Company NamePerforation Machinery Limited
Company StatusDissolved
Company Number06954628
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 9 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production
SIC 2955Manufacture machinery for paper & board
SIC 28950Manufacture of machinery for paper and paperboard production

Directors

Director NameSusan Bowers
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address114 Woodbridge Way
Simpsonville
South Carolina Sc 29681
United States
Director NameBrian Albert Leach
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address540 Crescent Avenue
Greenville
South Carolina 29607
United States
Director NameMr Victor Vincent Matthews
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByways Stammergate Lane
Linton
Wetherby
West Yorkshire
LS22 4JB
Director NameMr Timothy James Porritt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVillage Farm
Main Street
Little Ouseburn
York
YO26 9TD

Contact

Websiteperforationmachinery.com
Email address[email protected]
Telephone07 909840692
Telephone regionMobile

Location

Registered AddressMacart House Grange Industrial Park
Farnham Road
Bradford
West Yorkshire
BD7 3JG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

50 at £1Stewarts Of America Inc.
50.00%
Ordinary
50 at £1Tatham LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£68,620
Cash£2,479
Current Liabilities£115,702

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
22 October 2018Application to strike the company off the register (3 pages)
13 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(7 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(7 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(7 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(7 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(7 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(7 pages)
29 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
4 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
25 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 July 2011Register inspection address has been changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
12 July 2011Register inspection address has been changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
18 May 2011Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 18 May 2011 (1 page)
18 May 2011Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 18 May 2011 (1 page)
2 February 2011Register inspection address has been changed (2 pages)
2 February 2011Register(s) moved to registered inspection location (2 pages)
2 February 2011Register inspection address has been changed (2 pages)
2 February 2011Register(s) moved to registered inspection location (2 pages)
12 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 July 2010Director's details changed for Brian Albert Leach on 7 July 2010 (2 pages)
22 July 2010Director's details changed for Susan Bowers on 7 July 2010 (2 pages)
22 July 2010Director's details changed for Brian Albert Leach on 7 July 2010 (2 pages)
22 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Susan Bowers on 7 July 2010 (2 pages)
22 July 2010Director's details changed for Susan Bowers on 7 July 2010 (2 pages)
22 July 2010Director's details changed for Brian Albert Leach on 7 July 2010 (2 pages)
22 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
7 July 2009Incorporation (13 pages)
7 July 2009Incorporation (13 pages)