Company NameM J H Machinery Limited
Company StatusDissolved
Company Number03581240
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)
Dissolution Date28 August 2014 (9 years, 8 months ago)
Previous NamePaddico (185) Limited

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 NameSylvie Heather Pickthall
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2000(2 years, 1 month after company formation)
Appointment Duration14 years, 1 month (closed 28 August 2014)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressMill House 5 Castle Mills
Waterside
Knaresborough
North Yorkshire
HG5 8DE
Director NameGillian Bowers
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressMya Cottage Albion Street
Clifford
Wetherby
West Yorkshire
LS23 6HY
Director NameMark Patrick Keane
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grange Barn
Moor Lane Kirkby Overblow
Harrogate
HG3 1HU
Secretary NameMark Patrick Keane
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grange Barn
Moor Lane Kirkby Overblow
Harrogate
HG3 1HU
Director NameSimon Oleska Boruczyk Hardaker
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2000)
RoleSales Exwcutive
Correspondence Address9 Banksfield Close
Yeadon
Leeds
West Yorkshire
LS19 7LW
Secretary NameSimon Oleska Boruczyk Hardaker
NationalityBritish
StatusResigned
Appointed31 July 2000(2 years, 1 month after company formation)
Appointment Duration2 weeks (resigned 14 August 2000)
RoleSales Executive
Correspondence Address9 Banksfield Close
Yeadon
Leeds
West Yorkshire
LS19 7LW
Secretary NameAlexandra Margaret Stead
NationalityBritish
StatusResigned
Appointed14 August 2000(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 April 2002)
RoleCompany Director
Correspondence AddressHigh Meadow
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HQ
Secretary NameLynda Grey
NationalityBritish
StatusResigned
Appointed24 April 2002(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 September 2003)
RoleCompany Director
Correspondence Address42 The Oval
Harrogate
North Yorkshire
HG2 9BA
Secretary NameMrs Angela Jean Huggon
NationalityBritish
StatusResigned
Appointed01 November 2003(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 November 2004)
RoleBook Keeper
Correspondence Address37 North Park Road
Bramhall
Stockport
Cheshire
SK7 3JS
Secretary NameMichael Harland
NationalityBritish
StatusResigned
Appointed05 August 2005(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2010)
RoleAccountant
Correspondence Address2 Castle Mills
Waterside
Knaresborough
North Yorkshire
HG5 8DE

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

1 at £1Marshall Hawkridge
50.00%
Ordinary
1 at £1Sylvie Heather Pickthall
50.00%
Ordinary

Financials

Year2014
Net Worth£65,993
Cash£440
Current Liabilities£426,901

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
27 May 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
17 July 2013Liquidators' statement of receipts and payments to 24 May 2013 (13 pages)
17 July 2013Liquidators' statement of receipts and payments to 24 May 2013 (13 pages)
17 July 2013Liquidators statement of receipts and payments to 24 May 2013 (13 pages)
6 June 2012Statement of affairs with form 4.19 (5 pages)
6 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2012Appointment of a voluntary liquidator (1 page)
6 June 2012Statement of affairs with form 4.19 (5 pages)
6 June 2012Appointment of a voluntary liquidator (1 page)
18 May 2012Registered office address changed from Po Box 114 5 Castle Mills Waterside Knaresborough North Yorkshire HG5 8ZW on 18 May 2012 (2 pages)
18 May 2012Registered office address changed from Po Box 114 5 Castle Mills Waterside Knaresborough North Yorkshire HG5 8ZW on 18 May 2012 (2 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 2
(3 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 2
(3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 November 2010Termination of appointment of Michael Harland as a secretary (1 page)
30 November 2010Termination of appointment of Michael Harland as a secretary (1 page)
21 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Sylvie Heather Pickthall on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Sylvie Heather Pickthall on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Sylvie Heather Pickthall on 1 January 2010 (2 pages)
21 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
29 April 2010Amended accounts made up to 30 June 2009 (6 pages)
29 April 2010Amended accounts made up to 30 June 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 June 2009Return made up to 15/06/09; full list of members (3 pages)
26 June 2009Return made up to 15/06/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 September 2008Return made up to 15/06/08; full list of members (3 pages)
15 September 2008Return made up to 15/06/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 July 2007Return made up to 15/06/07; no change of members (6 pages)
14 July 2007Return made up to 15/06/07; no change of members (6 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 July 2006Return made up to 15/06/06; full list of members (6 pages)
6 July 2006Return made up to 15/06/06; full list of members (6 pages)
19 May 2006Return made up to 15/06/05; full list of members
  • 363(287) ‐ Registered office changed on 19/05/06
(7 pages)
19 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 May 2006Return made up to 15/06/05; full list of members
  • 363(287) ‐ Registered office changed on 19/05/06
(7 pages)
19 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 December 2004Secretary resigned (1 page)
10 December 2004Secretary resigned (1 page)
21 June 2004Return made up to 15/06/04; full list of members (6 pages)
21 June 2004Return made up to 15/06/04; full list of members (6 pages)
28 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
28 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003Secretary resigned (1 page)
2 September 2003Return made up to 15/06/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
(6 pages)
2 September 2003Return made up to 15/06/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
(6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
25 November 2002Return made up to 15/06/02; full list of members; amend (6 pages)
25 November 2002Return made up to 15/06/02; full list of members; amend (6 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002Return made up to 15/06/02; full list of members (6 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Return made up to 15/06/02; full list of members (6 pages)
10 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
10 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
25 September 2001Return made up to 15/06/01; full list of members (6 pages)
25 September 2001Return made up to 15/06/01; full list of members (6 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001Secretary resigned (1 page)
29 June 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
29 June 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned (1 page)
10 August 2000Registered office changed on 10/08/00 from: 9 prospect road ossett west yorkshire WF5 8AE (1 page)
10 August 2000Registered office changed on 10/08/00 from: 9 prospect road ossett west yorkshire WF5 8AE (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
4 August 2000Company name changed paddico (185) LIMITED\certificate issued on 07/08/00 (2 pages)
4 August 2000Company name changed paddico (185) LIMITED\certificate issued on 07/08/00 (2 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000Registered office changed on 03/08/00 from: carlton tower 34 st pauls street leeds west yorkshire LS1 2QB (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000Registered office changed on 03/08/00 from: carlton tower 34 st pauls street leeds west yorkshire LS1 2QB (1 page)
3 August 2000New secretary appointed (2 pages)
3 August 2000New director appointed (2 pages)
20 June 2000Return made up to 15/06/00; full list of members (6 pages)
20 June 2000Return made up to 15/06/00; full list of members (6 pages)
13 June 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
13 June 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
16 July 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
15 June 1998Incorporation (23 pages)
15 June 1998Incorporation (23 pages)