Company NameThe Sales Machine Limited
Company StatusDissolved
Company Number02861915
CategoryPrivate Limited Company
Incorporation Date13 October 1993(30 years, 6 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameMichael Anthony Pearce
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1993(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft Manor Close
Penn
High Wycombe
Buckinghamshire
HP10 8HZ
Secretary NameAnthony Wightman
NationalityBritish
StatusClosed
Appointed29 June 1995(1 year, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 17 January 2006)
RoleCompany Director
Correspondence AddressThe Long House
Sedgeford
Norfolk
PE36 5LR
Secretary NameRoger Owen
NationalityBritish
StatusResigned
Appointed06 October 1993
Appointment Duration1 year, 8 months (resigned 29 June 1995)
RoleCompany Director
Correspondence Address42 St Leonards Road
East Sheen
London
SW14 7NA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHiggison House
381/383 City Road
London
EC1V 1NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
19 August 2005Application for striking-off (1 page)
3 November 2004Return made up to 13/10/04; full list of members (5 pages)
9 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 October 2003Return made up to 13/10/03; full list of members (5 pages)
3 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 February 2003Return made up to 13/10/02; full list of members (5 pages)
3 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
23 October 2001Return made up to 13/10/01; full list of members (5 pages)
22 February 2001Accounts for a dormant company made up to 31 December 1999 (5 pages)
22 February 2001Return made up to 13/10/00; full list of members (5 pages)
26 June 2000Return made up to 13/10/99; full list of members (6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
21 December 1998Return made up to 13/10/98; full list of members (6 pages)
27 July 1998Registered office changed on 27/07/98 from: sundial house 98 high street horsell woking surrey GU21 4SU (1 page)
7 May 1998Accounts for a dormant company made up to 31 December 1996 (6 pages)
7 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
2 January 1997Return made up to 13/10/96; no change of members (5 pages)
2 January 1997Registered office changed on 02/01/97 from: brigade house 8,parsons green london SW6 4TN (1 page)
3 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
12 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
12 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 September 1995Secretary resigned;new secretary appointed (4 pages)
12 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)