Company NameMechstan Engineering Co. Limited
DirectorsGary Murphy and James Martin Coster
Company StatusDissolved
Company Number00914641
CategoryPrivate Limited Company
Incorporation Date5 September 1967(56 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameGary Murphy
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1991(23 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Correspondence Address230 Conway Crescent
Greenford
Middlesex
UB6 8JG
Director NameJames Martin Coster
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(25 years, 7 months after company formation)
Appointment Duration31 years, 1 month
RoleEngineer
Correspondence Address69 Torbay Road
Harrow
Middlesex
HA2 9QQ
Secretary NameJames Martin Coster
NationalityBritish
StatusCurrent
Appointed01 February 1995(27 years, 5 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address69 Torbay Road
Harrow
Middlesex
HA2 9QQ
Director NameRobert Murphy
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(23 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 January 1995)
RoleEngineer
Correspondence Address52 Clare Road
Greenford
Middlesex
UB6 0DF
Secretary NameRobert Murphy
NationalityBritish
StatusResigned
Appointed03 January 1991(23 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 January 1995)
RoleCompany Director
Correspondence Address52 Clare Road
Greenford
Middlesex
UB6 0DF

Location

Registered Address43/45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

5 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 1998Liquidators statement of receipts and payments (5 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
2 May 1997Statement of affairs (8 pages)
2 May 1997Appointment of a voluntary liquidator (1 page)
2 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 1997Registered office changed on 16/04/97 from: landor works landor walk askew road london W12 9AP (1 page)
14 March 1997Return made up to 17/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
30 May 1996Return made up to 17/01/96; full list of members (6 pages)
7 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)