Company NameLaser Precision Engineering Limited
DirectorsJennifer Anne Hilliard and Keith Steven Hilliard
Company StatusDissolved
Company Number02470021
CategoryPrivate Limited Company
Incorporation Date14 February 1990(34 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMrs Jennifer Anne Hilliard
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address18 Wolverton Drive
Wilmslow
Cheshire
SK9 2GD
Director NameMr Keith Steven Hilliard
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address18 Wolverton Drive
Wilmslow
Cheshire
SK9 2GD
Secretary NameMrs Jennifer Anne Hilliard
NationalityBritish
StatusCurrent
Appointed14 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address18 Wolverton Drive
Wilmslow
Cheshire
SK9 2GD

Location

Registered AddressAh Thomlinson & Co
St John's Court 72 Gartside Stre
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

5 July 2001Dissolved (1 page)
5 April 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
3 January 2001Liquidators statement of receipts and payments (5 pages)
17 July 2000Liquidators statement of receipts and payments (5 pages)
10 January 2000Liquidators statement of receipts and payments (5 pages)
30 December 1998Appointment of a voluntary liquidator (1 page)
30 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 1998Statement of affairs (9 pages)
14 December 1998Registered office changed on 14/12/98 from: unit 21 westbrook road trafford park manchester M17 1AY (1 page)
19 May 1998Return made up to 14/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1998Accounting reference date extended from 31/08/97 to 28/02/98 (1 page)
22 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
15 April 1997Return made up to 14/02/97; full list of members (6 pages)
3 September 1996Registered office changed on 03/09/96 from: 44 charnville road gatley cheadle cheshire SK8 4HE (1 page)
2 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
8 March 1996Return made up to 14/02/96; full list of members (6 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
14 June 1995Ad 03/03/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 June 1995£ nc 2/100000 23/05/95 (1 page)
14 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
13 March 1995Return made up to 14/02/95; full list of members (6 pages)