Company NamePneuform Bending Machines Limited
Company StatusDissolved
Company Number00989349
CategoryPrivate Limited Company
Incorporation Date15 September 1970(53 years, 7 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Freda Louise Benton
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(21 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 03 July 2001)
RoleSecretary
Correspondence AddressMount Royal Liphook Road
Headley
Bordon
Hampshire
GU35 8LL
Director NameMr Ronald Edward Benton
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(21 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 03 July 2001)
RoleManaging Director
Correspondence AddressMount Royal Liphook Road
Headley
Bordon
Hampshire
GU35 8LL
Director NameMr George Anthony Gold
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(21 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address5 Barn Close
Radlett
Hertfordshire
WD7 8LN
Director NameMr William Patrick Pembroke
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(21 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 03 July 2001)
RoleCompany Director
Correspondence AddressBarrossa Horseshoe Lane
Ash Vale
Aldershot
Hampshire
GU12 5LJ
Secretary NameMrs Freda Louise Benton
NationalityBritish
StatusClosed
Appointed31 August 1992(21 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 03 July 2001)
RoleCompany Director
Correspondence AddressMount Royal Liphook Road
Headley
Bordon
Hampshire
GU35 8LL

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
4 October 2000Receiver's abstract of receipts and payments (3 pages)
4 October 2000Receiver ceasing to act (1 page)
26 June 2000Receiver's abstract of receipts and payments (2 pages)
29 June 1999Receiver's abstract of receipts and payments (2 pages)
9 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1998Statement of affairs (13 pages)
22 September 1998Administrative Receiver's report (10 pages)
8 June 1998Appointment of receiver/manager (1 page)
20 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
31 October 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (10 pages)
4 November 1996Return made up to 31/10/96; full list of members (6 pages)
13 December 1995Return made up to 13/10/95; full list of members
  • 363(287) ‐ Registered office changed on 13/12/95
(6 pages)
7 December 1995Accounts for a small company made up to 30 April 1994 (9 pages)
7 December 1995Accounts for a small company made up to 30 April 1995 (9 pages)