Hawarden
Clwyd
CH5 3SH
Wales
Director Name | Justin Meredith Tudor |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 1995(23 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months (closed 13 March 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Ewloe Place Buckley CH7 3NJ Wales |
Director Name | Mr Miles Tudor |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 1995(23 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months (closed 13 March 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Forest Walk Buckley Clwyd CH7 3AZ Wales |
Secretary Name | Sharon Michelle Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2005(32 years, 6 months after company formation) |
Appointment Duration | 9 years (closed 13 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Walpole Avenue Hawarden Clwyd CH5 3SH Wales |
Director Name | Mrs Patricia Tudor |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(18 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 27 July 2004) |
Role | Company Director |
Correspondence Address | 3 Church Close Buckley Clwyd CH7 3JP Wales |
Director Name | Mr William Glyn Tudor |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 July 2002) |
Role | Company Director |
Correspondence Address | 3 Church Close Buckley Clwyd CH7 3JP Wales |
Secretary Name | Mrs Patricia Tudor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(18 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 27 July 2004) |
Role | Company Director |
Correspondence Address | 3 Church Close Buckley Clwyd CH7 3JP Wales |
Registered Address | C/O Kpmg Llp St. James's Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
52 at 1 | Miles A Tudor 52.00% Ordinary |
---|---|
24 at 1 | Justin M Tudor 24.00% Ordinary |
24 at 1 | Ms Sharon Michelle Davies 24.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,033,789 |
Gross Profit | £1,655,282 |
Net Worth | £768,322 |
Cash | £97,236 |
Current Liabilities | £3,934,267 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 28 February |
13 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 March 2014 | Final Gazette dissolved following liquidation (1 page) |
13 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2013 | Administrator's progress report to 6 December 2013 (22 pages) |
13 December 2013 | Administrator's progress report to 6 December 2013 (22 pages) |
13 December 2013 | Administrator's progress report to 6 December 2013 (22 pages) |
13 December 2013 | Notice of move from Administration to Dissolution (22 pages) |
13 December 2013 | Notice of move from Administration to Dissolution on 6 December 2013 (22 pages) |
6 December 2013 | Administrator's progress report to 4 November 2013 (20 pages) |
6 December 2013 | Administrator's progress report to 4 November 2013 (20 pages) |
6 December 2013 | Administrator's progress report to 4 November 2013 (20 pages) |
13 June 2013 | Administrator's progress report to 4 May 2013 (21 pages) |
13 June 2013 | Administrator's progress report to 4 May 2013 (21 pages) |
13 June 2013 | Administrator's progress report to 4 May 2013 (21 pages) |
3 December 2012 | Administrator's progress report to 4 November 2012 (21 pages) |
3 December 2012 | Notice of extension of period of Administration (21 pages) |
3 December 2012 | Administrator's progress report to 4 November 2012 (21 pages) |
3 December 2012 | Notice of extension of period of Administration (21 pages) |
3 December 2012 | Administrator's progress report to 4 November 2012 (21 pages) |
11 June 2012 | Administrator's progress report to 4 May 2012 (21 pages) |
11 June 2012 | Administrator's progress report to 4 May 2012 (21 pages) |
11 June 2012 | Administrator's progress report to 4 May 2012 (21 pages) |
28 December 2011 | Notice of extension of period of Administration (1 page) |
28 December 2011 | Notice of extension of period of Administration (1 page) |
22 December 2011 | Administrator's progress report to 4 November 2011 (23 pages) |
22 December 2011 | Administrator's progress report to 4 November 2011 (23 pages) |
22 December 2011 | Administrator's progress report to 4 November 2011 (23 pages) |
16 June 2011 | Administrator's progress report to 6 May 2011 (25 pages) |
16 June 2011 | Administrator's progress report to 6 May 2011 (25 pages) |
16 June 2011 | Administrator's progress report to 6 May 2011 (25 pages) |
8 June 2011 | Notice of extension of period of Administration (1 page) |
8 June 2011 | Notice of extension of period of Administration (1 page) |
12 January 2011 | Administrator's progress report to 7 December 2010 (27 pages) |
12 January 2011 | Administrator's progress report to 7 December 2010 (27 pages) |
12 January 2011 | Administrator's progress report to 7 December 2010 (27 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Change of name notice (2 pages) |
20 October 2010 | Company name changed northwest precision forms LIMITED\certificate issued on 20/10/10
|
20 October 2010 | Change of name notice (2 pages) |
14 September 2010 | Notice of deemed approval of proposals (1 page) |
14 September 2010 | Notice of deemed approval of proposals (1 page) |
10 August 2010 | Statement of affairs with form 2.15B/2.14B (11 pages) |
10 August 2010 | Statement of affairs with form 2.15B/2.14B (11 pages) |
6 August 2010 | Statement of administrator's proposal (32 pages) |
6 August 2010 | Statement of administrator's proposal (32 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
15 June 2010 | Appointment of an administrator (1 page) |
15 June 2010 | Appointment of an administrator (1 page) |
14 June 2010 | Registered office address changed from Unit 3a Ebenezer Street Rock Ferry Industrial Estate Birkenhead Merseyside CH42 1NH on 14 June 2010 (2 pages) |
14 June 2010 | Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS on 14 June 2010 (2 pages) |
14 June 2010 | Registered office address changed from Unit 3a Ebenezer Street Rock Ferry Industrial Estate Birkenhead Merseyside CH42 1NH on 14 June 2010 (2 pages) |
14 June 2010 | Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS on 14 June 2010 (2 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 April 2010 | Director's details changed for Miles Tudor on 1 January 2010 (2 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Director's details changed for Justin Meredith Tudor on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Sharon Michelle Davies on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Justin Meredith Tudor on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Justin Meredith Tudor on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Miles Tudor on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Sharon Michelle Davies on 1 January 2010 (2 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Director's details changed for Sharon Michelle Davies on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Miles Tudor on 1 January 2010 (2 pages) |
5 January 2010 | Full accounts made up to 28 February 2009 (27 pages) |
5 January 2010 | Accounts made up to 28 February 2009 (27 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
22 December 2008 | Full accounts made up to 28 February 2008 (25 pages) |
22 December 2008 | Accounts made up to 28 February 2008 (25 pages) |
18 August 2008 | Return made up to 31/03/08; full list of members (4 pages) |
18 August 2008 | Return made up to 31/03/08; full list of members (4 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
20 December 2007 | Full accounts made up to 28 February 2007 (26 pages) |
20 December 2007 | Accounts made up to 28 February 2007 (26 pages) |
3 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
3 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Accounts for a medium company made up to 28 February 2006 (19 pages) |
3 January 2007 | Accounts for a medium company made up to 28 February 2006 (19 pages) |
5 October 2006 | Return made up to 31/03/06; full list of members (8 pages) |
5 October 2006 | Return made up to 31/03/06; full list of members
|
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Particulars of mortgage/charge (5 pages) |
7 February 2006 | Particulars of mortgage/charge (5 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
3 January 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
3 January 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
8 July 2005 | Return made up to 31/03/05; full list of members (9 pages) |
8 July 2005 | Return made up to 31/03/05; full list of members (9 pages) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
24 December 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
23 December 2004 | Return made up to 31/03/04; full list of members (8 pages) |
23 December 2004 | Return made up to 31/03/04; full list of members
|
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Accounts for a medium company made up to 28 February 2003 (20 pages) |
13 November 2003 | Accounts for a medium company made up to 28 February 2003 (20 pages) |
25 October 2003 | Particulars of mortgage/charge (6 pages) |
25 October 2003 | Particulars of mortgage/charge (6 pages) |
8 August 2003 | Particulars of mortgage/charge (7 pages) |
8 August 2003 | Particulars of mortgage/charge (7 pages) |
4 June 2003 | Return made up to 31/03/03; full list of members (9 pages) |
4 June 2003 | Return made up to 31/03/03; full list of members
|
13 December 2002 | Accounts for a medium company made up to 28 February 2002 (18 pages) |
13 December 2002 | Accounts for a medium company made up to 28 February 2002 (18 pages) |
16 May 2002 | Return made up to 31/03/02; full list of members
|
16 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
13 June 2001 | Return made up to 31/03/01; full list of members (8 pages) |
13 June 2001 | Return made up to 31/03/01; full list of members
|
5 September 2000 | Accounts for a small company made up to 28 February 2000 (8 pages) |
5 September 2000 | Accounts for a small company made up to 28 February 2000 (8 pages) |
7 June 2000 | Return made up to 31/03/00; full list of members (8 pages) |
7 June 2000 | Return made up to 31/03/00; full list of members (8 pages) |
10 September 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
10 September 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
7 May 1999 | Return made up to 31/03/99; change of members
|
7 May 1999 | Return made up to 31/03/99; change of members (8 pages) |
29 May 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
29 May 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
27 October 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
27 October 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
22 May 1997 | Return made up to 31/03/97; no change of members (6 pages) |
22 May 1997 | Return made up to 31/03/97; no change of members
|
4 March 1997 | Accounting reference date extended from 31/01/97 to 28/02/97 (1 page) |
4 March 1997 | Accounting reference date extended from 31/01/97 to 28/02/97 (1 page) |
10 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
6 November 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
22 May 1996 | Return made up to 31/03/96; full list of members (8 pages) |
22 May 1996 | Return made up to 31/03/96; full list of members
|
24 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1996 | Particulars of mortgage/charge (4 pages) |
24 January 1996 | Particulars of mortgage/charge (4 pages) |
24 October 1995 | Particulars of mortgage/charge (3 pages) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
27 September 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
27 September 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
20 September 1995 | Particulars of mortgage/charge (4 pages) |
20 September 1995 | Particulars of mortgage/charge (3 pages) |
13 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
13 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
18 November 1992 | Particulars of mortgage/charge (3 pages) |
18 November 1992 | Particulars of mortgage/charge (3 pages) |
30 April 1992 | Particulars of mortgage/charge (3 pages) |
30 April 1992 | Particulars of mortgage/charge (3 pages) |
17 August 1973 | Company name changed\certificate issued on 17/08/73 (2 pages) |
17 August 1973 | Incorporation (10 pages) |
17 August 1973 | Incorporation (10 pages) |
17 August 1973 | Company name changed\certificate issued on 17/08/73 (2 pages) |
17 August 1972 | Incorporation (10 pages) |
17 August 1972 | Incorporation (10 pages) |