Company NameLead Machine Tools Limited
Company StatusDissolved
Company Number02594150
CategoryPrivate Limited Company
Incorporation Date21 March 1991(33 years, 1 month ago)
Dissolution Date11 April 2006 (18 years 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 NameMrs Julie Heapy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(1 month, 2 weeks after company formation)
Appointment Duration14 years, 11 months (closed 11 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvydale Barn Chelford Road
Henbury
Macclesfield
Cheshire
SK10 3LH
Secretary NameMrs Julie Heapy
NationalityBritish
StatusClosed
Appointed09 May 1991(1 month, 2 weeks after company formation)
Appointment Duration14 years, 11 months (closed 11 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvydale Barn Chelford Road
Henbury
Macclesfield
Cheshire
SK10 3LH
Director NameMr Michael Heapy
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1992(1 year after company formation)
Appointment Duration14 years (closed 11 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvydale Barn Chelford Road
Henbury
Macclesfield
Cheshire
SK10 3LH
Director NameDerek Collins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(1 month, 2 weeks after company formation)
Appointment Duration12 years (resigned 31 May 2003)
RoleCompany Director
Correspondence Address25 Avonborne Way
Hiltingbury
Chandlers Ford
Southampton
SO53 1TF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.leadmachinetools.co.uk/
Email address[email protected]
Telephone01625 434990
Telephone regionMacclesfield

Location

Registered AddressCalamine House
Calamine Street
Macclesfield
Cheshire
SK11 7HU
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Financials

Year2014
Gross Profit£758,845
Net Worth£701,385
Cash£108,504
Current Liabilities£869,554

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryMedium
Accounts Year End31 May

Filing History

11 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
28 June 2005Receiver's abstract of receipts and payments (2 pages)
11 August 2004Receiver's abstract of receipts and payments (3 pages)
24 September 2003Administrative Receiver's report (19 pages)
24 September 2003Statement of affairs (8 pages)
17 June 2003Appointment of receiver/manager (1 page)
5 June 2003Director resigned (1 page)
2 April 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2002Return made up to 16/03/02; full list of members (8 pages)
3 April 2002Accounts for a medium company made up to 31 May 2001 (17 pages)
19 April 2001Return made up to 16/03/01; full list of members (8 pages)
2 November 2000Accounts for a medium company made up to 31 May 2000 (16 pages)
21 March 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1999Accounts for a medium company made up to 31 May 1999 (19 pages)
7 April 1999Return made up to 16/03/99; full list of members (6 pages)
2 November 1998Accounts for a medium company made up to 31 May 1998 (17 pages)
2 January 1998Full accounts made up to 31 May 1997 (17 pages)
18 September 1996Accounts for a small company made up to 31 May 1996 (9 pages)
22 May 1996Return made up to 21/03/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 1996Secretary's particulars changed;director's particulars changed (1 page)
5 March 1996Director's particulars changed (1 page)
5 March 1996Director's particulars changed (1 page)
7 September 1995Particulars of contract relating to shares (4 pages)
4 September 1995Ad 02/08/95--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
4 September 1995Accounts for a small company made up to 31 May 1995 (9 pages)
19 April 1995Return made up to 21/03/95; full list of members (6 pages)
30 March 1992Return made up to 21/03/92; full list of members (7 pages)
10 December 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 December 1991Ad 11/11/91--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
10 December 1991Nc inc already adjusted 11/11/91 (1 page)