Company NameMuncaster Machine Tools Limited
Company StatusDissolved
Company Number00592852
CategoryPrivate Limited Company
Incorporation Date31 October 1957(66 years, 6 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameAnne Patricia Muncaster
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1991(33 years, 11 months after company formation)
Appointment Duration13 years, 1 month (closed 26 October 2004)
RoleSecretary
Correspondence AddressThe Long White House
Priory Lane
Prestbury
Cheshire
SK10 4AE
Secretary NameAnne Patricia Muncaster
NationalityBritish
StatusClosed
Appointed25 September 1991(33 years, 11 months after company formation)
Appointment Duration13 years, 1 month (closed 26 October 2004)
RoleCompany Director
Correspondence AddressThe Long White House
Priory Lane
Prestbury
Cheshire
SK10 4AE
Director NameJames Gerald Muncaster
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2003(46 years after company formation)
Appointment Duration1 year (closed 26 October 2004)
RoleCompany Director
Correspondence AddressApartment 2 Wolverton House
George Street
Alderley Edge
Cheshire
SK10 4BG
Director NameFrank Gerald Muncaster
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(33 years, 11 months after company formation)
Appointment Duration-1 years, 6 months (resigned 31 March 1991)
RoleMachine Tool Specialist
Correspondence AddressThe Long White House
Priory Lane
Macclesfield
Cheshire
SK10 4AF
Director NameFrank Gerald Muncaster
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(33 years, 11 months after company formation)
Appointment Duration-1 years, 6 months (resigned 31 March 1991)
RoleMachine Tool Specialist
Correspondence AddressThe Long White House
Priory Lane
Macclesfield
Cheshire
SK10 4AF

Location

Registered AddressThe Long White House
Priory Lane
Macclesfield
Cheshire
SK10 4AE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPrestbury
WardPrestbury
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£2,880
Cash£2,682
Current Liabilities£22,298

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
1 June 2004Application for striking-off (1 page)
9 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 November 2003Director resigned (1 page)
30 October 2003New director appointed (1 page)
15 September 2003Return made up to 19/09/03; full list of members (7 pages)
19 June 2003Registered office changed on 19/06/03 from: gerald house priory lane macclesfield cheshire SK10 4AF (1 page)
24 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
7 October 2002Return made up to 19/09/02; full list of members (7 pages)
18 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
31 January 2002Declaration of satisfaction of mortgage/charge (1 page)
31 January 2002Declaration of satisfaction of mortgage/charge (1 page)
21 September 2001Return made up to 25/09/01; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
28 September 2000Return made up to 25/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
13 September 1999Return made up to 25/09/99; no change of members (4 pages)
5 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
28 September 1998Return made up to 25/09/98; no change of members (4 pages)
18 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
2 October 1997Return made up to 25/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
9 October 1996Return made up to 25/09/96; no change of members (4 pages)
25 April 1996Accounts for a small company made up to 31 October 1995 (5 pages)
14 September 1995Return made up to 25/09/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)