Company NameWinmark Precision Limited
DirectorMichael Wood
Company StatusDissolved
Company Number02919356
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMichael Wood
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Lorien Close
Leek
Staffordshire
ST13 8NY
Secretary NameAli Jobarteh
NationalityGambian
StatusCurrent
Appointed06 November 1998(4 years, 6 months after company formation)
Appointment Duration25 years, 5 months
RoleSecretary
Correspondence AddressFlat 23 The Larches
Park Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7EL
Secretary NameDeborah Caroline Gee
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressChurch View
Battomhouse
Leek
Staffordshire
ST13 7QD
Secretary NameSonia Regina Sabino Wood
NationalityBritish
StatusResigned
Appointed29 July 1994(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 1998)
RoleCompany Director
Correspondence Address12 Lorien Close
Leek
Staffordshire
ST13 8NY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Current Liabilities£37,143

Accounts

Latest Accounts6 January 1998 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End06 January

Filing History

4 August 2006Dissolved (1 page)
4 May 2006Return of final meeting of creditors (1 page)
13 January 2004O/C replacement of liquidator (18 pages)
13 January 2004Appointment of a liquidator (1 page)
14 June 2002Registered office changed on 14/06/02 from: h l b kidsons devonshire house 36 george street manchester M1 4HA (1 page)
12 November 2001Registered office changed on 12/11/01 from: unit 3 portland street north leek staffordshire ST13 6LA (1 page)
6 November 2001Appointment of a liquidator (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000New secretary appointed (2 pages)
5 May 1999Court order notice of winding up (1 page)
16 December 1998Accounts for a small company made up to 6 January 1998 (7 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 May 1997Return made up to 15/04/97; full list of members (6 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
18 December 1996Ad 14/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 1996Return made up to 15/04/96; no change of members (4 pages)
26 October 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
4 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
24 July 1995Return made up to 15/04/95; full list of members (6 pages)