Company NameMCI Machine Chemical Industries Ltd
Company StatusDissolved
Company Number01310900
CategoryPrivate Limited Company
Incorporation Date27 April 1977(47 years ago)
Dissolution Date5 September 2006 (17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameBerthold Jakob Franz Greif
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustrian
StatusClosed
Appointed31 December 1992(15 years, 8 months after company formation)
Appointment Duration13 years, 8 months (closed 05 September 2006)
RoleMerchant Banker
Correspondence AddressA-4020 Linz
Spittleweisse 9
Austria
Foreign
Secretary NameAbdul Khalick Merchant
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 December 1995)
RoleCompany Director
Correspondence Address1 Garrick House
Carrington Street
London
W1Y 7LF
Secretary NameAnthony Harold Finn
NationalityBritish
StatusResigned
Appointed01 November 1995(18 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Send Lodge
Send Road Send
Woking
Surrey
GU23 7EN
Director NameAnthony Harold Finn
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(20 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 17 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Send Lodge
Send Road Send
Woking
Surrey
GU23 7EN

Location

Registered Address1st Floor
78 Portsmouth Road
Cobham
Surrey
KT11 1PP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Net Worth£444
Cash£2,636
Current Liabilities£23,812

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2006First Gazette notice for compulsory strike-off (1 page)
18 October 2005Strike-off action suspended (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
17 January 2005Secretary resigned (1 page)
27 August 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
17 April 2004Accounts for a small company made up to 31 July 2002 (5 pages)
12 February 2004Return made up to 31/12/03; full list of members (5 pages)
11 February 2004Location of register of members (1 page)
28 January 2004Registered office changed on 28/01/04 from: 2ND floor, stafford house 33-39 station road aldershot hampshire GU11 1BA (1 page)
28 January 2003Return made up to 31/12/02; full list of members (5 pages)
15 August 2002Accounts for a small company made up to 31 July 2001 (6 pages)
23 May 2002Director resigned (1 page)
16 January 2002Return made up to 31/12/01; full list of members (5 pages)
3 September 2001Full accounts made up to 31 July 2000 (9 pages)
21 December 2000Return made up to 31/12/00; full list of members (5 pages)
4 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
14 April 2000Registered office changed on 14/04/00 from: 2ND floor stafford house 33-39 station road aldershot hampshire GU11 1BA (1 page)
4 February 2000Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
18 January 2000Registered office changed on 18/01/00 from: enterprise house 88 90 victoria road aldershot hants GU11 1SS (1 page)
18 January 2000Location of register of members (1 page)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 July 1999Accounts for a small company made up to 30 April 1998 (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 August 1998Accounts for a small company made up to 30 April 1997 (6 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 30 April 1996 (8 pages)
2 June 1997New director appointed (2 pages)
21 December 1996Return made up to 31/12/96; full list of members (5 pages)
11 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
19 December 1995Return made up to 31/12/95; full list of members (12 pages)
5 December 1995New secretary appointed (2 pages)
23 February 1995Registered office changed on 23/02/95 from: bagshot house high street bagshot surrey GU19 5AF (1 page)
2 February 1995Return made up to 31/12/94; change of members (6 pages)
17 March 1994Accounts for a small company made up to 30 April 1993 (8 pages)
11 January 1994Return made up to 31/12/93; change of members (6 pages)
23 September 1993Full accounts made up to 30 April 1992 (9 pages)
17 March 1993Return made up to 31/12/92; full list of members (6 pages)
4 March 1993Full accounts made up to 30 April 1991 (8 pages)
19 March 1992Full accounts made up to 30 April 1990 (8 pages)
15 January 1992Return made up to 31/12/91; full list of members (6 pages)
7 January 1992Registered office changed on 07/01/92 from: jordan house brunswick place london N1 6EE (1 page)
26 June 1991Company name changed prochemie machine chemical indus tries LIMITED\certificate issued on 27/06/91 (2 pages)
7 May 1991Full accounts made up to 30 April 1989 (8 pages)
9 August 1990Return made up to 31/12/89; full list of members (4 pages)
5 March 1990Full accounts made up to 30 April 1988 (8 pages)
9 June 1989Return made up to 31/12/88; full list of members (4 pages)
10 November 1988Accounts made up to 30 April 1987 (9 pages)
13 July 1988Return made up to 31/12/87; full list of members (4 pages)
22 September 1987Accounts made up to 30 April 1986 (7 pages)
21 May 1987Return made up to 14/01/87; full list of members (4 pages)
30 May 1985Company name changed\certificate issued on 30/05/85 (2 pages)
27 April 1977Incorporation (9 pages)