Company NameT & R Precision Engineers Limited
Company StatusDissolved
Company Number03553746
CategoryPrivate Limited Company
Incorporation Date27 April 1998(26 years ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)
Previous NameGreen & Morgan Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ray Wilfred Maddison
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1998(3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 03 May 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ing Dene Close
Colne
Lancashire
BB8 9QP
Director NameMr Timothy Andrew Maddison
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1998(3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mountford Hall Farm Cuckstool Lane
Fence
Burnley
Lancashire
BB12 9NZ
Secretary NameFrank Kelly
NationalityBritish
StatusClosed
Appointed16 November 2000(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Pasturegate
Burnley
Lancashire
BB11 4DE
Director NameFrank Kelly
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 03 May 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Pasturegate
Burnley
Lancashire
BB11 4DE
Director NameJohn Pearson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 03 May 2005)
RoleTechnical Director
Correspondence Address226 Skipton Road
Colne
Lancashire
BB8 7AT
Secretary NameMr Timothy Andrew Maddison
NationalityBritish
StatusResigned
Appointed18 May 1998(3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 23 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mountford Hall Farm Cuckstool Lane
Fence
Burnley
Lancashire
BB12 9NZ
Secretary NameAnthony David Lee
NationalityBritish
StatusResigned
Appointed23 March 1999(11 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 November 2000)
RoleAccountant
Correspondence AddressFlat 11 Queenscroft Victoria Road
Manchester
Greater Manchester
M30 9QQ
Director NameAnthony David Lee
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 2000)
RoleAccountant
Correspondence AddressFlat 11 Queenscroft Victoria Road
Manchester
Greater Manchester
M30 9QQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Kpmg Corporate Recovery
St James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£584,344
Net Worth-£329,236
Cash£28,224
Current Liabilities£601,248

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
10 August 2004Receiver's abstract of receipts and payments (2 pages)
10 August 2004Receiver ceasing to act (1 page)
26 January 2004Administrative Receiver's report (8 pages)
25 November 2003Registered office changed on 25/11/03 from: lowther lane works lowther lane foulridge colne lancashire BB8 7YJ (1 page)
18 November 2003Appointment of receiver/manager (1 page)
30 May 2003Return made up to 27/04/03; change of members (8 pages)
7 April 2003Accounts for a medium company made up to 30 June 2002 (23 pages)
24 December 2002New director appointed (2 pages)
6 June 2002Return made up to 27/04/02; full list of members (10 pages)
24 May 2002New director appointed (2 pages)
5 December 2001Accounts for a medium company made up to 30 June 2001 (22 pages)
15 May 2001Return made up to 27/04/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 May 2001New secretary appointed (2 pages)
26 April 2001Full accounts made up to 30 June 2000 (17 pages)
16 November 2000Secretary resigned;director resigned (1 page)
28 April 2000Return made up to 27/04/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 1999Full accounts made up to 30 June 1999 (18 pages)
6 May 1999Return made up to 27/04/99; full list of members (6 pages)
19 April 1999New secretary appointed (1 page)
9 April 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
9 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
26 February 1999Company name changed green & morgan LIMITED\certificate issued on 01/03/99 (2 pages)
22 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(31 pages)
20 July 1998Company name changed madechart LIMITED\certificate issued on 21/07/98 (3 pages)
18 July 1998Particulars of mortgage/charge (3 pages)
18 July 1998Particulars of mortgage/charge (3 pages)
18 July 1998Particulars of mortgage/charge (5 pages)
18 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Registered office changed on 17/07/98 from: 2ND floor harvester house 37 peter street manchester M2 5GB (1 page)
17 July 1998Ad 09/07/98--------- £ si [email protected]=76921 £ si 373077@1=373077 £ ic 2/450000 (2 pages)
17 July 1998£ nc 1000/450000 09/07/98 (1 page)
15 July 1998Particulars of mortgage/charge (4 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (6 pages)
23 June 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New secretary appointed;new director appointed (2 pages)
4 June 1998Registered office changed on 04/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 April 1998Incorporation (13 pages)