Company NamePunching Process Limited
Company StatusDissolved
Company Number03529167
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month ago)
Dissolution Date22 July 2008 (15 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameGeoffrey Bull
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dotterel Place
Kidderminster
Worcestershire
DY10 4UD
Director NameMichael William Francis Dodd
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressAshwood House
Greensforge
Kingswinford
West Midlands
DY6 0AH
Secretary NamePatricia Jill Bull
NationalityBritish
StatusClosed
Appointed17 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Dotterel Place
Kidderminster
Worcestershire
DY10 4UD
Director NameMr Clive Sean Dodd
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(1 week, 1 day after company formation)
Appointment Duration10 years, 4 months (closed 22 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Casewell Road
Wallheath
Kingswinford
West Midlands
DY6 9HA
Director NameCraig Michael Dodd
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(1 week, 1 day after company formation)
Appointment Duration10 years, 4 months (closed 22 July 2008)
RoleCompany Director
Correspondence Address33 Claydon Road
Wallheath
Kingswinford
West Midlands
DY6 0HR
Director NamePatrick Laurence Whittall
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(1 week, 1 day after company formation)
Appointment Duration10 years, 4 months (closed 22 July 2008)
RoleCompany Director
Correspondence Address26 William Street
Brierley Hill
West Midlands
DY5 3XH
Director NamePenelope Joan Whittall
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(1 week, 1 day after company formation)
Appointment Duration10 years, 4 months (closed 22 July 2008)
RoleCompany Director
Correspondence Address26 William Street
Brierley Hill
West Midlands
DY5 3XH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£20,392
Cash£6,702
Current Liabilities£59,310

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2008Return of final meeting of creditors (1 page)
9 October 2006Registered office changed on 09/10/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
26 November 2004Registered office changed on 26/11/04 from: unit 18 premier partnership esta leys road brierley hill west midlands DY5 3UP (1 page)
24 November 2004Appointment of a liquidator (2 pages)
22 October 2004Order of court to wind up (2 pages)
17 September 2004Order of court - restore & wind-up 11/09/04 (3 pages)
17 September 2004Order of court to wind up (2 pages)
17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
23 April 2001Return made up to 17/03/01; full list of members (9 pages)
3 January 2001Accounts for a small company made up to 31 March 1999 (7 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 March 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
(9 pages)
19 April 1999Return made up to 17/03/99; full list of members (8 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998New secretary appointed (2 pages)
11 April 1998New director appointed (2 pages)
17 March 1998Incorporation (17 pages)