park Drive
Nuneaton
Warwickshire
CV11 6DP
Director NameMr John Mercer
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1998(31 years, 1 month after company formation)
Appointment Duration26 years, 1 month
RoleChartered Engineer
Correspondence Address53 Heathfield Road
West Ewell
Surrey
KT19 9QU
Director NameMr Guy Arthur Mollart
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1998(31 years, 1 month after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thatchers
1 Claremont Park Road
Esher
Surrey
KT10 9LT
Secretary NameMr Victor Douglas Fenton
NationalityBritish
StatusCurrent
Appointed25 February 1998(31 years, 1 month after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Parklands
Oxted
Surrey
RH8 9DP
Director NameSidney Fred Lunn
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(24 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressLeco Old Farm Road
Mancetter
Atherstone
Warwickshire
CV9 1QN
Secretary NameSidney Fred Lunn
NationalityBritish
StatusResigned
Appointed28 February 1991(24 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressLeco Old Farm Road
Mancetter
Atherstone
Warwickshire
CV9 1QN
Secretary NameNanette Rachel Jacques
NationalityBritish
StatusResigned
Appointed30 September 1994(27 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 February 1998)
RoleCompany Director
Correspondence Address13 St Nicolas Park Drive
Nuneaton
Warwickshire
CV11 6DP

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 December 2000Dissolved (1 page)
21 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2000Liquidators statement of receipts and payments (5 pages)
6 March 2000Appointment of a voluntary liquidator (1 page)
16 February 2000Registered office changed on 16/02/00 from: manor road industrial estate atherstone warwickshire CV9 1QY (1 page)
10 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2000Statement of affairs (6 pages)
23 November 1999Return made up to 31/10/99; full list of members (7 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 November 1998Return made up to 31/10/98; full list of members (7 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 March 1998New director appointed (2 pages)
6 March 1998New secretary appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
19 November 1997Return made up to 31/10/97; no change of members (4 pages)
28 April 1997Accounts for a small company made up to 31 January 1997 (6 pages)
18 December 1996Return made up to 31/10/96; no change of members (4 pages)
30 May 1996Accounts for a small company made up to 31 January 1996 (6 pages)
3 July 1995Accounts for a small company made up to 31 January 1995 (5 pages)