Company NameD & Smb Machinery Ltd
Company StatusDissolved
Company Number06655301
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 9 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)
Previous Names3

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 NameMr Bradley Bullock
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2009(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 29 July 2014)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCutter House Woodrolfe Road
Tollesbury
Maldon
Essex
CM9 8SE
Secretary NameMr Bradley Bullock
StatusClosed
Appointed09 December 2009(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 29 July 2014)
RoleCompany Director
Correspondence AddressCutter House Woodrolfe Road
Tollesbury
Maldon
Essex
CM9 8SE
Director NameMr Alan Lawrence Bullock
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressCutter House
Woodrolfe Road
Tollesbury
CM9 8SE
Director NameAlexander & Co Nominees Ltd (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence AddressWolsey House 2 The Drift
Nacton Road
Ipswich
Suffolk
IP3 9QR

Location

Registered AddressCutter House Woodrolfe Road
Tollesbury
Maldon
Essex
CM9 8SE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTollesbury
WardTollesbury
Built Up AreaTollesbury

Shareholders

2 at £1Bradley Bullock
100.00%
Ordinary

Financials

Year2014
Net Worth£16,997
Cash£4,446
Current Liabilities£79,381

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2013-01-12
  • GBP 2
(3 pages)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 October 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
8 July 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
2 January 2010Company name changed go hawk LIMITED\certificate issued on 02/01/10
  • CONNOT ‐
(3 pages)
2 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-09
(1 page)
9 December 2009Termination of appointment of Alan Bullock as a director (1 page)
9 December 2009Appointment of Mr Bradley Bullock as a secretary (1 page)
9 December 2009Appointment of Mr Bradley Bullock as a director (2 pages)
6 October 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
6 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (3 pages)
27 June 2009Company name changed d & s m b machinery LIMITED\certificate issued on 29/06/09 (3 pages)
8 January 2009Company name changed gohawk LIMITED\certificate issued on 09/01/09 (2 pages)
12 December 2008Registered office changed on 12/12/2008 from cristal house unit 3 cristal business centre knightsdale road ipswich suffolk IP1 4JJ englan (1 page)
12 December 2008Appointment terminated director alexander & co nominees LTD (1 page)
12 December 2008Director appointed alan bullock (2 pages)
24 July 2008Incorporation (16 pages)