Company NameIntegra Precision Engineering Limited
Company StatusDissolved
Company Number04496149
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 8 months ago)
Dissolution Date31 January 2015 (9 years, 2 months ago)
Previous NameGSF 148 Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameStephen Crossley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(5 months, 2 weeks after company formation)
Appointment Duration12 years (closed 31 January 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Hamlin Close
Runcorn
Cheshire
WA7 4RF
Director NameSteven Tuszynski
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(5 months, 2 weeks after company formation)
Appointment Duration12 years (closed 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressY Graig
Rhewl, Mostyn
Holywell
Flintshire
CH8 9HW
Wales
Secretary NameSteven Tuszynski
NationalityBritish
StatusClosed
Appointed09 January 2003(5 months, 2 weeks after company formation)
Appointment Duration12 years (closed 31 January 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressY Graig
Rhewl, Mostyn
Holywell
Flintshire
CH8 9HW
Wales
Director NameRaymond Thomas Bishop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 March 2006)
RoleEngineer
Correspondence Address244 Upton Lane
Widnes
WA8 9AJ
Director NameGk Formations One Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN
Secretary NameGk Formations Two Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN

Contact

Websitewww.integra-precision.com

Location

Registered AddressC/O Cg & Co
17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

45 at £1Steven Crossley
50.00%
Ordinary
45 at £1Steven Tuszynski
50.00%
Ordinary

Financials

Year2014
Net Worth£273,296
Cash£2,377
Current Liabilities£349,596

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2015Final Gazette dissolved following liquidation (1 page)
31 January 2015Final Gazette dissolved following liquidation (1 page)
12 November 2014Administrator's progress report to 23 October 2014 (19 pages)
12 November 2014Administrator's progress report to 23 October 2014 (19 pages)
31 October 2014Notice of move from Administration to Dissolution on 23 October 2014 (19 pages)
31 October 2014Notice of move from Administration to Dissolution on 23 October 2014 (19 pages)
28 August 2014Administrator's progress report to 8 July 2014 (15 pages)
28 August 2014Administrator's progress report to 8 July 2014 (15 pages)
28 August 2014Administrator's progress report to 8 July 2014 (15 pages)
27 March 2014Statement of administrator's proposal (24 pages)
27 March 2014Notice of deemed approval of proposals (1 page)
27 March 2014Statement of administrator's proposal (24 pages)
27 March 2014Notice of deemed approval of proposals (1 page)
14 January 2014Appointment of an administrator (1 page)
14 January 2014Appointment of an administrator (1 page)
14 January 2014Registered office address changed from Anderton Hall Recovery 11th Floor Regent House Heaton Lane Stockport SK4 1BS on 14 January 2014 (2 pages)
14 January 2014Registered office address changed from Anderton Hall Recovery 11th Floor Regent House Heaton Lane Stockport SK4 1BS on 14 January 2014 (2 pages)
2 January 2014Satisfaction of charge 3 in full (4 pages)
2 January 2014Satisfaction of charge 3 in full (4 pages)
6 March 2013Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2013 (14 pages)
6 March 2013Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2013 (14 pages)
24 August 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 90
(5 pages)
24 August 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 90
(5 pages)
28 June 2012Registered office address changed from 87-92 Chadwick Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PR on 28 June 2012 (3 pages)
28 June 2012Registered office address changed from 87-92 Chadwick Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PR on 28 June 2012 (3 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 March 2012Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2012 (9 pages)
9 March 2012Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2012 (9 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
21 January 2011Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
21 January 2011Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
15 November 2010Director's details changed for Steven Tuszynski on 15 August 2010 (2 pages)
15 November 2010Director's details changed for Stephen Crossley on 15 August 2010 (2 pages)
15 November 2010Director's details changed for Stephen Crossley on 15 August 2010 (2 pages)
15 November 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
15 November 2010Director's details changed for Steven Tuszynski on 15 August 2010 (2 pages)
15 November 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
15 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 November 2008Return made up to 15/08/08; full list of members (4 pages)
19 November 2008Return made up to 15/08/08; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
23 November 2007Particulars of mortgage/charge (4 pages)
23 November 2007Particulars of mortgage/charge (4 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Return made up to 15/08/07; full list of members (3 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Return made up to 15/08/07; full list of members (3 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
9 October 2006Return made up to 15/08/06; full list of members (3 pages)
9 October 2006Return made up to 15/08/06; full list of members (3 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 October 2005Return made up to 15/08/05; full list of members (3 pages)
20 October 2005Return made up to 15/08/05; full list of members (3 pages)
20 October 2005Secretary's particulars changed;director's particulars changed (1 page)
20 October 2005Secretary's particulars changed;director's particulars changed (1 page)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
11 October 2005Return made up to 15/08/04; full list of members (3 pages)
11 October 2005Return made up to 15/08/04; full list of members (3 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
1 June 2004 (8 pages)
1 June 2004 (8 pages)
1 October 2003Return made up to 15/08/03; full list of members (7 pages)
1 October 2003Return made up to 15/08/03; full list of members (7 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
22 January 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
18 January 2003Particulars of mortgage/charge (3 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Registered office changed on 15/01/03 from: 6-14 millgate stockport cheshire SK1 2NN (1 page)
15 January 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003Ad 09/01/03--------- £ si 89@1=89 £ ic 1/90 (2 pages)
15 January 2003New secretary appointed;new director appointed (2 pages)
15 January 2003Ad 09/01/03--------- £ si 89@1=89 £ ic 1/90 (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003Registered office changed on 15/01/03 from: 6-14 millgate stockport cheshire SK1 2NN (1 page)
15 January 2003New secretary appointed;new director appointed (2 pages)
15 January 2003New director appointed (2 pages)
13 January 2003Company name changed gsf 148 LIMITED\certificate issued on 13/01/03 (2 pages)
13 January 2003Company name changed gsf 148 LIMITED\certificate issued on 13/01/03 (2 pages)
26 July 2002Incorporation (16 pages)
26 July 2002Incorporation (16 pages)