About

Registered Number: 04808984
Date of Incorporation: 24/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 4 months ago)
Registered Address: 69 Hawkins Way, Helston, Cornwall, TR13 8FQ

 

Machine Men Ltd was founded on 24 June 2003, it's status is listed as "Dissolved". This organisation has 2 directors listed as Large, Matthew Christopher, Oliver, David Daniel. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARGE, Matthew Christopher 24 June 2003 - 1
OLIVER, David Daniel 03 June 2014 13 June 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 24 June 2014
TM01 - Termination of appointment of director 16 June 2014
AP01 - Appointment of director 04 June 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 25 June 2013
CH01 - Change of particulars for director 25 June 2013
CH03 - Change of particulars for secretary 10 February 2013
AD01 - Change of registered office address 10 February 2013
AA - Annual Accounts 09 January 2013
CH01 - Change of particulars for director 11 November 2012
AR01 - Annual Return 24 June 2012
AA - Annual Accounts 16 March 2012
AD01 - Change of registered office address 16 January 2012
CH01 - Change of particulars for director 21 November 2011
AR01 - Annual Return 25 June 2011
AD01 - Change of registered office address 03 June 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 19 October 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
287 - Change in situation or address of Registered Office 25 June 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 24 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 02 August 2005
287 - Change in situation or address of Registered Office 06 June 2005
363s - Annual Return 18 March 2005
288c - Notice of change of directors or secretaries or in their particulars 18 March 2005
288c - Notice of change of directors or secretaries or in their particulars 18 March 2005
DISS40 - Notice of striking-off action discontinued 01 February 2005
AA - Annual Accounts 27 January 2005
GAZ1 - First notification of strike-off action in London Gazette 25 January 2005
288b - Notice of resignation of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
287 - Change in situation or address of Registered Office 11 November 2004
288b - Notice of resignation of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
NEWINC - New incorporation documents 24 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.