Company NameFeed Mill Machinery Limited
Company StatusDissolved
Company Number00888528
CategoryPrivate Limited Company
Incorporation Date27 September 1966(57 years, 7 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameFrances Oliver
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(25 years after company formation)
Appointment Duration16 years, 6 months (closed 30 April 2008)
RoleSecretary
Correspondence Address138 Hall Lane
Horsforth
Leeds
West Yorkshire
LS18 5EG
Director NameRoy Oliver
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(25 years after company formation)
Appointment Duration16 years, 6 months (closed 30 April 2008)
RoleEngineer
Correspondence Address138 Hall Lane
Horsforth
Leeds
West Yorkshire
LS18 5EG
Director NameGeorge Colin Wilson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(25 years after company formation)
Appointment Duration16 years, 6 months (closed 30 April 2008)
RoleEngineer
Correspondence Address9 Manor Croft
Whitkirk
Leeds
West Yorkshire
LS15 9BW
Secretary NameFrances Oliver
NationalityBritish
StatusClosed
Appointed08 October 1991(25 years after company formation)
Appointment Duration16 years, 6 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address138 Hall Lane
Horsforth
Leeds
West Yorkshire
LS18 5EG

Location

Registered Address138 Hall Lane
Horsforth
Leeds
West Yorkshire
LS18 5EG
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£166,824
Cash£192,505
Current Liabilities£25,681

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
3 November 2007Application for striking-off (1 page)
5 February 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
31 October 2006Return made up to 08/10/06; full list of members (8 pages)
21 March 2006Full accounts made up to 30 September 2005 (12 pages)
18 October 2005Return made up to 08/10/05; full list of members (8 pages)
6 July 2005Full accounts made up to 30 September 2004 (13 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2004Return made up to 08/10/04; full list of members (8 pages)
8 July 2004Full accounts made up to 30 September 2003 (13 pages)
29 October 2003Return made up to 08/10/03; full list of members (8 pages)
26 June 2003Full accounts made up to 30 September 2002 (13 pages)
17 October 2002Return made up to 08/10/02; full list of members (8 pages)
4 July 2002Full accounts made up to 30 September 2001 (11 pages)
24 October 2001Return made up to 08/10/01; full list of members (8 pages)
20 June 2001Full accounts made up to 30 September 2000 (11 pages)
1 November 2000Return made up to 08/10/00; full list of members (8 pages)
23 June 2000Full accounts made up to 30 September 1999 (17 pages)
11 November 1999Return made up to 08/10/99; full list of members (8 pages)
2 July 1999Full accounts made up to 30 September 1998 (11 pages)
19 October 1998Return made up to 08/10/98; no change of members (4 pages)
29 June 1998Full accounts made up to 30 September 1997 (9 pages)
30 October 1997Return made up to 08/10/97; full list of members (6 pages)
30 June 1997Full accounts made up to 30 September 1996 (11 pages)
30 October 1996Return made up to 08/10/96; no change of members (4 pages)
26 June 1996Full accounts made up to 30 September 1995 (12 pages)
29 June 1995Full accounts made up to 30 September 1994 (12 pages)