Company NameMachinery Auctions International Limited
DirectorNicholas Edmund Harper
Company StatusDissolved
Company Number01093077
CategoryPrivate Limited Company
Incorporation Date30 January 1973(51 years, 2 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 NameMr Nicholas Edmund Harper
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Correspondence AddressChurch House
1 School Lane
Normandy Guildford
Surrey
GU3 2HS
Secretary NameMr Nicholas Edmund Harper
NationalityBritish
StatusCurrent
Appointed20 December 1994(21 years, 10 months after company formation)
Appointment Duration29 years, 3 months
RoleSecretary
Correspondence AddressChurch House
1 School Lane
Normandy Guildford
Surrey
GU3 2HS
Director NameEileen June Burge
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 11 months after company formation)
Appointment Duration1 week, 2 days (resigned 09 January 1992)
RoleNegotiator/Administrator
Correspondence Address29 Elmcroft Drive
Hook
Chessington
Surrey
KT9 1DZ
Director NameEileen June Burge
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 11 months after company formation)
Appointment Duration1 week, 2 days (resigned 09 January 1992)
RoleNegotiator/Administrator
Correspondence Address29 Elmcroft Drive
Hook
Chessington
Surrey
KT9 1DZ
Director NameMr Bertie Edmund Harper
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 June 1998)
RoleMachinery Valver
Correspondence AddressFriars Oak Cottage
Walberton Green
Arundel
West Sussex
BN18 0AT
Secretary NameMr Keith Rodney Albert Covey
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 11 months after company formation)
Appointment Duration2 years (resigned 18 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cottage Close
Horsham
West Sussex
RH12 4GS
Secretary NameMr Nicholas Edmund Harper
NationalityBritish
StatusResigned
Appointed18 January 1994(20 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 20 December 1993)
RoleCompany Director
Correspondence Address24 Weston Park
Thames Ditton
Surrey
KT7 0HL

Location

Registered AddressC/O Buchler Phillips
84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 January 2001Dissolved (1 page)
10 December 2000Liquidators statement of receipts and payments (5 pages)
17 October 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
7 July 2000Liquidators statement of receipts and payments (5 pages)
4 January 2000Liquidators statement of receipts and payments (5 pages)
11 December 1998Appointment of a voluntary liquidator (1 page)
11 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 1998Statement of affairs (6 pages)
10 November 1998Registered office changed on 10/11/98 from: amelyn house ansell road dorking surrey RH4 1UN (1 page)
13 July 1998Director resigned (1 page)
3 July 1998Registered office changed on 03/07/98 from: shelletts hse portsmouth rd. Thames ditton surrey KT7 0SY (1 page)
2 January 1998Full accounts made up to 31 March 1997 (5 pages)
29 December 1997Return made up to 20/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
10 November 1997Memorandum and Articles of Association (9 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
17 February 1997Return made up to 20/12/96; full list of members (6 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)