Sale
Cheshire
M33 7JY
Secretary Name | Chuanjee Hon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(4 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 September 2014) |
Role | Company Director |
Correspondence Address | 61 Jalan Wangsa 1/2 Taman Wangsa Permai, 52200 Kepong Kuala Lumpur Malaysia |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.precisiontime.co.uk/ |
---|---|
Telephone | 0800 8620330 |
Telephone region | Freephone |
Registered Address | Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£10,826 |
Cash | £2,876 |
Current Liabilities | £64,721 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
2 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 May 2018 | Registered 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 2018 | Resolutions
|
23 May 2018 | Statement of affairs (8 pages) |
23 May 2018 | Appointment of a voluntary liquidator (3 pages) |
27 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
15 November 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
2 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
23 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
4 July 2016 | Registered 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 2016 | Registered 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 2015 | Director's details changed for Mr Simon Fu on 1 September 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Simon Fu on 1 September 2015 (2 pages) |
2 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Director's details changed for Mr Simon Fu on 1 September 2015 (2 pages) |
20 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
24 September 2014 | Termination of appointment of Chuanjee Hon as a secretary on 24 September 2014 (1 page) |
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Termination of appointment of Chuanjee Hon as a secretary on 24 September 2014 (1 page) |
27 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
16 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
16 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
25 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
15 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
9 July 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
9 July 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
2 June 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Mr Simon Fu on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Simon Fu on 18 March 2010 (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
13 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
24 June 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
24 June 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
28 April 2008 | Director's change of particulars / simon fu / 01/01/2008 (2 pages) |
28 April 2008 | Director's change of particulars / simon fu / 01/01/2008 (2 pages) |
28 April 2008 | Return made up to 12/02/08; full list of members (3 pages) |
28 April 2008 | Return made up to 12/02/08; full list of members (3 pages) |
22 September 2007 | Registered office changed on 22/09/07 from: 66 woodford road bramhall stockport cheshire SK7 1PA (1 page) |
22 September 2007 | Registered office changed on 22/09/07 from: 66 woodford road bramhall stockport cheshire SK7 1PA (1 page) |
28 April 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
28 April 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
29 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
29 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
13 April 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
13 April 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
20 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
20 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
5 July 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
5 July 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
14 February 2005 | Return made up to 12/02/05; full list of members (2 pages) |
14 February 2005 | Secretary's particulars changed (1 page) |
14 February 2005 | Return made up to 12/02/05; full list of members (2 pages) |
14 February 2005 | Secretary's particulars changed (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: 14, pownall avenue withington manchester M20 1GP (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: 14, pownall avenue withington manchester M20 1GP (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New secretary appointed (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (1 page) |
17 February 2004 | New director appointed (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New secretary appointed (1 page) |
12 February 2004 | Incorporation (13 pages) |
12 February 2004 | Incorporation (13 pages) |