Company NamePands Machines Limited
Company StatusDissolved
Company Number01370163
CategoryPrivate Limited Company
Incorporation Date24 May 1978(45 years, 11 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameClifford Stephenson
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(13 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address6 Nottingham Road
Bottesford
Nottingham
NG13 0AP
Director NameMary Eveline Stephenson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(13 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address6 Nottingham Road
Bottesford
Nottingham
NG13 0AP
Secretary NameMary Eveline Stephenson
NationalityBritish
StatusClosed
Appointed29 September 1991(13 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address6 Nottingham Road
Bottesford
Nottingham
NG13 0AP

Location

Registered AddressNovis & Co Chartered Accountants
1 Victoria Court Bank Square
Morley Leeds
West Yorkshire
LS27 9SE
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£36
Cash£11,693
Current Liabilities£11,657

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
12 November 2001Application for striking-off (1 page)
31 July 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
11 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
11 October 2000Return made up to 29/09/00; full list of members (6 pages)
14 October 1999Return made up to 29/09/99; full list of members (6 pages)
21 December 1998Director's particulars changed (1 page)
21 December 1998Secretary's particulars changed;director's particulars changed (1 page)
20 November 1998Return made up to 29/09/98; no change of members (4 pages)
12 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
28 October 1997Return made up to 29/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
19 December 1996Secretary's particulars changed;director's particulars changed (1 page)
19 December 1996Registered office changed on 19/12/96 from: 'clova mount' woodhouse lane east ardsley wakefield west yorks WF3 2LE (1 page)
19 December 1996Director's particulars changed (1 page)
16 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
16 October 1996Return made up to 29/09/96; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 31 May 1995 (14 pages)
28 September 1995Return made up to 29/09/95; no change of members (6 pages)