Company NamePress Brake Equipment (Felbridge) Limited
DirectorsPeter William Callaghan and John Hugh Cameron Brebner
Company StatusDissolved
Company Number00595619
CategoryPrivate Limited Company
Incorporation Date18 December 1957(66 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Peter William Callaghan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2000(42 years after company formation)
Appointment Duration24 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressEmerys Bucks Lane
Little Eversden
Cambridge
Cambridgeshire
CB3 7HL
Director NameJohn Hugh Cameron Brebner
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2000(42 years, 7 months after company formation)
Appointment Duration23 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh 9 Castle Hill
Duffield
Belper
Derbyshire
DE56 4EA
Secretary NameJohn Hugh Cameron Brebner
NationalityBritish
StatusCurrent
Appointed20 July 2000(42 years, 7 months after company formation)
Appointment Duration23 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh 9 Castle Hill
Duffield
Belper
Derbyshire
DE56 4EA
Director NameMr John Paul Bennett
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(32 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Castle Road
Cookley
Kidderminster
Worcestershire
DY10 3TE
Director NameMalcolm Roberts
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(32 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address4 Orchard Close
Hagley
Stourbridge
West Midlands
DY9 0LE
Secretary NameMr John Paul Bennett
NationalityBritish
StatusResigned
Appointed30 November 1990(32 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Castle Road
Cookley
Kidderminster
Worcestershire
DY10 3TE
Secretary NameBramley Robinson
NationalityBritish
StatusResigned
Appointed01 March 1992(34 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 December 1999)
RoleAccountant
Correspondence Address14 St Lawrence Close
Knowle
Solihull
West Midlands
B93 0EU
Director NameRobin Ian Eyres
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(37 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2000)
RoleAccountant
Correspondence AddressBeaulieu House The Redd Landes
Shirenewton
Chepstow
Gwent
NP6 6QP
Wales
Director NameJohn Michael Henderson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(37 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2000)
RoleCompany Executive
Correspondence Address12 Ravenscourt Park Mansions
Dalling Road
London
W6 0HG

Location

Registered AddressC/O Begbies Traynor
1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,000

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 November 2002Dissolved (1 page)
16 August 2002Return of final meeting in a creditors' voluntary winding up (6 pages)
14 March 2002Statement of affairs (4 pages)
6 February 2002Registered office changed on 06/02/02 from: c/o bronx engineering co LIMITED dudley road stourbridge worcw DY9 8DS (1 page)
5 February 2002Appointment of a voluntary liquidator (1 page)
5 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2000Return made up to 30/11/00; full list of members (6 pages)
15 August 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
4 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000New secretary appointed;new director appointed (2 pages)
2 August 2000Secretary resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000New director appointed (2 pages)
22 December 1999Return made up to 30/11/99; full list of members (7 pages)
14 December 1999Secretary resigned (1 page)
1 September 1999Accounts for a dormant company made up to 31 October 1998 (6 pages)
14 December 1998Return made up to 30/11/98; full list of members (6 pages)
5 October 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
5 October 1998Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page)
12 January 1998Accounts for a dormant company made up to 31 January 1997 (5 pages)
23 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1996Return made up to 30/11/96; full list of members (6 pages)
22 November 1996Accounts for a dormant company made up to 2 February 1996 (5 pages)
3 January 1996Accounts for a dormant company made up to 31 January 1995 (5 pages)
9 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)