Company NameMachine Control Consultants Limited
Company StatusDissolved
Company Number01393224
CategoryPrivate Limited Company
Incorporation Date10 October 1978(45 years, 6 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)
Previous NamesNorth East Electronics Limited and Nee Controls Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Herbert Perkin
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1991(12 years, 5 months after company formation)
Appointment Duration17 years, 4 months (closed 01 August 2008)
RoleElectronics Engineer
Correspondence AddressFairholme
The Crescent
Wylam
Northumberland
NE41 8HU
Director NameMabel Grace Perkin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1991(12 years, 5 months after company formation)
Appointment Duration17 years, 4 months (closed 01 August 2008)
RoleSecretary
Correspondence AddressFairholme
The Crescent
Wylam
Northumberland
NE41 8HU
Secretary NameMabel Grace Perkin
NationalityBritish
StatusClosed
Appointed02 April 1991(12 years, 5 months after company formation)
Appointment Duration17 years, 4 months (closed 01 August 2008)
RoleCompany Director
Correspondence AddressFairholme
The Crescent
Wylam
Northumberland
NE41 8HU
Director NameEric Hedley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(12 years, 5 months after company formation)
Appointment Duration14 years (resigned 31 March 2005)
RoleElectronics Engineer
Correspondence AddressFieldhouse
Hedley On The Hill
Stocksfield
Northumberland
NE43 7SW
Director NameMr Geoffrey Benjamin High
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(13 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 1992)
RoleManaging Director
Correspondence Address35 Tudor Way
Church Crookham
Fleet
Hampshire
GU13 0LX
Director NameIan Andrew Woodward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(16 years after company formation)
Appointment Duration6 years, 6 months (resigned 11 May 2001)
RoleManaging Director
Correspondence Address13 Wolveleigh Terrace
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1UP
Director NameChristopher Williams
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(22 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2005)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Coverdale
Wallsend
Tyne And Wear
NE28 8TJ

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£640,481
Cash£514,289
Current Liabilities£82,383

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2008Liquidators statement of receipts and payments to 28 August 2008 (8 pages)
4 March 2008Return of final meeting in a members' voluntary winding up (7 pages)
3 October 2007Liquidators statement of receipts and payments (8 pages)
21 September 2006Appointment of a voluntary liquidator (1 page)
11 September 2006Registered office changed on 11/09/06 from: fairholme the crescent wylam northumberland NE41 8HU (1 page)
6 September 2006Declaration of solvency (3 pages)
6 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 June 2006Return made up to 10/05/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 February 2006Registered office changed on 21/02/06 from: automation house 152 queensway north team valley trading estate gateshead tyne & wear NE11 0NX (1 page)
25 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
27 May 2005Return made up to 10/05/05; full list of members (8 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
22 February 2005Declaration of satisfaction of mortgage/charge (1 page)
22 February 2005Declaration of satisfaction of mortgage/charge (1 page)
22 February 2005Declaration of satisfaction of mortgage/charge (1 page)
22 February 2005Declaration of satisfaction of mortgage/charge (1 page)
9 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
21 May 2004Return made up to 10/05/04; full list of members (9 pages)
4 June 2003Return made up to 10/05/03; full list of members (9 pages)
14 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
25 March 2003Director resigned (1 page)
17 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
14 May 2002Return made up to 10/05/02; full list of members (9 pages)
25 May 2001Return made up to 18/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(8 pages)
3 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
8 November 2000New director appointed (2 pages)
18 May 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
16 June 1999Return made up to 18/05/99; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
13 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
12 May 1998Return made up to 18/05/98; full list of members (6 pages)
23 May 1997Return made up to 18/05/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
12 May 1996Return made up to 18/05/96; no change of members (4 pages)
23 April 1996Accounts for a small company made up to 31 October 1995 (6 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 August 1995£ nc 5000/10000 28/07/95 (1 page)
11 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(12 pages)
4 May 1995Return made up to 18/05/95; full list of members (6 pages)
27 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
31 May 1989Particulars of mortgage/charge (3 pages)
10 October 1978Incorporation (16 pages)