Company NameMachinery Impex Co Limited
DirectorBhupinder Jhite
Company StatusDissolved
Company Number03063103
CategoryPrivate Limited Company
Incorporation Date31 May 1995(28 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameBhupinder Jhite
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1995(same day as company formation)
RoleEngineer
Correspondence Address66 Wood End
Birmingham
West Midlands
B20 1EN
Secretary NameMrs Jasdev Sohal
NationalityBritish
StatusCurrent
Appointed31 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Woodend
Handsworth Wood
Birmingham
West Midlands
B20 1EN
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed31 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered Address96 High Street
Barnet
Hertfordshire
EN5 5SN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

23 September 2000Dissolved (1 page)
23 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2000Liquidators statement of receipts and payments (5 pages)
2 August 1999Liquidators statement of receipts and payments (5 pages)
22 July 1998Statement of affairs (6 pages)
22 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 1998Appointment of a voluntary liquidator (1 page)
10 July 1998Registered office changed on 10/07/98 from: 9 walsall street west bromwich west midlands B70 7NX (1 page)
27 February 1997Particulars of mortgage/charge (6 pages)
21 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
27 August 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1995Secretary resigned;new secretary appointed (2 pages)
27 June 1995Registered office changed on 27/06/95 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
27 June 1995Accounting reference date notified as 31/05 (1 page)
27 June 1995Director resigned;new director appointed (2 pages)
27 June 1995Ad 31/05/95--------- £ si 100@1=100 £ ic 1/101 (2 pages)
31 May 1995Incorporation (24 pages)