Company Namerd Precision (I.O.W.) Limited
Company StatusDissolved
Company Number00558173
CategoryPrivate Limited Company
Incorporation Date3 December 1955(68 years, 4 months ago)
Dissolution Date16 November 2010 (13 years, 4 months ago)
Previous NamesPatrick Engineering Company Limited(The) and Patrick Engineering Limited

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameRonald Daly
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(49 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 16 November 2010)
RoleEngineer
Correspondence AddressLilac Cottage Mill Hill Road
Irby
Wirral
Merseyside
L61 4XQ
Director NameMr Philip Alan Wildbur
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(49 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 16 November 2010)
RoleAccountant
Country of ResidenceWales
Correspondence AddressBryn Bedw
Llangynhafal
Ruthin
Clwyd
LL15 1RU
Wales
Secretary NameRonald Daly
NationalityBritish
StatusClosed
Appointed06 April 2005(49 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 16 November 2010)
RoleEngineer
Correspondence AddressLilac Cottage Mill Hill Road
Irby
Wirral
Merseyside
L61 4XQ
Director NameWilliam Gerrard Edwards
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(50 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 16 November 2010)
RoleCompany Director
Correspondence AddressGrangeside
Parkgate Road
Saughall
Cheshire
CH1 6JS
Wales
Director NameCarol Ann Wendy Haines
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(36 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 02 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Thorley
Yarmouth
Isle Of Wight
PO41 0SS
Director NameMr Keith Haines
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(36 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 May 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Thorley
Yarmouth
Isle Of Wight
PO41 0SS
Secretary NameMr Keith Haines
NationalityBritish
StatusResigned
Appointed31 January 1992(36 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Thorley
Yarmouth
Isle Of Wight
PO41 0SS
Director NameMr Stephen Leslie Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(44 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2004)
RoleEngineering
Country of ResidenceEngland
Correspondence AddressKnollwood
Whiterails Road, Wootton
Ryde
Isle Of Wight
PO33 4RN
Director NameKieron Fry
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(47 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 2004)
RoleEngineer
Correspondence AddressSan Miguel
Main Road Havenstreet
Ryde
Isle Of Wight
PO33 4DL
Director NameMr Keith Haines
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(48 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Thorley
Yarmouth
Isle Of Wight
PO41 0SS
Secretary NameCarol Ann Wendy Haines
NationalityBritish
StatusResigned
Appointed15 September 2004(48 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Thorley
Yarmouth
Isle Of Wight
PO41 0SS
Director NameMr Richard Peter Doyle
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(49 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Lakeside Close
Gresford
Wrexham
Clwyd
LL12 8PG
Wales

Location

Registered AddressC/O Grant Thornton Uk Llp
4 Hardman Square Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£382,794
Current Liabilities£1,499,525

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 November 2010Final Gazette dissolved following liquidation (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2010Notice of move from Administration to Dissolution on 9 August 2010 (7 pages)
16 August 2010Administrator's progress report to 9 August 2010 (7 pages)
16 August 2010Notice of move from Administration to Dissolution (7 pages)
16 August 2010Administrator's progress report to 9 August 2010 (7 pages)
16 August 2010Administrator's progress report to 9 August 2010 (7 pages)
11 March 2010Administrator's progress report to 10 February 2010 (7 pages)
11 March 2010Administrator's progress report to 10 February 2010 (7 pages)
7 October 2009Statement of administrator's proposal (12 pages)
7 October 2009Statement of administrator's proposal (12 pages)
20 August 2009Appointment of an administrator (1 page)
20 August 2009Appointment of an administrator (1 page)
19 August 2009Registered office changed on 19/08/2009 from unit 1E pentre industrial estate chester road queensferry deeside flintshire CH5 2DQ (1 page)
19 August 2009Registered office changed on 19/08/2009 from unit 1E pentre industrial estate chester road queensferry deeside flintshire CH5 2DQ (1 page)
12 August 2009Withdrawal of nominee's consent to act (1 page)
12 August 2009Withdrawal of nominee's consent to act (1 page)
12 August 2009Withdrawal of nominee's consent to act (1 page)
12 August 2009Withdrawal of nominee's consent to act (1 page)
31 July 2009Commencement of moratorium (1 page)
31 July 2009Commencement of moratorium (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 March 2009Return made up to 31/12/08; full list of members (5 pages)
25 March 2009Return made up to 31/12/08; full list of members (5 pages)
3 October 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 October 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 April 2008Return made up to 31/12/07; full list of members (5 pages)
25 April 2008Return made up to 31/12/07; full list of members (5 pages)
5 March 2008Return made up to 31/12/06; full list of members (5 pages)
5 March 2008Return made up to 31/12/06; full list of members (5 pages)
5 March 2008Appointment terminated director richard doyle (1 page)
5 March 2008Appointment Terminated Director richard doyle (1 page)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 February 2007Particulars of mortgage/charge (9 pages)
2 February 2007Particulars of mortgage/charge (9 pages)
2 February 2007Particulars of mortgage/charge (9 pages)
2 February 2007Particulars of mortgage/charge (9 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
4 May 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 04/05/06
(9 pages)
4 May 2006Return made up to 31/12/05; full list of members (9 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 May 2005Company name changed patrick engineering LIMITED\certificate issued on 31/05/05 (3 pages)
31 May 2005Company name changed patrick engineering LIMITED\certificate issued on 31/05/05 (3 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
29 April 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
29 April 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
19 April 2005Registered office changed on 19/04/05 from: lupins business centre 1-3 greenhill weymouth dorset DT4 7SP (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: lupins business centre 1-3 greenhill weymouth dorset DT4 7SP (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed;new director appointed (2 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 April 2005New secretary appointed;new director appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
17 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
12 March 2005Return made up to 31/12/04; full list of members (5 pages)
12 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (1 page)
22 February 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004New secretary appointed (2 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004Director resigned (1 page)
22 July 2004Particulars of mortgage/charge (3 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
11 June 2004Return made up to 31/12/03; full list of members (9 pages)
11 June 2004Return made up to 31/12/03; full list of members (9 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
10 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
3 February 2003Return made up to 31/12/02; full list of members (8 pages)
3 February 2003Return made up to 31/12/02; full list of members (8 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
20 June 2002Particulars of mortgage/charge (4 pages)
20 June 2002Particulars of mortgage/charge (4 pages)
18 January 2002Return made up to 31/12/01; full list of members (9 pages)
18 January 2002Return made up to 31/12/01; full list of members (9 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(4 pages)
29 January 2001Ad 14/12/00--------- £ si 20100@1=20100 £ ic 150000/170100 (2 pages)
29 January 2001Ad 14/12/00--------- £ si 20100@1=20100 £ ic 150000/170100 (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
27 December 1996Return made up to 31/12/96; no change of members (4 pages)
27 December 1996Return made up to 31/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
15 December 1988Company name changed patrick engineering company limi ted(the)\certificate issued on 16/12/88 (2 pages)
15 December 1988Company name changed patrick engineering company limi ted(the)\certificate issued on 16/12/88 (2 pages)
17 May 1980New secretary appointed (2 pages)
17 May 1980New secretary appointed (2 pages)
20 August 1974Annual return made up to 01/08/74 (8 pages)
20 August 1974Annual return made up to 01/08/74 (8 pages)
3 December 1955Certificate of incorporation (1 page)
3 December 1955Certificate of incorporation (1 page)