Company NameMach1 Emergencies Ltd
Company StatusDissolved
Company Number03869402
CategoryPrivate Limited Company
Incorporation Date1 November 1999(24 years, 5 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)
Previous Names4

Business Activity

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

Directors

Director NamePeter Alec John Cripps
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Secretary NameIrene Katrina Cripps
NationalityBritish
StatusClosed
Appointed01 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address153 Potter Street
Harlow
Essex
CM17 9AN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 November 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 November 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone01787 469076
Telephone regionSudbury

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Irene Katrina Cripps
50.00%
Ordinary
1 at £1Peter Alec John Cripps
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,353
Current Liabilities£19,642

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016Application to strike the company off the register (3 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
9 June 2016Registered office address changed from Suite a, 3 King Street Castle Hedingham Halstead Essex CO9 3ER to 15a Station Road Epping Essex CM16 4HG on 9 June 2016 (1 page)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
30 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
11 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
28 November 2009Register(s) moved to registered inspection location (1 page)
28 November 2009Register inspection address has been changed (1 page)
28 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Peter Alec John Cripps on 27 November 2009 (2 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 April 2009Company name changed aa & a 24-7 LIMITED\certificate issued on 09/04/09 (3 pages)
24 November 2008Return made up to 01/11/08; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
11 January 2008Return made up to 01/11/07; full list of members (2 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
4 January 2007Company name changed advance 24 hours LIMITED\certificate issued on 04/01/07 (2 pages)
16 November 2006Return made up to 01/11/06; full list of members (2 pages)
17 August 2006Amended accounts made up to 31 October 2005 (4 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
23 December 2005Registered office changed on 23/12/05 from: 5F bridge street bishop's stortford hertfordshire CM23 2JU (1 page)
14 November 2005Return made up to 01/11/05; full list of members (2 pages)
12 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
23 November 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
11 November 2004Return made up to 01/11/04; full list of members (6 pages)
6 September 2004Delivery ext'd 3 mth 31/10/04 (2 pages)
4 March 2004Registered office changed on 04/03/04 from: 6 fitzwater road little dunmow essex CM6 3FH (1 page)
10 November 2003Return made up to 01/11/03; full list of members (6 pages)
7 November 2003Company name changed goldstar 24 hour LIMITED\certificate issued on 07/11/03 (2 pages)
11 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
9 December 2002Return made up to 01/11/02; full list of members (6 pages)
2 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
25 March 2002Registered office changed on 25/03/02 from: 1 richmond close bishops stortford hertfordshire CM23 4PG (1 page)
21 February 2002Return made up to 01/11/01; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
6 November 2001Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page)
11 May 2001Company name changed abacus 2000 maintenance LIMITED\certificate issued on 10/05/01 (2 pages)
6 November 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1999Director resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999Registered office changed on 04/11/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999Secretary resigned (1 page)
1 November 1999Incorporation (14 pages)