Biddenham
Bedford
Bedfordshire
MK4D 4QT
Secretary Name | Miss Kerri Ann Harding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2008(46 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 29 November 2014) |
Role | Assistant Conveyancer |
Correspondence Address | 6 Fleming Close Biddenham Bedford Bedfordshire MK4D 4QT |
Director Name | Mr Alan Richard Baker |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(29 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 24 November 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Karsten House Carlton Road, South Godstone Godstone Surrey RH9 8LD |
Director Name | Joan Violet Rockingham |
---|---|
Date of Birth | June 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(29 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 September 2001) |
Role | Housewife |
Correspondence Address | Wallis House Wallis Wood Dorking Surrey RH5 5RD |
Director Name | William James Rockingham |
---|---|
Date of Birth | November 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 July 2000) |
Role | Engineer |
Correspondence Address | Wallis House Wallis Wood Dorking Surrey RH5 5RD |
Secretary Name | Mrs Sandra Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(29 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 24 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Karsten House Carlton Road, South Godstone Godstone Surrey RH9 8LD |
Director Name | Robin Rapley |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(36 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 November 2008) |
Role | Toolmaker |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bolters Road South Horley Surrey RH6 8HT |
Website | www.pptltd.com |
---|
Registered Address | 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
25 at 1 | Punctual Precision Tooling Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £312,451 |
Cash | £193 |
Current Liabilities | £372,291 |
Latest Accounts | 30 September 2007 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2014 | Final Gazette dissolved following liquidation (1 page) |
29 November 2014 | Final Gazette dissolved following liquidation (1 page) |
29 August 2014 | Insolvency:liquidators final progress report to 21/08/2014 (10 pages) |
29 August 2014 | Return of final meeting of creditors (1 page) |
29 August 2014 | Notice of final account prior to dissolution (1 page) |
29 August 2014 | Insolvency:liquidators final progress report to 21/08/2014 (10 pages) |
29 August 2014 | Notice of final account prior to dissolution (1 page) |
26 July 2010 | Order of court to wind up (2 pages) |
26 July 2010 | Order of court to wind up (2 pages) |
1 June 2010 | Order of court to wind up (2 pages) |
1 June 2010 | Administrator's progress report to 12 April 2010 (11 pages) |
1 June 2010 | Order of court to wind up (2 pages) |
1 June 2010 | Administrator's progress report to 12 April 2010 (11 pages) |
19 May 2010 | Notice of end of Administration (11 pages) |
19 May 2010 | Notice of end of Administration (11 pages) |
4 January 2010 | Administrator's progress report to 26 November 2009 (11 pages) |
4 January 2010 | Administrator's progress report to 26 November 2009 (11 pages) |
29 July 2009 | Statement of administrator's proposal (3 pages) |
29 July 2009 | Statement of administrator's proposal (3 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from oakwood house guildford road bucks green horsham west sussex RH12 3JJ (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from oakwood house guildford road bucks green horsham west sussex RH12 3JJ (1 page) |
5 June 2009 | Appointment of an administrator (1 page) |
5 June 2009 | Appointment of an administrator (1 page) |
25 November 2008 | Appointment terminated director alan baker (1 page) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
25 November 2008 | Appointment terminated director alan baker (1 page) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
13 November 2008 | Appointment terminated director robin rapley (1 page) |
13 November 2008 | Appointment terminated director robin rapley (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from sanford house medwin walk horsham RH12 1AG (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from sanford house medwin walk horsham RH12 1AG (1 page) |
15 October 2008 | Secretary appointed miss kerri ann harding (1 page) |
15 October 2008 | Director appointed miss kerri ann harding (1 page) |
15 October 2008 | Appointment terminated secretary sandra baker (1 page) |
15 October 2008 | Secretary appointed miss kerri ann harding (1 page) |
15 October 2008 | Director appointed miss kerri ann harding (1 page) |
15 October 2008 | Appointment terminated secretary sandra baker (1 page) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
13 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
12 July 2004 | Return made up to 03/07/04; full list of members
|
12 July 2004 | Return made up to 03/07/04; full list of members
|
22 June 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
22 June 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
8 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
8 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
19 March 2003 | Particulars of mortgage/charge (4 pages) |
19 March 2003 | Particulars of mortgage/charge (4 pages) |
13 February 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
13 February 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
30 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
15 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
15 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
9 October 2001 | £ ic 50/25 25/09/01 £ sr [email protected]=25 (2 pages) |
9 October 2001 | £ ic 50/25 25/09/01 £ sr [email protected]=25 (2 pages) |
4 October 2001 | Resolutions
|
4 October 2001 | Resolutions
|
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
23 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
23 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
8 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
8 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
11 August 2000 | Return made up to 03/07/00; full list of members (7 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Return made up to 03/07/00; full list of members (7 pages) |
11 August 2000 | Director resigned (1 page) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
15 July 1999 | Secretary's particulars changed (1 page) |
15 July 1999 | Director's particulars changed (1 page) |
15 July 1999 | Secretary's particulars changed (1 page) |
15 July 1999 | Director's particulars changed (1 page) |
13 July 1999 | Return made up to 03/07/99; no change of members
|
13 July 1999 | Return made up to 03/07/99; no change of members
|
11 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
11 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
24 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
24 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
8 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
8 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
2 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
2 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
3 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
3 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
1 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
1 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
11 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
18 December 1961 | Incorporation (17 pages) |
18 December 1961 | Incorporation (17 pages) |