Company NameExnmt Limited
Company StatusDissolved
Company Number00933001
CategoryPrivate Limited Company
Incorporation Date30 May 1968(55 years, 11 months ago)
Dissolution Date26 April 2005 (18 years, 12 months ago)
Previous NameNewall Machine Tools Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martyn John Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1993(24 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 26 April 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWealden Lodge Oakleigh Road
Hatch End
Middlesex
HA5 4HB
Director NameMr Robin Simon Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1993(24 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 26 April 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed12 January 1993(24 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr Thomas Francis Burden
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(24 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 1993)
RoleCompany Director
Correspondence Address2 Felwood Avenue
Vale Hill Lane Haworth
Keighley
West Yorkshire
BD22 9ES

Location

Registered AddressBoden House
114-120 Victoria Road
London
NW10 6NY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,577
Current Liabilities£15,577

Accounts

Latest Accounts30 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
23 November 2004Application for striking-off (1 page)
12 February 2004Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page)
9 February 2004Return made up to 12/01/04; full list of members (5 pages)
20 January 2004Accounts for a dormant company made up to 30 March 2003 (3 pages)
27 January 2003Return made up to 12/01/03; full list of members (5 pages)
5 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
22 January 2002Return made up to 12/01/02; full list of members (5 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
16 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
12 February 2001Return made up to 12/01/01; full list of members (5 pages)
6 February 2000Return made up to 12/01/00; full list of members (5 pages)
31 January 2000Accounts for a dormant company made up to 2 April 1999 (2 pages)
1 February 1999Accounts for a dormant company made up to 3 April 1998 (2 pages)
31 January 1999Return made up to 12/01/99; full list of members (6 pages)
10 February 1998Return made up to 12/01/98; full list of members (6 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
29 January 1997Return made up to 12/01/97; full list of members (7 pages)
16 December 1996Company name changed newall machine tools LIMITED\certificate issued on 17/12/96 (2 pages)
30 April 1996Director's particulars changed (1 page)
16 February 1996Return made up to 12/01/96; full list of members (6 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
14 February 1995Return made up to 12/01/95; full list of members (6 pages)
18 January 1995Accounts for a dormant company made up to 31 March 1994 (3 pages)
8 March 1994Return made up to 12/01/94; full list of members (6 pages)
7 September 1993Director resigned (2 pages)
18 February 1993Return made up to 12/01/93; full list of members (7 pages)
12 February 1993Director resigned;new director appointed (2 pages)
17 July 1992Accounts for a dormant company made up to 31 March 1992 (3 pages)
24 March 1992Return made up to 12/01/92; full list of members (7 pages)
28 January 1992Accounts for a dormant company made up to 31 March 1991 (3 pages)
24 January 1992Secretary resigned;new secretary appointed (2 pages)
2 July 1991Return made up to 12/01/91; full list of members (7 pages)
11 April 1991Accounts for a dormant company made up to 31 March 1990 (3 pages)
11 April 1991Return made up to 31/07/90; full list of members (6 pages)
17 May 1990Accounts for a dormant company made up to 31 March 1989 (3 pages)
8 March 1990Return made up to 12/01/90; full list of members (6 pages)
17 May 1989Return made up to 14/01/89; full list of members (6 pages)
12 April 1989Director resigned (2 pages)
10 April 1989Secretary resigned;new secretary appointed (2 pages)
10 February 1989Accounts for a dormant company made up to 31 March 1988 (3 pages)
11 March 1988Full accounts made up to 31 March 1987 (3 pages)
11 March 1988Return made up to 14/01/88; full list of members (4 pages)
12 February 1988Director resigned;new director appointed (2 pages)
23 October 1987Director's particulars changed (2 pages)
7 September 1987Registered office changed on 07/09/87 from: 167 imperial drive harrow middlesex HA2 7JP (1 page)
14 May 1987Full accounts made up to 31 March 1986 (3 pages)
14 May 1987Return made up to 14/01/87; full list of members (4 pages)
6 May 1986Director resigned (2 pages)