Company NameWashington Precision Engineering Ltd
Company StatusDissolved
Company Number00995279
CategoryPrivate Limited Company
Incorporation Date25 November 1970(53 years, 5 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameWashington Tool Co.Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael Ford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(20 years, 10 months after company formation)
Appointment Duration21 years, 3 months (closed 08 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Secretary NameMr Paul Cannings
NationalityBritish
StatusClosed
Appointed04 October 1991(20 years, 10 months after company formation)
Appointment Duration21 years, 3 months (closed 08 January 2013)
RoleCompany Director
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Paul Cannings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(34 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 08 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Michael O'Donnell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(34 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 08 January 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Anthony Bourke
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(20 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 1995)
RoleEngineer
Correspondence AddressEulin 7 Moadlock
Romiley
Stockport
Cheshire
SK6 4QB
Director NameMr Philip Gatens
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(20 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 March 1996)
RoleEngineer
Correspondence Address18 Beaumont Terrace
Jarrow
Tyne & Wear
NE32 5SG
Director NameBrian MacDougal
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(20 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 October 1993)
RoleEngineer
Correspondence Address7 Park View Court
Poynton
Cheshire
SK12 1QY
Director NameMr Kenneth Tate
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 February 1994)
RoleEngineer
Correspondence Address9 Linwood Grove
Darlington
County Durham
DL3 8DP
Director NameWilliam Major Rutherford
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(24 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 October 2001)
RoleEngineer
Correspondence Address25 Brixham Crescent
Low Simonside
Jarrow
Tyne & Wear
NE32 3SL
Director NameNorman Allison
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(26 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 June 2006)
RoleEngineer
Correspondence Address64 Trinity Park
Shiney Row
Sunderland
Tyne & Wear
DH4 4UN
Director NameArthur Jameson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(30 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 June 2006)
RoleEngineer
Correspondence Address32 Earls Drive
Denton Burn
Newcastle-Upon-Tyne
NE15 7AJ

Location

Registered Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Hyde Aeroproducts LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Next Accounts Due30 June 2013 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
29 August 2012Application to strike the company off the register (3 pages)
29 August 2012Application to strike the company off the register (3 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
2 November 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 10,000
(4 pages)
2 November 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 10,000
(4 pages)
2 November 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 10,000
(4 pages)
24 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
24 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
14 April 2011Director's details changed for Mr Michael O'donnell on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Michael O'donnell on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Paul Cannings on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Paul Cannings on 14 April 2011 (2 pages)
11 April 2011Secretary's details changed for Mr Paul Cannings on 11 April 2011 (1 page)
11 April 2011Secretary's details changed for Mr Paul Cannings on 11 April 2011 (1 page)
30 March 2011Director's details changed for Mr Michael Ford on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Michael Ford on 30 March 2011 (2 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
30 October 2009Director's details changed for Mr Paul Cannings on 22 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mr Michael Ford on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Michael O'donnell on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Paul Cannings on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Michael O'donnell on 22 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mr Michael Ford on 22 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
22 October 2008Return made up to 04/10/08; full list of members (4 pages)
22 October 2008Return made up to 04/10/08; full list of members (4 pages)
21 October 2008Secretary's change of particulars / paul cannings / 20/10/2008 (2 pages)
21 October 2008Secretary's Change of Particulars / paul cannings / 20/10/2008 / Date of Birth was: 09-Nov-1945, now: none; Title was: , now: mr; Honours was: fcma, now: ; HouseName/Number was: , now: 208 (2 pages)
21 October 2008Location of debenture register (1 page)
21 October 2008Registered office changed on 21/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page)
21 October 2008Location of debenture register (1 page)
21 October 2008Location of register of members (1 page)
21 October 2008Registered office changed on 21/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page)
21 October 2008Location of register of members (1 page)
31 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
16 November 2007Return made up to 04/10/07; full list of members (2 pages)
16 November 2007Return made up to 04/10/07; full list of members (2 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
13 November 2006Return made up to 04/10/06; full list of members (2 pages)
13 November 2006Return made up to 04/10/06; full list of members (2 pages)
14 July 2006Receiver's abstract of receipts and payments (3 pages)
14 July 2006Receiver's abstract of receipts and payments (3 pages)
13 July 2006Receiver ceasing to act (1 page)
13 July 2006Receiver ceasing to act (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
3 June 2006Full accounts made up to 30 September 2005 (15 pages)
3 June 2006Full accounts made up to 30 September 2005 (15 pages)
11 January 2006Administrative Receiver's report (11 pages)
11 January 2006Administrative Receiver's report (11 pages)
23 December 2005Return made up to 04/10/05; full list of members (3 pages)
23 December 2005Return made up to 04/10/05; full list of members (3 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2005Appointment of receiver/manager (1 page)
25 October 2005Appointment of receiver/manager (1 page)
5 August 2005Full accounts made up to 30 September 2004 (15 pages)
5 August 2005Full accounts made up to 30 September 2004 (15 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
3 November 2004Return made up to 04/10/04; full list of members (7 pages)
3 November 2004Return made up to 04/10/04; full list of members (7 pages)
4 August 2004Full accounts made up to 30 September 2003 (16 pages)
4 August 2004Full accounts made up to 30 September 2003 (16 pages)
30 October 2003Return made up to 04/10/03; full list of members (7 pages)
30 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Full accounts made up to 30 September 2002 (16 pages)
5 August 2003Full accounts made up to 30 September 2002 (16 pages)
4 November 2002Return made up to 04/10/02; full list of members (7 pages)
4 November 2002Return made up to 04/10/02; full list of members (7 pages)
2 October 2002Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page)
2 October 2002Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page)
13 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
30 October 2001Return made up to 04/10/01; full list of members (7 pages)
30 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
9 November 2000Return made up to 04/10/00; full list of members (7 pages)
9 November 2000Return made up to 04/10/00; full list of members (7 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (8 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (8 pages)
29 October 1999Return made up to 04/10/99; full list of members (7 pages)
29 October 1999Return made up to 04/10/99; full list of members (7 pages)
10 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
10 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
28 October 1998Return made up to 04/10/98; full list of members (7 pages)
28 October 1998Return made up to 04/10/98; full list of members
  • 363(287) ‐ Registered office changed on 28/10/98
(7 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
6 November 1997Return made up to 04/10/97; no change of members (5 pages)
6 November 1997Return made up to 04/10/97; no change of members (5 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
2 April 1997Secretary's particulars changed (1 page)
2 April 1997Secretary's particulars changed (1 page)
12 February 1997Return made up to 04/10/96; full list of members (7 pages)
12 February 1997Return made up to 04/10/96; full list of members (7 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
7 November 1995Return made up to 04/10/95; no change of members (5 pages)
7 November 1995Return made up to 04/10/95; no change of members (6 pages)
1 September 1995Full accounts made up to 30 September 1994 (13 pages)
1 September 1995Full accounts made up to 30 September 1994 (13 pages)
18 July 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
8 April 1992Particulars of mortgage/charge (7 pages)
8 April 1992Particulars of mortgage/charge (7 pages)
20 December 1991Particulars of mortgage/charge (3 pages)
20 December 1991Particulars of mortgage/charge (3 pages)
25 November 1970Incorporation (14 pages)
25 November 1970Incorporation (14 pages)