Company NamePunctual Precision Tooling Limited
Company StatusDissolved
Company Number00710907
CategoryPrivate Limited Company
Incorporation Date18 December 1961(62 years, 5 months ago)
Dissolution Date29 November 2014 (9 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Kerri Ann Harding
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2008(46 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 29 November 2014)
RoleAssistant Conveyancer
Correspondence Address6 Fleming Close
Biddenham
Bedford
Bedfordshire
MK4D 4QT
Secretary NameMiss Kerri Ann Harding
NationalityBritish
StatusClosed
Appointed24 September 2008(46 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 29 November 2014)
RoleAssistant Conveyancer
Correspondence Address6 Fleming Close
Biddenham
Bedford
Bedfordshire
MK4D 4QT
Director NameMr Alan Richard Baker
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(29 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 24 November 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressKarsten House
Carlton Road, South Godstone
Godstone
Surrey
RH9 8LD
Director NameJoan Violet Rockingham
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(29 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 25 September 2001)
RoleHousewife
Correspondence AddressWallis House
Wallis Wood
Dorking
Surrey
RH5 5RD
Director NameWilliam James Rockingham
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(29 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 July 2000)
RoleEngineer
Correspondence AddressWallis House
Wallis Wood
Dorking
Surrey
RH5 5RD
Secretary NameMrs Sandra Baker
NationalityBritish
StatusResigned
Appointed02 August 1991(29 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 24 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKarsten House
Carlton Road, South Godstone
Godstone
Surrey
RH9 8LD
Director NameRobin Rapley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(36 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 November 2008)
RoleToolmaker
Country of ResidenceUnited Kingdom
Correspondence Address26 Bolters Road South
Horley
Surrey
RH6 8HT

Contact

Websitewww.pptltd.com

Location

Registered Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

25 at 1Punctual Precision Tooling Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£312,451
Cash£193
Current Liabilities£372,291

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 November 2014Final Gazette dissolved following liquidation (1 page)
29 November 2014Final Gazette dissolved following liquidation (1 page)
29 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014Return of final meeting of creditors (1 page)
29 August 2014Notice of final account prior to dissolution (1 page)
29 August 2014Insolvency:liquidators final progress report to 21/08/2014 (10 pages)
29 August 2014Notice of final account prior to dissolution (1 page)
29 August 2014Insolvency:liquidators final progress report to 21/08/2014 (10 pages)
26 July 2010Order of court to wind up (2 pages)
26 July 2010Order of court to wind up (2 pages)
1 June 2010Order of court to wind up (2 pages)
1 June 2010Administrator's progress report to 12 April 2010 (11 pages)
1 June 2010Administrator's progress report to 12 April 2010 (11 pages)
1 June 2010Order of court to wind up (2 pages)
19 May 2010Notice of end of Administration (11 pages)
19 May 2010Notice of end of Administration (11 pages)
4 January 2010Administrator's progress report to 26 November 2009 (11 pages)
4 January 2010Administrator's progress report to 26 November 2009 (11 pages)
29 July 2009Statement of administrator's proposal (3 pages)
29 July 2009Statement of administrator's proposal (3 pages)
25 June 2009Registered office changed on 25/06/2009 from oakwood house guildford road bucks green horsham west sussex RH12 3JJ (1 page)
25 June 2009Registered office changed on 25/06/2009 from oakwood house guildford road bucks green horsham west sussex RH12 3JJ (1 page)
5 June 2009Appointment of an administrator (1 page)
5 June 2009Appointment of an administrator (1 page)
25 November 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
25 November 2008Appointment terminated director alan baker (1 page)
25 November 2008Appointment terminated director alan baker (1 page)
25 November 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
13 November 2008Appointment terminated director robin rapley (1 page)
13 November 2008Appointment terminated director robin rapley (1 page)
16 October 2008Registered office changed on 16/10/2008 from sanford house medwin walk horsham RH12 1AG (1 page)
16 October 2008Registered office changed on 16/10/2008 from sanford house medwin walk horsham RH12 1AG (1 page)
15 October 2008Secretary appointed miss kerri ann harding (1 page)
15 October 2008Director appointed miss kerri ann harding (1 page)
15 October 2008Secretary appointed miss kerri ann harding (1 page)
15 October 2008Director appointed miss kerri ann harding (1 page)
15 October 2008Appointment terminated secretary sandra baker (1 page)
15 October 2008Appointment terminated secretary sandra baker (1 page)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 July 2008Return made up to 03/07/08; full list of members (4 pages)
21 July 2008Return made up to 03/07/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 July 2007Return made up to 03/07/07; full list of members (2 pages)
18 July 2007Return made up to 03/07/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 July 2006Return made up to 03/07/06; full list of members (2 pages)
31 July 2006Return made up to 03/07/06; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 July 2005Return made up to 03/07/05; full list of members (3 pages)
13 July 2005Return made up to 03/07/05; full list of members (3 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 July 2004Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(7 pages)
12 July 2004Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(7 pages)
22 June 2004Accounts for a small company made up to 30 September 2003 (5 pages)
22 June 2004Accounts for a small company made up to 30 September 2003 (5 pages)
8 July 2003Return made up to 03/07/03; full list of members (7 pages)
8 July 2003Return made up to 03/07/03; full list of members (7 pages)
19 March 2003Particulars of mortgage/charge (4 pages)
19 March 2003Particulars of mortgage/charge (4 pages)
13 February 2003Accounts for a small company made up to 30 September 2002 (5 pages)
13 February 2003Accounts for a small company made up to 30 September 2002 (5 pages)
30 July 2002Return made up to 03/07/02; full list of members (7 pages)
30 July 2002Return made up to 03/07/02; full list of members (7 pages)
15 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
15 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
9 October 2001£ ic 50/25 25/09/01 £ sr 25@1=25 (2 pages)
9 October 2001£ ic 50/25 25/09/01 £ sr 25@1=25 (2 pages)
4 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
23 July 2001Return made up to 03/07/01; full list of members (7 pages)
23 July 2001Return made up to 03/07/01; full list of members (7 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
11 August 2000Return made up to 03/07/00; full list of members (7 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Return made up to 03/07/00; full list of members (7 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
15 July 1999Secretary's particulars changed (1 page)
15 July 1999Director's particulars changed (1 page)
15 July 1999Secretary's particulars changed (1 page)
15 July 1999Director's particulars changed (1 page)
13 July 1999Return made up to 03/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 July 1999Return made up to 03/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
11 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 July 1998Return made up to 03/07/98; no change of members (4 pages)
24 July 1998Return made up to 03/07/98; no change of members (4 pages)
8 July 1997Return made up to 03/07/97; full list of members (6 pages)
8 July 1997Return made up to 03/07/97; full list of members (6 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
3 July 1996Return made up to 03/07/96; no change of members (4 pages)
3 July 1996Return made up to 03/07/96; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
1 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
11 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
11 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
18 December 1961Incorporation (17 pages)
18 December 1961Incorporation (17 pages)