Company NamePrecision Time Limited
Company StatusDissolved
Company Number05042037
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 1 month ago)
Dissolution Date2 February 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Simon Fu
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(4 days after company formation)
Appointment Duration15 years, 11 months (closed 02 February 2020)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address42 Elm Grove
Sale
Cheshire
M33 7JY
Secretary NameChuanjee Hon
NationalityBritish
StatusResigned
Appointed16 February 2004(4 days after company formation)
Appointment Duration10 years, 7 months (resigned 24 September 2014)
RoleCompany Director
Correspondence Address61 Jalan Wangsa
1/2 Taman Wangsa Permai, 52200 Kepong
Kuala Lumpur
Malaysia
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.precisiontime.co.uk/
Telephone0800 8620330
Telephone regionFreephone

Location

Registered AddressInquesta Corporate Recovery & Insolvency
St John's Terrace 11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£10,826
Cash£2,876
Current Liabilities£64,721

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

2 February 2020Final Gazette dissolved following liquidation (1 page)
2 November 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
30 May 2018Registered office address changed from Readon House 2 Gatley Rd Cheadle Cheshire SK8 1PY England to St John's Terrace 11-15 New Road Manchester M26 1LS on 30 May 2018 (2 pages)
23 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-03
(1 page)
23 May 2018Statement of affairs (8 pages)
23 May 2018Appointment of a voluntary liquidator (3 pages)
27 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
15 November 2017Registered office address changed from 6 Manchester Rd Buxton Manchester Road Buxton SK17 6SB England to Readon House 2 Gatley Rd Cheadle Cheshire SK8 1PY on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 6 Manchester Rd Buxton Manchester Road Buxton SK17 6SB England to Readon House 2 Gatley Rd Cheadle Cheshire SK8 1PY on 15 November 2017 (1 page)
26 October 2017Registered office address changed from Readon House 2a Gatley Road Cheadle Cheshire SK8 1PY England to 6 Manchester Rd Buxton Manchester Road Buxton SK17 6SB on 26 October 2017 (1 page)
26 October 2017Registered office address changed from Readon House 2a Gatley Road Cheadle Cheshire SK8 1PY England to 6 Manchester Rd Buxton Manchester Road Buxton SK17 6SB on 26 October 2017 (1 page)
2 October 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
2 October 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
23 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 July 2016Registered office address changed from Unit 18 st Wilfreds Enterprise Centre Royce Rd Manchester M15 5BJ to Readon House 2a Gatley Road Cheadle Cheshire SK8 1PY on 4 July 2016 (1 page)
4 July 2016Registered office address changed from Unit 18 st Wilfreds Enterprise Centre Royce Rd Manchester M15 5BJ to Readon House 2a Gatley Road Cheadle Cheshire SK8 1PY on 4 July 2016 (1 page)
2 December 2015Director's details changed for Mr Simon Fu on 1 September 2015 (2 pages)
2 December 2015Director's details changed for Mr Simon Fu on 1 September 2015 (2 pages)
2 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 30,000
(3 pages)
2 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 30,000
(3 pages)
2 December 2015Director's details changed for Mr Simon Fu on 1 September 2015 (2 pages)
20 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 30,000
(3 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 30,000
(3 pages)
24 September 2014Termination of appointment of Chuanjee Hon as a secretary on 24 September 2014 (1 page)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
24 September 2014Termination of appointment of Chuanjee Hon as a secretary on 24 September 2014 (1 page)
27 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
16 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
16 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
25 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
9 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
9 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
2 June 2011Registered office address changed from Unit 16 St Wilfrids Enterprise Centre Royce Road Manchester Greater Manchester M15 5BJ on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Unit 16 St Wilfrids Enterprise Centre Royce Road Manchester Greater Manchester M15 5BJ on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Unit 16 St Wilfrids Enterprise Centre Royce Road Manchester Greater Manchester M15 5BJ on 2 June 2011 (1 page)
5 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mr Simon Fu on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Simon Fu on 18 March 2010 (2 pages)
4 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 February 2009Return made up to 12/02/09; full list of members (3 pages)
13 February 2009Return made up to 12/02/09; full list of members (3 pages)
24 June 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
24 June 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
28 April 2008Director's change of particulars / simon fu / 01/01/2008 (2 pages)
28 April 2008Director's change of particulars / simon fu / 01/01/2008 (2 pages)
28 April 2008Return made up to 12/02/08; full list of members (3 pages)
28 April 2008Return made up to 12/02/08; full list of members (3 pages)
22 September 2007Registered office changed on 22/09/07 from: 66 woodford road bramhall stockport cheshire SK7 1PA (1 page)
22 September 2007Registered office changed on 22/09/07 from: 66 woodford road bramhall stockport cheshire SK7 1PA (1 page)
28 April 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
28 April 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
29 March 2007Return made up to 12/02/07; full list of members (2 pages)
29 March 2007Return made up to 12/02/07; full list of members (2 pages)
13 April 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
13 April 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
20 March 2006Return made up to 12/02/06; full list of members (2 pages)
20 March 2006Return made up to 12/02/06; full list of members (2 pages)
5 July 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
5 July 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
14 February 2005Return made up to 12/02/05; full list of members (2 pages)
14 February 2005Secretary's particulars changed (1 page)
14 February 2005Return made up to 12/02/05; full list of members (2 pages)
14 February 2005Secretary's particulars changed (1 page)
6 August 2004Registered office changed on 06/08/04 from: 14, pownall avenue withington manchester M20 1GP (1 page)
6 August 2004Registered office changed on 06/08/04 from: 14, pownall avenue withington manchester M20 1GP (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004New secretary appointed (1 page)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (1 page)
17 February 2004New director appointed (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004New secretary appointed (1 page)
12 February 2004Incorporation (13 pages)
12 February 2004Incorporation (13 pages)