Company NameCandy Machine Limited
Company StatusDissolved
Company Number02758884
CategoryPrivate Limited Company
Incorporation Date26 October 1992(31 years, 6 months ago)
Dissolution Date29 June 2004 (19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Eric Moat
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1992(3 weeks, 1 day after company formation)
Appointment Duration11 years, 7 months (closed 29 June 2004)
RoleUnited Nations Diplomat
Correspondence Address51 Millview Drive
Tynemouth
North Shields
Tyne & Wear
NE30 2QD
Director NameMrs June Moat
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1992(3 weeks, 1 day after company formation)
Appointment Duration11 years, 7 months (closed 29 June 2004)
RoleHousewife
Correspondence Address51 Millview Drive
Tynemouth
North Shields
Tyne & Wear
NE30 2QD
Secretary NameMr Barry Christopher Moat
NationalityBritish
StatusClosed
Appointed17 November 1992(3 weeks, 1 day after company formation)
Appointment Duration11 years, 7 months (closed 29 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Jesmond Park West
Newcastle Upon Tyne
NE7 7BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 October 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£27,380
Cash£102,369
Current Liabilities£159,809

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
3 February 2004Application for striking-off (1 page)
18 December 2003Secretary's particulars changed (2 pages)
10 November 2003Restoration by order of the court (4 pages)
14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
9 August 2002Application for striking-off (1 page)
2 November 2001Return made up to 26/10/01; full list of members (6 pages)
21 November 2000Return made up to 26/10/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
25 October 1999Return made up to 26/10/99; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 October 1998 (5 pages)
18 January 1999Accounts for a small company made up to 31 October 1997 (6 pages)
21 October 1998Return made up to 26/10/98; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 31 October 1996 (6 pages)
27 October 1997Return made up to 26/10/97; no change of members (4 pages)
29 April 1997Accounts for a small company made up to 31 October 1995 (7 pages)
27 October 1996Return made up to 26/10/96; full list of members (6 pages)
21 March 1996Registered office changed on 21/03/96 from: brennan & neil 32 brenkley way blezard business park seaton burn newcastle upon tyne NE13 6DS (1 page)
19 October 1995Return made up to 26/10/95; no change of members (4 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (9 pages)
30 May 1995Accounts for a small company made up to 31 October 1993 (8 pages)
18 April 1995Return made up to 26/10/94; no change of members (4 pages)
26 January 1993Memorandum and Articles of Association (8 pages)
26 October 1992Incorporation (9 pages)