Company NamePrecise Filling Limited
DirectorAnthony Wheatley Hayden Cadd
Company StatusDissolved
Company Number02513957
CategoryPrivate Limited Company
Incorporation Date20 June 1990(33 years, 10 months ago)
Previous NameChiltern Chemicals (Oxon) Ltd.

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameKeith Anthony Thomas
NationalityBritish
StatusCurrent
Appointed04 March 1997(6 years, 8 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence AddressThe Oaks 47 Broad Lane
Upper Bucklebury
Berkshire
RG7 6QH
Director NameAnthony Wheatley Hayden Cadd
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2001(10 years, 6 months after company formation)
Appointment Duration23 years, 3 months
RoleProduction Manager
Correspondence Address11 Carlile Gardens
Twyford
Berkshire
RG10 9BU
Director NameMr Michael Terence Fairman
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 1998)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Wedmore Road
Clevedon
North Somerset
BS21 7UY
Secretary NameMrs Jean Russell
NationalityBritish
StatusResigned
Appointed20 June 1991(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 06 January 1996)
RoleCompany Director
Correspondence Address4 Corbett Gardens
Woodley
Reading
Berkshire
RG5 4JY
Director NameGillian Margaret Thomas
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(6 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 July 2002)
RoleTechnical Assistant
Correspondence AddressThe Oaks 47 Broad Lane
Upper Bucklebury
Reading
Berkshire
RG7 6QH

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Cash£6,577
Current Liabilities£6,738

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 September 2003Dissolved (1 page)
27 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
27 June 2003Liquidators statement of receipts and payments (5 pages)
28 August 2002Statement of affairs (5 pages)
28 August 2002Appointment of a voluntary liquidator (1 page)
28 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2002Registered office changed on 10/08/02 from: 32 queens road reading berkshire RG1 4BA (1 page)
27 July 2002Director resigned (1 page)
28 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
24 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2001Ad 29/05/01--------- £ si 19780@1=19780 £ ic 220/20000 (2 pages)
27 February 2001Memorandum and Articles of Association (17 pages)
22 February 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 February 2001Nc inc already adjusted 15/02/01 (2 pages)
20 February 2001Company name changed chiltern chemicals (oxon) LTD.\certificate issued on 20/02/01 (2 pages)
9 February 2001New director appointed (2 pages)
28 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
1 August 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
13 July 1999Return made up to 20/06/99; no change of members (4 pages)
9 October 1998Director resigned (1 page)
1 October 1998Accounts for a small company made up to 30 November 1997 (3 pages)
24 June 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (4 pages)
18 July 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1997New secretary appointed (2 pages)
7 October 1996New director appointed (2 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (4 pages)
22 August 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 November 1995Registered office changed on 29/11/95 from: 34 queens rd reading RG1 4BA (1 page)
3 October 1995Accounts for a small company made up to 30 November 1994 (4 pages)
18 July 1995Return made up to 20/06/95; no change of members (4 pages)