Company NamePunchmaster Tools Limited
DirectorsDavid John Bowes Brown and David Patrick Brown
Company StatusDissolved
Company Number03194044
CategoryPrivate Limited Company
Incorporation Date2 May 1996(28 years ago)

Business Activity

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

Directors

Director NameMr David John Bowes Brown
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1997(1 year, 4 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence AddressRavensthorpe Manor
Boltby
Thirsk
North Yorkshire
YO7 2DX
Director NameMr David Patrick Brown
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1997(1 year, 4 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThimbleby Hall
Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Secretary NameTimothy Andrew Parkinson
NationalityBritish
StatusCurrent
Appointed23 October 1997(1 year, 5 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence AddressField Head Farm Brackenthwaite Lane
Pannal
Harrogate
North Yorkshire
HG3 1PL
Director NameJohn Roy Wood
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleManagement Accountant
Correspondence Address24 Brecon Road
Durham
DH1 5XB
Director NameGillian Frances Yare
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleHousewife
Correspondence AddressHeugh House West
Heugh House Lane
Hexham
Northumberland
NE47 6HJ
Director NameLeslie John Yare
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleManufacturer
Correspondence AddressHeugh House West Heugh House Lane
Haydon Bridge
Hexham
Northumberland
NE47 6ND
Secretary NameMr Richard Hugh Langdon
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleSolicitor
Correspondence AddressStonesdale
Pittington Lane
Rainton Gate, Houghton Le Spring
Tyne And Wear
DH5 9RG
Director NameDavid Wrigley
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(1 year, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 23 March 1998)
RoleCompany Director
Correspondence Address20 Polwarth Crescent
Gosforth
Newcastle
NE3 2EE
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address2 Osborne Terrace
Newcastle Upon Tyne
NE2 1NE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

18 January 2002Dissolved (1 page)
18 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
11 July 2001Liquidators statement of receipts and payments (5 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
7 July 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)
21 January 1999Registered office changed on 21/01/99 from: c/o geoffrey martin & co shakespeare house shakespeare street newcastle upon tyne NE1 6AQ (1 page)
23 July 1998Statement of affairs (11 pages)
13 July 1998Registered office changed on 13/07/98 from: unit 2 whitehouse road industrial estate newcastle upon tyne NE15 6UT (1 page)
29 May 1998Full accounts made up to 31 October 1997 (16 pages)
11 May 1998Return made up to 02/05/98; full list of members (6 pages)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
30 October 1997New secretary appointed (2 pages)
7 October 1997New director appointed (2 pages)
6 October 1997Ad 08/07/96--------- £ si 15000@1 (2 pages)
6 October 1997Ad 08/07/96--------- £ si 5000@1 (2 pages)
6 October 1997Ad 21/05/97--------- £ si 5000@1=5000 £ ic 230294/235294 (2 pages)
6 October 1997Ad 24/05/96--------- £ si 29999@1 (2 pages)
6 October 1997Ad 21/05/97--------- £ si 45000@1=45000 £ ic 185294/230294 (2 pages)
1 October 1997Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 October 1997Registered office changed on 01/10/97 from: blackmoor court durham moor durham city DH1 5ER (1 page)
1 October 1997£ nc 100000/235294 25/09/97 (1 page)
1 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Ad 25/09/97--------- £ si 135294@1=135294 £ ic 50000/185294 (2 pages)
23 June 1997£ nc 50000/100000 21/05/97 (1 page)
23 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 June 1997Return made up to 02/05/97; full list of members (6 pages)
14 April 1997Declaration of satisfaction of mortgage/charge (1 page)
16 November 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
17 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 June 1996Nc inc already adjusted 24/05/96 (1 page)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New secretary appointed (2 pages)
26 May 1996Registered office changed on 26/05/96 from: 2 duke street st james london SW1Y 6BJ (1 page)
26 May 1996Secretary resigned (1 page)
26 May 1996Director resigned (1 page)
2 May 1996Incorporation (19 pages)