Company NameM & T Machine Tools Limited
Company StatusDissolved
Company Number02147662
CategoryPrivate Limited Company
Incorporation Date15 July 1987(36 years, 9 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)
Previous NameCut And Form Equipment Limited

Business Activity

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

Directors

Director NameMr Brian Hays
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(4 years after company formation)
Appointment Duration17 years, 1 month (closed 27 August 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTavistock
12 The Demesne
Ashington
Northumberland
NE63 9TW
Director NameDenis Johnson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(4 years after company formation)
Appointment Duration17 years, 1 month (closed 27 August 2008)
RoleEngineer
Correspondence Address85 Harwood Drive
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6FQ
Director NameMr Terence Watson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(4 years after company formation)
Appointment Duration17 years, 1 month (closed 27 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Glenfield Avenue
Cramlington
Northumberland
NE23 3SZ
Secretary NameMr Terence Watson
NationalityBritish
StatusClosed
Appointed14 July 1991(4 years after company formation)
Appointment Duration17 years, 1 month (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Glenfield Avenue
Cramlington
Northumberland
NE23 3SZ
Director NameMr Eric Allan
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1996)
RoleEngineer
Correspondence Address9 Elmwood Avenue
North Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE13 6PX

Location

Registered AddressUnit 2x South Nelson Road
South Nelson Industr
Cramlington
Northumberland
NE23 1WF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
16 April 2008Application for striking-off (1 page)
28 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
30 July 2007Return made up to 14/07/07; full list of members (3 pages)
22 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
31 July 2006Return made up to 14/07/06; full list of members (3 pages)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
14 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 August 2005Return made up to 14/07/05; full list of members (3 pages)
15 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
1 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2004Return made up to 14/07/04; full list of members (8 pages)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2003Return made up to 14/07/03; full list of members (8 pages)
6 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
6 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
20 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2000Company name changed cut and form equipment LIMITED\certificate issued on 24/11/00 (2 pages)
14 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
14 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2000Return made up to 14/07/00; full list of members (8 pages)
20 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
16 July 1999Return made up to 14/07/99; no change of members
  • 363(287) ‐ Registered office changed on 16/07/99
(4 pages)
19 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
18 September 1998Return made up to 14/07/98; full list of members (6 pages)
1 August 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
12 March 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
3 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 December 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
27 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 July 1995Return made up to 14/07/95; no change of members (4 pages)