Company NameMachinecall Limited
Company StatusDissolved
Company Number03360629
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Directors

Director NameDerek Davidson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1997(4 days after company formation)
Appointment Duration2 years, 9 months (closed 15 February 2000)
RoleElectrical Engineer
Correspondence Address11c Priors Terrace
Tynemouth
Tyne & Wear
NE30 4BE
Secretary NameMichael Steele Blyth
NationalityBritish
StatusClosed
Appointed02 May 1997(4 days after company formation)
Appointment Duration2 years, 9 months (closed 15 February 2000)
RoleSecretary
Correspondence Address38 Bolam Avenue
Blyth
Northumberland
NE24 5BX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address11c Priors Terrace
Tynemouth
Tyne & Wear
NE30 4BE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
13 May 1997Registered office changed on 13/05/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
13 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997New secretary appointed (2 pages)
28 April 1997Incorporation (12 pages)