Company NamePrecoat Processors Limited
Company StatusDissolved
Company Number01920231
CategoryPrivate Limited Company
Incorporation Date7 June 1985(38 years, 11 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameMr Ivan Joseph George Smith
NationalityBritish
StatusClosed
Appointed30 November 1991(6 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 11 June 2002)
RoleCompany Director
Correspondence AddressKingswood House
Martley
Worcestershire
WP6 6PG
Director NameMrs Julie Ann Pond
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(10 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 11 June 2002)
RoleGeneral Manager/Director
Country of ResidenceEngland
Correspondence Address59 Kirkstone Way
Lakeside
Brierley Hill
West Midlands
DY5 3RZ
Director NameMr Ivan Joseph George Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 November 1997)
RoleCompany Director
Correspondence AddressKingswood House
Martley
Worcestershire
WP6 6PG
Director NameMr John Roland Whitehead
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Hyperion Road
Stourton
Stourbridge
West Midlands
DY7 6SJ

Location

Registered AddressC/O Begbies Traynor Elliot House
151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£588,125
Gross Profit£281,280
Net Worth£99,202
Cash£9,525
Current Liabilities£261,249

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
1 October 2001Receiver ceasing to act (1 page)
31 July 2001Receiver's abstract of receipts and payments (3 pages)
24 July 2001Receiver ceasing to act (1 page)
8 May 2001Receiver's abstract of receipts and payments (3 pages)
11 May 2000Receiver's abstract of receipts and payments (3 pages)
21 October 1999Statement of Affairs in administrative receivership following report to creditors (5 pages)
17 August 1999Administrative Receiver's report (8 pages)
13 May 1999Appointment of receiver/manager (1 page)
2 May 1999Registered office changed on 02/05/99 from: allfor house hayes lane lye, stourbridge west midlands DY9 8QT (1 page)
30 April 1999Appointment of receiver/manager (1 page)
1 March 1999Full accounts made up to 30 April 1998 (15 pages)
4 January 1999Return made up to 30/11/98; full list of members (7 pages)
17 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
4 August 1997Full accounts made up to 30 April 1997 (15 pages)
9 January 1997Return made up to 30/11/96; no change of members (7 pages)
5 September 1996Full accounts made up to 30 April 1996 (17 pages)
8 January 1996Return made up to 30/11/95; full list of members (8 pages)
18 September 1995New director appointed (2 pages)
14 August 1995Full accounts made up to 30 April 1995 (15 pages)