Company NameMamatron Limited
DirectorDavid Christopher Easom
Company StatusDissolved
Company Number01828070
CategoryPrivate Limited Company
Incorporation Date27 June 1984(39 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr David Christopher Easom
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Crooked Mile
Waltham Abbey
Essex
EN9 1QR
Secretary NameTina Theresa Easom
NationalityBritish
StatusCurrent
Appointed30 July 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address98 Crooked Mile
Waltham Abbey
Essex
EN9 1QR
Director NameWilliam Collyer
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(7 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 14 January 1996)
RoleCompany Director
Correspondence AddressNorthwyns
Little Widbury Lane
Ware
Herts
SG12 7AV
Director NameWalter John Easom
Date of BirthMay 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 08 July 1995)
RoleCompany Director
Correspondence AddressRosina Jacks Hatch
Epping Uplands Road
Epping
Essex

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 April 1999Liquidators statement of receipts and payments (5 pages)
20 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
21 December 1998Liquidators statement of receipts and payments (5 pages)
30 June 1998Liquidators statement of receipts and payments (5 pages)
10 June 1997Appointment of a voluntary liquidator (2 pages)
10 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 1997Statement of affairs (6 pages)
13 May 1997Registered office changed on 13/05/97 from: 222 maybank road south woodford london E18 1ET (1 page)
10 October 1996Full accounts made up to 31 March 1996 (14 pages)
11 August 1996Director resigned (1 page)
11 August 1996Return made up to 30/07/96; full list of members (5 pages)
26 October 1995Return made up to 30/07/95; full list of members (12 pages)
28 July 1995Director resigned (4 pages)
26 July 1995Full accounts made up to 31 March 1995 (15 pages)