Company NameJ. McAnearney (Machine Tools) Limited
Company StatusDissolved
Company Number01856945
CategoryPrivate Limited Company
Incorporation Date19 October 1984(39 years, 6 months ago)
Dissolution Date30 January 2001 (23 years, 3 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 NameMr James McAnearney
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1991(6 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 30 January 2001)
RoleMachinery Dealer
Correspondence Address39 Birch House Avenue
Oughtibridge
Sheffield
South Yorkshire
S30 3FH
Secretary NameMrs Jean McAnearney
NationalityBritish
StatusClosed
Appointed08 February 1991(6 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 30 January 2001)
RoleCompany Director
Correspondence Address39 Birch House Avenue
Oughtibridge
Sheffield
South Yorkshire
S30 3FH
Director NameMr Paul John McAnearney
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(6 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 1998)
RoleMachinery Dealer
Correspondence Address29 Alford Avenue
Oughtibridge
Sheffield
South Yorkshire
S30 3JQ

Location

Registered Address54 Burton Road
Sheffield
Yorkshire
S3 8BX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

30 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2000First Gazette notice for voluntary strike-off (1 page)
31 August 2000Application for striking-off (1 page)
7 July 2000Full accounts made up to 31 October 1999 (10 pages)
22 February 2000Return made up to 08/02/00; full list of members (7 pages)
13 March 1999Full accounts made up to 31 October 1998 (12 pages)
4 March 1999Director resigned (1 page)
4 March 1999Return made up to 08/02/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1998Full accounts made up to 31 October 1997 (12 pages)
20 February 1998Return made up to 08/02/98; full list of members (6 pages)
13 May 1997Full accounts made up to 31 October 1996 (11 pages)
27 February 1997Return made up to 08/02/97; no change of members (4 pages)
21 April 1996Full accounts made up to 31 October 1995 (11 pages)
21 February 1996Return made up to 08/02/96; no change of members (4 pages)
8 November 1995Registered office changed on 08/11/95 from: lancaster street neepsend sheffield S3 8AF (1 page)