Company NameD.& S.M.B. Machinery Limited
Company StatusDissolved
Company Number02969069
CategoryPrivate Limited Company
Incorporation Date19 September 1994(29 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameDavid Brand
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1994(same day as company formation)
RolePrinting Sales Engineer
Correspondence Address18 Station Road
Tollesbury
Essex
CM9 8RB
Director NameIan Brand
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1994(same day as company formation)
RolePrinting Sales Engineer
Correspondence Address5 Linda Gardens
Billericay
Essex
CM12 0EZ
Director NameMr Alan Lawrence Bullock
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1994(same day as company formation)
RolePrinting Sales Engineer
Country of ResidenceEngland
Correspondence Address2 Churchacre
Hall Road, Tollesbury
Maldon
Essex
CM9 8RT
Secretary NameMr Alan Lawrence Bullock
NationalityBritish
StatusCurrent
Appointed19 September 1994(same day as company formation)
RolePrinting Sales Engineer
Country of ResidenceEngland
Correspondence Address2 Churchacre
Hall Road, Tollesbury
Maldon
Essex
CM9 8RT
Director NameLaura Nicole Lacey
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(8 months after company formation)
Appointment Duration3 years (resigned 01 June 1998)
RolePart Time Credit Controller
Correspondence Address247a Gammons Lane
Watford
Hertfordshire
WD2 5JL
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed19 September 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed19 September 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address10/12 New College Parade
London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Turnover£1,194,375
Gross Profit£280,451
Net Worth£29,610
Current Liabilities£364,784

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

5 March 2003Dissolved (1 page)
5 December 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
22 November 2002Liquidators statement of receipts and payments (5 pages)
5 June 2002Liquidators statement of receipts and payments (5 pages)
6 December 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
28 November 2000Liquidators statement of receipts and payments (5 pages)
23 November 1999Appointment of a voluntary liquidator (1 page)
12 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 1999Statement of affairs (6 pages)
15 October 1999Registered office changed on 15/10/99 from: 111 newton road ipswich suffolk IP3 8HQ (1 page)
27 September 1999Registered office changed on 27/09/99 from: international house south street ipswich suffolk IP1 3NU (1 page)
4 May 1999Full accounts made up to 31 May 1998 (13 pages)
23 March 1999Return made up to 19/09/98; full list of members
  • 363(287) ‐ Registered office changed on 23/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 February 1999Director resigned (1 page)
30 May 1998Accounts for a small company made up to 31 May 1997 (8 pages)
10 October 1997Return made up to 19/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 September 1997Accounts for a small company made up to 31 May 1996 (9 pages)
1 October 1996Return made up to 19/09/96; no change of members (4 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
5 October 1995Return made up to 19/09/95; full list of members (6 pages)
4 July 1995Memorandum and Articles of Association (34 pages)
15 June 1995Particulars of mortgage/charge (6 pages)