Company NamePrecise Software Limited
DirectorsJohn Laurence Fox and Sandra Fox
Company StatusDissolved
Company Number02542915
CategoryPrivate Limited Company
Incorporation Date25 September 1990(33 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Laurence Fox
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Heald Close
Bowdon Altrincham
Cheshire
WA14 2JB
Secretary NameSandra Fox
NationalityBritish
StatusCurrent
Appointed25 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address3 Heald Close
Bowdon,Altrincham
Cheshire
WA14 2JB
Director NameSandra Fox
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1992(2 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleSecretary
Correspondence Address3 Heald Close
Bowdon,Altrincham
Cheshire
WA14 2JB
Director NameBrian James Whitworth
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 1992)
RoleSolicitor
Correspondence Address89 Bankhall Lane
Hale
Altrincham
Cheshire
WA15 0NW

Location

Registered Address6th Floor
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 September 2002Dissolved (1 page)
13 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
13 June 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2002O/C - replacement of liquidator (13 pages)
5 February 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Registered office changed on 31/12/01 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
28 December 2001Appointment of a voluntary liquidator (1 page)
3 April 2000Liquidators statement of receipts and payments (5 pages)
16 December 1998Appointment of a voluntary liquidator (1 page)
16 December 1998Statement of affairs (6 pages)
16 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 1998Compulsory strike-off action has been discontinued (1 page)
5 May 1998Return made up to 25/09/97; full list of members (6 pages)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
5 February 1997Return made up to 25/09/96; no change of members (4 pages)
5 July 1996Director's particulars changed (1 page)
5 July 1996Secretary's particulars changed;director's particulars changed (1 page)
23 November 1995Registered office changed on 23/11/95 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
23 November 1995Return made up to 25/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/11/95
(4 pages)
29 June 1995Full accounts made up to 30 September 1994 (12 pages)