Company NamePress Cut Machinery (Yorkshire) Limited
Company StatusDissolved
Company Number03569833
CategoryPrivate Limited Company
Incorporation Date26 May 1998(25 years, 11 months ago)
Dissolution Date8 April 2014 (10 years ago)
Previous NameBenbridge Machine Tools Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Allen Bennett
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(1 day after company formation)
Appointment Duration15 years, 10 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Secretary NameMrs Sandra May Bennett
NationalityBritish
StatusClosed
Appointed01 June 2000(2 years after company formation)
Appointment Duration13 years, 10 months (closed 08 April 2014)
RoleCompany Director
Correspondence AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Director NameJohn Arthur Bridge
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(1 day after company formation)
Appointment Duration2 years (resigned 01 June 2000)
RoleCompany Director
Correspondence Address1 Viking Avenue
Emley
Huddersfield
West Yorkshire
HD8 9SE
Secretary NameMr Allen Bennett
NationalityBritish
StatusResigned
Appointed27 May 1998(1 day after company formation)
Appointment Duration2 years (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Jenkyn Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Mr Allen Bennett
99.00%
Ordinary
1 at £1Mrs Sandra Bennett
1.00%
Ordinary

Financials

Year2014
Net Worth£10,714
Cash£54,640
Current Liabilities£54,268

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
13 December 2013Application to strike the company off the register (3 pages)
13 December 2013Application to strike the company off the register (3 pages)
15 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(3 pages)
15 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(3 pages)
21 November 2012Director's details changed for Mr Allen Bennett on 19 October 2012 (2 pages)
21 November 2012Director's details changed for Mr Allen Bennett on 19 October 2012 (2 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 June 2011Secretary's details changed for Mrs Sandra May Bennett on 1 May 2011 (1 page)
8 June 2011Director's details changed for Mr Allen Bennett on 1 May 2011 (2 pages)
8 June 2011Director's details changed for Mr Allen Bennett on 1 May 2011 (2 pages)
8 June 2011Secretary's details changed for Mrs Sandra May Bennett on 1 May 2011 (1 page)
8 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
8 June 2011Secretary's details changed for Mrs Sandra May Bennett on 1 May 2011 (1 page)
8 June 2011Director's details changed for Mr Allen Bennett on 1 May 2011 (2 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 October 2010Registered office address changed from C/O Finlayson & Co, Whitby Court Abbey Road Shepley Huddersfield West Yorkshirehd8 8El on 28 October 2010 (1 page)
28 October 2010Registered office address changed from C/O Finlayson & Co, Whitby Court Abbey Road Shepley Huddersfield West Yorkshirehd8 8El on 28 October 2010 (1 page)
26 May 2010Secretary's details changed for Mrs Sandra May Bennett on 1 October 2009 (1 page)
26 May 2010Director's details changed for Mr Allen Bennett on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for Mrs Sandra May Bennett on 1 October 2009 (1 page)
26 May 2010Director's details changed for Mr Allen Bennett on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
26 May 2010Secretary's details changed for Mrs Sandra May Bennett on 1 October 2009 (1 page)
26 May 2010Director's details changed for Mr Allen Bennett on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 June 2009Return made up to 26/05/09; full list of members (3 pages)
3 June 2009Return made up to 26/05/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 June 2008Return made up to 26/05/08; full list of members (3 pages)
2 June 2008Return made up to 26/05/08; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 May 2007Return made up to 26/05/07; full list of members (2 pages)
29 May 2007Return made up to 26/05/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 May 2006Return made up to 26/05/06; full list of members (2 pages)
30 May 2006Return made up to 26/05/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 May 2005Return made up to 26/05/05; full list of members (3 pages)
27 May 2005Return made up to 26/05/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
(3 pages)
29 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 June 2004Return made up to 26/05/04; full list of members (6 pages)
7 June 2004Return made up to 26/05/04; full list of members (6 pages)
2 March 2004Registered office changed on 02/03/04 from: stonegate house 82B marsh lane, shepley huddersfield west yorkshire HD8 8AP (1 page)
2 March 2004Registered office changed on 02/03/04 from: stonegate house 82B marsh lane, shepley huddersfield west yorkshire HD8 8AP (1 page)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
1 June 2003Return made up to 26/05/03; full list of members (6 pages)
1 June 2003Return made up to 26/05/03; full list of members (6 pages)
29 November 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
29 November 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
5 June 2002Return made up to 26/05/02; full list of members (6 pages)
5 June 2002Return made up to 26/05/02; full list of members (6 pages)
4 November 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
4 November 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
31 May 2001Return made up to 26/05/01; full list of members (6 pages)
31 May 2001Return made up to 26/05/01; full list of members (6 pages)
9 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
9 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000Secretary resigned (1 page)
1 June 2000Return made up to 26/05/00; full list of members (6 pages)
1 June 2000Return made up to 26/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
(6 pages)
23 May 2000Registered office changed on 23/05/00 from: whitby court abbey road shepley huddersfield west yorkshire HD8 8ER (1 page)
23 May 2000Registered office changed on 23/05/00 from: whitby court abbey road shepley huddersfield west yorkshire HD8 8ER (1 page)
2 November 1999Company name changed benbridge machine tools LIMITED\certificate issued on 03/11/99 (2 pages)
2 November 1999Company name changed benbridge machine tools LIMITED\certificate issued on 03/11/99 (2 pages)
19 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
19 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
3 June 1999Return made up to 26/05/99; full list of members (6 pages)
3 June 1999Return made up to 26/05/99; full list of members (6 pages)
10 June 1998New director appointed (2 pages)
10 June 1998New director appointed (2 pages)
3 June 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
3 June 1998Registered office changed on 03/06/98 from: 1ST floor offices 8-10 stamford hill, london (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998Ad 27/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998Ad 27/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: 1ST floor offices 8-10 stamford hill, london (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998Director resigned (1 page)
26 May 1998Incorporation (13 pages)