Company NameVulcan Machinery International Limited
Company StatusDissolved
Company Number01834660
CategoryPrivate Limited Company
Incorporation Date20 July 1984(39 years, 8 months ago)
Dissolution Date3 July 2007 (16 years, 9 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

Secretary NameMr Graham Stanley Oates
NationalityBritish
StatusClosed
Appointed16 May 1991(6 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 03 July 2007)
RoleCompany Director
Correspondence Address38 Norton Park View
Sheffield
South Yorkshire
S8 8GS
Director NameMr Anthony Scanlan
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2001(17 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 03 July 2007)
RoleMachinery Merchant
Correspondence Address152 Eckington Road
Coal Aston
Dronfield
Derbyshire
S18 3AZ
Director NameMr Graham Stanley Oates
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(6 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2001)
RoleMachinery Merchant
Correspondence Address38 Norton Park View
Sheffield
South Yorkshire
S8 8GS
Director NameMr Anthony Scanlan
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(6 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2001)
RoleMachinery Merchant
Correspondence Address152 Eckington Road
Coal Aston
Dronfield
Derbyshire
S18 3AZ

Location

Registered AddressCannon House
Rutland Road
Sheffield
South Yorkshire
S3 8DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£41,797
Cash£127
Current Liabilities£41,924

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2007Application for striking-off (1 page)
22 November 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
8 June 2006Return made up to 16/05/06; full list of members (6 pages)
18 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
26 May 2005Return made up to 16/05/05; full list of members (6 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
8 June 2004Return made up to 16/05/04; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
7 June 2003Return made up to 16/05/03; full list of members (6 pages)
15 October 2002Return made up to 16/05/02; full list of members (6 pages)
30 August 2002Registered office changed on 30/08/02 from: 37 denham road sheffield S11 8NE (1 page)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 November 2001Director resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001New director appointed (2 pages)
12 June 2001Return made up to 16/05/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
6 June 2000Return made up to 16/05/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 June 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 May 1998Return made up to 16/05/98; full list of members (6 pages)
2 December 1997Director's particulars changed (1 page)
23 May 1997Return made up to 16/05/97; full list of members (6 pages)
21 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
23 May 1996Return made up to 16/05/96; full list of members (6 pages)
13 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
8 June 1995Return made up to 16/05/95; full list of members (6 pages)