Company NameMachine Applied Coatings & Systems Limited
DirectorPatrick George Begley
Company StatusDissolved
Company Number02905846
CategoryPrivate Limited Company
Incorporation Date8 March 1994(30 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Patrick George Begley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1994(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressElmfield
Station Road Haxey
Doncaster
Yorkshire
DN9 2NJ
Secretary NameTeresa Bartlett
NationalityBritish
StatusCurrent
Appointed01 July 1994(3 months, 3 weeks after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence AddressWodelyn House Linwood Road
Market Rasen
Lincolnshire
LN8 3QE
Director NameLorraine Beverley Begley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleExecutive
Correspondence AddressElmfield Station Road
Craiselound Haxey
Doncaster
South Yorkshire
DN9 2NJ
Secretary NameLorraine Beverley Begley
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleExecutive
Correspondence AddressElmfield Station Road
Craiselound Haxey
Doncaster
South Yorkshire
DN9 2NJ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 June 2000Dissolved (1 page)
20 March 2000Liquidators statement of receipts and payments (5 pages)
7 March 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
26 August 1999Liquidators statement of receipts and payments (5 pages)
8 February 1999Liquidators statement of receipts and payments (5 pages)
4 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 1998Statement of affairs (23 pages)
4 February 1998Appointment of a voluntary liquidator (1 page)
16 January 1998Registered office changed on 16/01/98 from: 21 regent street nottingham nottinghamshire NG1 5BS (1 page)
27 March 1997Return made up to 08/03/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
16 September 1996Registered office changed on 16/09/96 from: croft cottage east lound, haxey doncaster south yorkshire DN9 2LR (1 page)
2 August 1996Auditor's resignation (1 page)
15 July 1996Particulars of mortgage/charge (3 pages)
19 March 1996Return made up to 08/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 March 1995Return made up to 08/03/95; full list of members (6 pages)