Bridgnorth
Wolverhampton
Shropshire
WV15 6BH
Secretary Name | Margaret Ann Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Tern Close Wolverhampton WV4 6AU |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Website | otc-precision.com |
---|---|
Telephone | 01902 290325 |
Telephone region | Wolverhampton |
Registered Address | 32 Stamford Street Altrincham Cheshire WA14 1EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
100 at £1 | Richard George Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,815 |
Cash | £380 |
Current Liabilities | £16,508 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 March 2009 | Delivered on: 4 April 2009 Persons entitled: L.C.P. Real Estate Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £6,412.50 and any monies paid pursuant to the rent deposit deed. Outstanding |
---|---|
28 September 2004 | Delivered on: 30 September 2004 Persons entitled: LCP Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of five thousand and five hundred pounds and any other sum paid and any interest earned on such amounts and retained in the account in which sums are lodged. See the mortgage charge document for full details. Outstanding |
14 April 2000 | Delivered on: 28 April 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2018 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 November 2016 | Registered office address changed from 13 Wolverhampton Road Codsall Wolverhampton West Midlands WV8 1PT to C/O Lucas Johnson Limited 32 Stamford Street Altrincham Cheshire WA14 1EY on 9 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from 13 Wolverhampton Road Codsall Wolverhampton West Midlands WV8 1PT to C/O Lucas Johnson Limited 32 Stamford Street Altrincham Cheshire WA14 1EY on 9 November 2016 (2 pages) |
4 November 2016 | Statement of affairs with form 4.19 (5 pages) |
4 November 2016 | Appointment of a voluntary liquidator (1 page) |
4 November 2016 | Resolutions
|
4 November 2016 | Resolutions
|
4 November 2016 | Statement of affairs with form 4.19 (5 pages) |
4 November 2016 | Appointment of a voluntary liquidator (1 page) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
14 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Registered office address changed from Unit 11 Dunstall Hill Trading Estate Gorsebrook Road Wolverhampton West Midlands WV6 0PJ England on 4 January 2013 (1 page) |
4 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Registered office address changed from Unit 11 Dunstall Hill Trading Estate Gorsebrook Road Wolverhampton West Midlands WV6 0PJ England on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from Unit 11 Dunstall Hill Trading Estate Gorsebrook Road Wolverhampton West Midlands WV6 0PJ England on 4 January 2013 (1 page) |
14 February 2012 | Registered office address changed from Unit 20 Dunstall Hill Estate Gorsebrook Road Wolverhampton West Midlands WV6 0PJ on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from Unit 20 Dunstall Hill Estate Gorsebrook Road Wolverhampton West Midlands WV6 0PJ on 14 February 2012 (1 page) |
14 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Richard George Harris on 4 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Richard George Harris on 4 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Richard George Harris on 4 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 August 2009 | Return made up to 12/12/08; full list of members (3 pages) |
17 August 2009 | Return made up to 12/12/08; full list of members (3 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 June 2008 | Return made up to 12/12/07; full list of members (3 pages) |
16 June 2008 | Return made up to 12/12/07; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Return made up to 12/12/06; full list of members (2 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Return made up to 12/12/06; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 March 2006 | Return made up to 12/12/05; full list of members
|
3 March 2006 | Return made up to 12/12/05; full list of members
|
15 February 2006 | Registered office changed on 15/02/06 from: unit 4 landport industrial estate landport road wolverhampton west midlands WV2 2QJ (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: unit 4 landport industrial estate landport road wolverhampton west midlands WV2 2QJ (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 May 2005 | Return made up to 12/12/04; full list of members (6 pages) |
4 May 2005 | Return made up to 12/12/04; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
19 April 2004 | Return made up to 12/12/03; full list of members (6 pages) |
19 April 2004 | Return made up to 12/12/03; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 March 2003 | Return made up to 12/12/02; full list of members (6 pages) |
10 March 2003 | Return made up to 12/12/02; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 February 2001 | Return made up to 12/12/00; full list of members (6 pages) |
13 February 2001 | Return made up to 12/12/00; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
22 June 1999 | Ad 24/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 June 1999 | Ad 24/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 February 1999 | Return made up to 12/12/98; full list of members (6 pages) |
12 February 1999 | Return made up to 12/12/98; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 January 1997 | Return made up to 12/12/96; full list of members
|
30 January 1997 | Return made up to 12/12/96; full list of members
|
4 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 May 1996 | Return made up to 12/12/95; full list of members (6 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: oak house 13 wells road penn wolverampton west midlands WV4 4BQ (1 page) |
22 May 1996 | Return made up to 12/12/95; full list of members (6 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: oak house 13 wells road penn wolverampton west midlands WV4 4BQ (1 page) |
9 June 1995 | Accounting reference date notified as 31/03 (1 page) |
9 June 1995 | Accounting reference date notified as 31/03 (1 page) |
12 December 1994 | Incorporation (15 pages) |
12 December 1994 | Incorporation (15 pages) |