Company NameMachine Trading And Industrial Consulting Limited
Company StatusDissolved
Company Number03827538
CategoryPrivate Limited Company
Incorporation Date18 August 1999(24 years, 8 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Powell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(10 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 24 February 2015)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Artillery Registrars
7 Tufton Street
London
SW1P 3QB
Secretary NameArtillery Registrars Limited (Corporation)
StatusClosed
Appointed18 August 1999(same day as company formation)
Correspondence Address7 Tufton Street
London
SW1P 3QB
Director NameMatthew Owen Burroughs
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(same day as company formation)
RoleBusiness Consultant
Correspondence Address84 Ebury Street
London
SW1W 9QD
Director NameMaria Anita Airoldi
Date of BirthJuly 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed01 September 1999(2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 29 September 2008)
RoleConsultant
Correspondence AddressVia Roma 100
24048
Treviolo
Italy
Director NameClaudo Francolini
Date of BirthAugust 1936 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed01 September 1999(2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 14 October 2009)
RoleConsultant
Correspondence AddressVia Adolto Tommasi 20
57100
Livorno
Italy
Director NameWestpalden Limited (Corporation)
StatusResigned
Appointed20 September 1999(1 month after company formation)
Appointment Duration14 years, 9 months (resigned 01 July 2014)
Correspondence Address7 Tufton Street
London
SW1P 3QB

Location

Registered AddressC/O Artillery Registrars
7 Tufton Street
London
SW1P 3QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

10 at £1Thirty Second Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,385
Cash£959
Current Liabilities£134

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2014Termination of appointment of Westpalden Limited as a director on 1 July 2014 (1 page)
6 November 2014Termination of appointment of Westpalden Limited as a director on 1 July 2014 (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
24 November 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 10
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 November 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Westpalden Limited on 1 August 2010 (2 pages)
1 October 2010Secretary's details changed for Artillery Registrars Limited on 1 August 2010 (2 pages)
1 October 2010Secretary's details changed for Artillery Registrars Limited on 1 August 2010 (2 pages)
1 October 2010Director's details changed for Westpalden Limited on 1 August 2010 (2 pages)
1 October 2010Termination of appointment of Claudo Francolini as a director (1 page)
29 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 March 2010Appointment of Mr David Powell as a director (2 pages)
28 September 2009Return made up to 18/08/09; full list of members (3 pages)
25 July 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
30 September 2008Return made up to 18/08/08; full list of members (4 pages)
30 September 2008Appointment terminated director maria airoldi (1 page)
11 February 2008Return made up to 18/08/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
30 November 2006Return made up to 18/08/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
22 June 2006Return made up to 18/08/05; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
16 November 2004Return made up to 18/08/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
18 January 2004Return made up to 18/08/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
7 October 2002Return made up to 18/08/02; full list of members (7 pages)
9 July 2002Return made up to 18/08/01; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
14 June 2001 (2 pages)
14 September 2000Return made up to 18/08/00; full list of members (7 pages)
27 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
18 August 1999Incorporation (15 pages)