Company NameEasicut Precision Grinding Company Limited
DirectorJanice Christine Kilbride
Company StatusDissolved
Company Number03005551
CategoryPrivate Limited Company
Incorporation Date3 January 1995(29 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Anthony William Kilbride
NationalityBritish
StatusCurrent
Appointed02 January 2001(6 years after company formation)
Appointment Duration23 years, 3 months
RoleConsultant
Correspondence Address12 Torkington Road
Wilmslow
Cheshire
SK9 2AE
Director NameMrs Janice Christine Kilbride
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2001(6 years, 4 months after company formation)
Appointment Duration22 years, 10 months
RoleManaging Director
Correspondence Address12 Torkington Road
Wilmslow
Cheshire
SK9 2AE
Director NamePaul Chamberlain
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(1 day after company formation)
Appointment Duration3 weeks, 6 days (resigned 31 January 1995)
RoleSales Director
Correspondence Address30 Twinnies Road
Lacey Green
Wilmslow
Cheshire
SK9 4BT
Secretary NameLunn Louise Dutton
NationalityBritish
StatusResigned
Appointed04 January 1995(1 day after company formation)
Appointment Duration3 weeks, 6 days (resigned 31 January 1995)
RoleCompany Director
Correspondence Address151 Old Chapel Street
Edgeley
Stockport
Cheshire
SK3 9JL
Director NameMrs Kathleen Margaret Cassidy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(4 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 17 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Darnton Gardens
Ashton Under Lyne
Lancashire
OL6 6SG
Director NameMr Anthony William Kilbride
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(4 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address12 Torkington Road
Wilmslow
Cheshire
SK9 2AE
Secretary NameKathleen Cassidy
NationalityBritish
StatusResigned
Appointed01 February 1995(4 weeks, 1 day after company formation)
Appointment Duration4 weeks, 1 day (resigned 02 March 1995)
RoleCompany Director
Correspondence Address52 Churchfields
Audenshaw
Manchester
M34 5HZ
Secretary NameMr Anthony William Kilbride
NationalityBritish
StatusResigned
Appointed02 March 1995(1 month, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 06 January 1999)
RoleCompany Director
Correspondence Address12 Torkington Road
Wilmslow
Cheshire
SK9 2AE
Secretary NameMr Morris Saleh
NationalityBritish
StatusResigned
Appointed06 January 1999(4 years after company formation)
Appointment Duration1 year, 12 months (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mosswood Park
Didsbury
Manchester
M20 5QW
Director NameMr William James Kilbride
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(6 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 May 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Torkington Road
Wilmslow
Cheshire
SK9 2AE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressGeorge House
48 George Street
Manchester
Lancashire
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 October 2003Dissolved (1 page)
15 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2003Liquidators statement of receipts and payments (6 pages)
18 June 2002Appointment of a voluntary liquidator (1 page)
18 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2002Statement of affairs (10 pages)
10 June 2002Registered office changed on 10/06/02 from: 22 leestone road sharston industrial estate wythenshawe,manchester M22 4RN (1 page)
11 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
13 March 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
2 February 2000Full accounts made up to 31 March 1999 (16 pages)
18 January 2000Return made up to 03/01/00; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
26 January 1999Return made up to 03/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999Secretary resigned (1 page)
26 January 1998Full accounts made up to 31 March 1997 (13 pages)
20 January 1998Return made up to 03/01/98; full list of members (7 pages)
7 January 1997Return made up to 03/01/97; no change of members (4 pages)
5 November 1996Full accounts made up to 31 March 1996 (12 pages)
15 May 1996Registered office changed on 15/05/96 from: 24 leestone road shauston industrial estate wyhtenshawe manchester M22 4RN (1 page)
19 February 1996Return made up to 03/01/96; full list of members (6 pages)
17 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Ad 02/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)