Company NamePrecis (343) Limited
DirectorsKeith John Richardson and Peter Walker
Company StatusDissolved
Company Number01860711
CategoryPrivate Limited Company
Incorporation Date5 November 1984(38 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePeter Walker
NationalityBritish
StatusCurrent
Appointed01 March 1996(11 years, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address5 Chesterfield Close
Winsford
Cheshire
CW7 2NS
Director NameMr Keith John Richardson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1996(11 years, 6 months after company formation)
Appointment Duration27 years, 4 months
RoleFinancial Controller
Correspondence Address17 Ilkeston Drive
Aspull
Wigan
WN2 1QZ
Director NamePeter Walker
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1996(11 years, 6 months after company formation)
Appointment Duration27 years, 4 months
RoleTreasurer
Correspondence Address5 Chesterfield Close
Winsford
Cheshire
CW7 2NS
Director NamePeter Leonard Crook
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 1993)
RoleCompany Director
Correspondence AddressCatmose Lodge
Mount Pleasant
Oakham
Leicester
LE15 6JB
Director NameAnthony John Crump
Date of BirthNovember 1935 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 1993)
RoleCompany Director
Correspondence AddressThe Old Farmhouse
Farm Close
Somercotes
Derbyshire
DE55 4HN
Director NameMichael Charles Jump
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 22 June 1993)
RoleCompany Director
Correspondence Address65 High Street
Guilden Morden
Hertfordshire
SG8 0JR
Director NameBarry Elliot Steer
Date of BirthApril 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 1993)
RoleCompany Director
Correspondence Address12 St Marys Court
Gayton
Northampton
Northamptonshire
NN7 3HP
Director NamePaul Christopher Webb
Date of BirthDecember 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 1993)
RoleCompany Director
Correspondence AddressThe Pool House
Cottage Lane Shottery
Stratford Upon Avon
Warwickshire
CV37 9HH
Secretary NameGerald David Vaughan
NationalityBritish
StatusResigned
Appointed22 June 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 1993)
RoleCompany Director
Correspondence AddressLilac Cottage Church Lane
Kirklington
Newark
Nottinghamshire
NG22 8NA
Director NameAlan Kaye
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 November 1995)
RoleCompany Director
Correspondence AddressMill Hill Farm Mill Lane
Goosnargh
Preston
Lancashire
PR3 2JX
Director NameMr Anthony Christopher Taylor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynfrith 8 Church Avenue
Penwortham
Preston
Lancashire
PR1 0AH
Secretary NameJonathan Walter Ross Taylor Middleton
NationalityBritish
StatusResigned
Appointed23 September 1993(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address164 Liverpool Road
Rufford
Ormskirk
Lancashire
L40 1SG
Director NameFrancis Michael Corby
Date of BirthFebruary 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 1995(11 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 May 1996)
RoleExecutive Vice President
Correspondence Address18960 Alta Vista Drive
Brookfield
Wisconsin Wi 53045-4885
United States
Director NameJohn Nils Hanson
Date of BirthJanuary 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 1995(11 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 May 1996)
RoleExecutive Vice President
Correspondence Address4015 West Canterbury Court
Mequon
Wisconsin
Wi 53092

Location

Registered AddressSeaman Works
PO Box 12 Seaman Way
Ince
Wigan
WN1 3DD
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Accounts

Latest Accounts30 September 1995 (28 years ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

8 March 1999Dissolved (1 page)
8 December 1998Return of final meeting in a members' voluntary winding up (3 pages)
13 November 1998Liquidators statement of receipts and payments (5 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
16 December 1997Liquidators statement of receipts and payments (5 pages)
30 October 1996Re powers of liquidator (1 page)
30 October 1996Re powers of liquidation (1 page)
30 October 1996Appointment of a voluntary liquidator (1 page)
19 August 1996Director resigned (1 page)
17 July 1996Accounting reference date extended from 30/09 to 31/10 (1 page)
5 July 1996Return made up to 22/06/96; full list of members (9 pages)
28 May 1996Director resigned (1 page)
28 May 1996New director appointed (2 pages)
28 May 1996Director resigned (1 page)
28 May 1996New director appointed (2 pages)
22 April 1996Registered office changed on 22/04/96 from: dobson park house manchester road ince wigan WN2 2DX (1 page)
25 March 1996Secretary resigned (1 page)
25 March 1996New secretary appointed (1 page)
12 March 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
18 December 1995Director resigned (4 pages)
18 December 1995New director appointed (4 pages)
18 December 1995New director appointed (4 pages)
5 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 July 1995Full accounts made up to 1 October 1994 (6 pages)
12 July 1995Return made up to 22/06/95; full list of members (7 pages)