Company NameSpot Machinery Limited
Company StatusDissolved
Company Number01302507
CategoryPrivate Limited Company
Incorporation Date14 March 1977(47 years, 1 month ago)

Directors

Director NameMr Martyn Thomas Hunnable
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(14 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHepworth Hall
Hedingham Road
Halstead
Essex
CO9 2QN
Director NameEdna Ann Hunnable-Schnieder
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(14 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressDynes Hall
Halstead
Essex
CO9 2QR
Director NameMr Christopher William Hunnable
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1994(16 years, 10 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Farm
Gt Maplestead
Halstead
Essex
CO9 2RA
Director NameMr Julian Scott Hunnable
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1994(16 years, 10 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBennetts Farm Dynes Hall Road
Great Maplestead
Halstead
Essex
CO9 2QP
Secretary NameMr Christopher William Hunnable
NationalityBritish
StatusCurrent
Appointed07 January 1994(16 years, 10 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Farm
Gt Maplestead
Halstead
Essex
CO9 2RA
Director NameRichard Morrell Mills
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(14 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 January 1994)
RoleCompany Director
Correspondence AddressBirchwood 66 Courtauld Road
Braintree
Essex
CM7 6BE
Secretary NameRichard Morrell Mills
NationalityBritish
StatusResigned
Appointed29 September 1991(14 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 January 1994)
RoleCompany Director
Correspondence AddressBirchwood 66 Courtauld Road
Braintree
Essex
CM7 6BE

Location

Registered Address66 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2014
Turnover£3,513,804
Gross Profit£175,469
Net Worth-£491,982
Cash£78
Current Liabilities£645,200

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 July 2001Dissolved (1 page)
26 April 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
23 January 2001Liquidators statement of receipts and payments (5 pages)
4 August 2000Liquidators statement of receipts and payments (5 pages)
20 January 2000Liquidators statement of receipts and payments (5 pages)
23 July 1999Liquidators statement of receipts and payments (5 pages)
15 January 1999Liquidators statement of receipts and payments (5 pages)
28 July 1998Liquidators statement of receipts and payments (7 pages)
15 August 1997Registered office changed on 15/08/97 from: kidsons impey friars courtyard 30 princes street ipswich IP1 1RJ (1 page)
18 July 1997Appointment of a voluntary liquidator (1 page)
18 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 1997Statement of affairs (18 pages)
18 July 1997Notice of Constitution of Liquidation Committee (2 pages)
11 July 1997Registered office changed on 11/07/97 from: hunnable industrial estate gt yeldham essex CO9 4EU (1 page)
19 October 1996Return made up to 29/09/96; full list of members (6 pages)
1 August 1996Full accounts made up to 31 December 1995 (13 pages)
11 July 1996Registered office changed on 11/07/96 from: dynes hall halstead essex CO9 2QR (1 page)
31 October 1995Full accounts made up to 31 December 1994 (14 pages)
30 October 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)