DIRECT MACHINE DISTRIBUTORS LIMITED

Register to unlock more data on OkredoRegister

DIRECT MACHINE DISTRIBUTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00827301

Incorporation date

13/11/1964

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire PR7 6EACopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1964)
dot icon02/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon20/07/2010
First Gazette notice for voluntary strike-off
dot icon07/07/2010
Application to strike the company off the register
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Dean Leonard Harding on 2010-01-20
dot icon20/01/2010
Director's details changed for John Stott on 2010-01-20
dot icon20/01/2010
Secretary's details changed for Mr St John Stott on 2010-01-20
dot icon15/01/2010
Accounts for a dormant company made up to 2009-03-27
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon20/01/2009
Location of register of members
dot icon17/12/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon28/10/2008
Accounts made up to 2007-12-28
dot icon08/04/2008
Registered office changed on 08/04/2008 from sagar house eccleston chorley lancashire PR7 5PH
dot icon25/01/2008
Return made up to 31/12/07; full list of members
dot icon29/10/2007
Accounts made up to 2006-12-29
dot icon04/06/2007
New director appointed
dot icon17/05/2007
Director resigned
dot icon21/02/2007
Return made up to 31/12/06; full list of members
dot icon16/10/2006
Accounts made up to 2005-12-31
dot icon11/10/2006
Registered office changed on 11/10/06 from: 139 brookfield place walton summit centre bamber bridge, preston PR5 8BF
dot icon07/09/2006
New director appointed
dot icon16/02/2006
Return made up to 31/12/05; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/04/2005
Director resigned
dot icon05/01/2005
Return made up to 31/12/04; full list of members
dot icon01/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/01/2004
Return made up to 31/12/03; full list of members
dot icon13/01/2004
New secretary appointed
dot icon12/01/2004
Secretary resigned;director resigned
dot icon10/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/10/2003
Director resigned
dot icon10/10/2003
Director resigned
dot icon25/01/2003
Return made up to 31/12/02; full list of members
dot icon09/01/2003
Auditor's resignation
dot icon02/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon31/01/2002
Return made up to 31/12/01; full list of members
dot icon30/08/2001
Declaration of satisfaction of mortgage/charge
dot icon30/08/2001
Declaration of satisfaction of mortgage/charge
dot icon06/07/2001
Full accounts made up to 2000-12-31
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon10/02/2000
Return made up to 31/12/99; full list of members
dot icon12/01/2000
Particulars of mortgage/charge
dot icon30/12/1999
Declaration of assistance for shares acquisition
dot icon16/09/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon04/08/1999
Full accounts made up to 1998-09-30
dot icon29/06/1999
Particulars of mortgage/charge
dot icon22/01/1999
Return made up to 31/12/98; no change of members
dot icon28/07/1998
Full accounts made up to 1997-09-30
dot icon16/07/1998
Accounting reference date shortened from 31/10/97 to 30/09/97
dot icon07/07/1998
Accounting reference date shortened from 31/10/98 to 30/09/98
dot icon06/02/1998
Director resigned
dot icon28/01/1998
Return made up to 31/12/97; full list of members
dot icon28/01/1998
Director resigned
dot icon11/11/1997
Full accounts made up to 1996-10-31
dot icon26/03/1997
Secretary resigned
dot icon26/03/1997
Director resigned
dot icon26/03/1997
New director appointed
dot icon26/03/1997
New director appointed
dot icon26/03/1997
New director appointed
dot icon26/03/1997
New secretary appointed;new director appointed
dot icon26/03/1997
Registered office changed on 26/03/97 from: russell bedford house city forum 250 city road london EC1V 2QQ
dot icon25/01/1997
Return made up to 31/12/96; full list of members
dot icon21/08/1996
Full accounts made up to 1995-10-31
dot icon26/01/1996
Return made up to 31/12/95; no change of members
dot icon22/08/1995
Full accounts made up to 1994-10-31
dot icon19/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Full accounts made up to 1993-10-31
dot icon28/01/1994
Return made up to 31/12/93; full list of members
dot icon30/07/1993
Full accounts made up to 1992-10-31
dot icon10/03/1993
Particulars of mortgage/charge
dot icon18/01/1993
Return made up to 31/12/92; no change of members
dot icon13/08/1992
Full accounts made up to 1991-10-31
dot icon06/01/1992
Return made up to 31/12/91; no change of members
dot icon27/03/1991
Accounts for a small company made up to 1990-10-31
dot icon28/01/1991
Return made up to 31/12/90; full list of members
dot icon14/06/1990
Registered office changed on 14/06/90 from: 3/5 bedford row london WC1R 4BU
dot icon06/06/1990
Full group accounts made up to 1989-10-31
dot icon17/04/1990
Return made up to 31/12/89; full list of members
dot icon29/11/1989
New director appointed
dot icon11/07/1989
Particulars of contract relating to shares
dot icon11/07/1989
Wd 07/07/89 ad 08/06/89--------- £ si 80000@1=80000 £ ic 20000/100000
dot icon11/07/1989
Nc inc already adjusted
dot icon11/07/1989
Resolutions
dot icon19/05/1989
Full group accounts made up to 1988-10-31
dot icon25/04/1989
Return made up to 31/12/88; full list of members
dot icon21/06/1988
Particulars of mortgage/charge
dot icon20/04/1988
Return made up to 31/12/87; full list of members
dot icon13/04/1988
Accounts for a small company made up to 1987-10-31
dot icon01/05/1987
Return made up to 31/12/86; full list of members
dot icon23/04/1987
Group of companies' accounts made up to 1986-10-31
dot icon03/02/1987
Secretary resigned;new secretary appointed;director resigned
dot icon23/06/1986
Return made up to 31/12/85; full list of members
dot icon23/05/1986
Group of companies' accounts made up to 1985-10-31
dot icon11/05/1965
Allotment of shares
dot icon13/11/1964
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/03/2009
dot iconLast change occurred
27/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/03/2009
dot iconNext account date
27/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roden, Paul Andrew
Director
02/03/1997 - 31/12/2003
15
Stott, St John
Secretary
31/12/2003 - Present
26
Roden, Paul Andrew
Secretary
02/03/1997 - 31/12/2003
7
Harding, Dean Leonard
Director
10/08/2006 - Present
21
Gemson, Michael
Director
07/03/1997 - 25/04/2007
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIRECT MACHINE DISTRIBUTORS LIMITED

DIRECT MACHINE DISTRIBUTORS LIMITED is an(a) Dissolved company incorporated on 13/11/1964 with the registered office located at Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire PR7 6EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIRECT MACHINE DISTRIBUTORS LIMITED?

toggle

DIRECT MACHINE DISTRIBUTORS LIMITED is currently Dissolved. It was registered on 13/11/1964 and dissolved on 02/11/2010.

Where is DIRECT MACHINE DISTRIBUTORS LIMITED located?

toggle

DIRECT MACHINE DISTRIBUTORS LIMITED is registered at Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire PR7 6EA.

What is the latest filing for DIRECT MACHINE DISTRIBUTORS LIMITED?

toggle

The latest filing was on 02/11/2010: Final Gazette dissolved via voluntary strike-off.