Company NameMachine Vision Inspection Limited
Company StatusDissolved
Company Number03707265
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 2 months ago)
Dissolution Date2 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Cassar
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1999(same day as company formation)
RoleTechnical Eng
Country of ResidenceEngland
Correspondence Address14 Watering Meadow
Morley
Leeds
LS27 8BF
Secretary NameMark Cassar
NationalityBritish
StatusClosed
Appointed22 May 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address17 Reedling Drive
Morley
Leeds
West Yorkshire
LS27 8GQ
Secretary NameMichelle Ruth Cassar
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Dunnock Croft
Morley
Leeds
LS27 8GS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Bartfield & Co Burley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£129,628
Net Worth£53,155
Cash£27,859
Current Liabilities£1,142

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
10 April 2003Application for striking-off (1 page)
3 July 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
3 July 2002Return made up to 03/02/02; full list of members (6 pages)
4 June 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
27 March 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2000Full accounts made up to 31 December 1999 (9 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
18 February 2000Return made up to 03/02/00; full list of members (6 pages)
19 February 1999New director appointed (2 pages)
12 February 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed (2 pages)