Company NamePrecise Partitions Limited
Company StatusDissolved
Company Number05117423
CategoryPrivate Limited Company
Incorporation Date4 May 2004(19 years, 12 months ago)
Dissolution Date15 April 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Steven Philip Davies
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2004(same day as company formation)
RoleDry Liner
Country of ResidenceEngland
Correspondence AddressGreen Slates
Plex Lane, Halsall
Ormskirk
Lancashire
L39 7JZ
Secretary NameMs Ashanthi Christina Holmes
NationalityBritish
StatusClosed
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Slates
Plex Lane Halsall
Ormskirk
Lancashire
L39 7JZ
Director NameMs Ashanthi Christina Holmes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(3 years after company formation)
Appointment Duration13 years, 11 months (closed 15 April 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Slates
Plex Lane Halsall
Ormskirk
Lancashire
L39 7JZ
Director NameMr Anthony John Gilboy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 May 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address75 Carrville Way
West Derby
Liverpool
Merseyside
L12 0QD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBdo Llp
3 Hardman Street
Manchester
Lancs
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£208,034
Cash£184,099
Current Liabilities£536,532

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 January 2021Return of final meeting in a creditors' voluntary winding up (21 pages)
7 August 2020Liquidators' statement of receipts and payments to 3 June 2020 (19 pages)
11 July 2019Liquidators' statement of receipts and payments to 3 June 2019 (19 pages)
17 August 2018Liquidators' statement of receipts and payments to 3 June 2018 (19 pages)
10 August 2017Liquidators' statement of receipts and payments to 3 June 2017 (22 pages)
10 August 2017Liquidators' statement of receipts and payments to 3 June 2017 (22 pages)
8 September 2016Notice of ceasing to act as a voluntary liquidator (1 page)
8 September 2016Notice of ceasing to act as a voluntary liquidator (1 page)
7 August 2016Liquidators' statement of receipts and payments to 3 June 2016 (18 pages)
7 August 2016Liquidators' statement of receipts and payments to 3 June 2016 (18 pages)
10 August 2015Liquidators statement of receipts and payments to 3 June 2015 (22 pages)
10 August 2015Liquidators statement of receipts and payments to 3 June 2015 (22 pages)
10 August 2015Liquidators' statement of receipts and payments to 3 June 2015 (22 pages)
10 August 2015Liquidators' statement of receipts and payments to 3 June 2015 (22 pages)
7 August 2014Liquidators statement of receipts and payments to 3 June 2014 (22 pages)
7 August 2014Liquidators statement of receipts and payments to 3 June 2014 (22 pages)
7 August 2014Liquidators' statement of receipts and payments to 3 June 2014 (22 pages)
7 August 2014Liquidators' statement of receipts and payments to 3 June 2014 (22 pages)
13 August 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 August 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 August 2013Appointment of a voluntary liquidator (1 page)
12 August 2013Appointment of a voluntary liquidator (1 page)
19 June 2013Registered office address changed from Unit 17 Olympic Way, Sefton Business Park Bootle Merseyside L30 1RD United Kingdom on 19 June 2013 (2 pages)
19 June 2013Registered office address changed from Unit 17 Olympic Way, Sefton Business Park Bootle Merseyside L30 1RD United Kingdom on 19 June 2013 (2 pages)
17 June 2013Appointment of a voluntary liquidator (1 page)
17 June 2013Statement of affairs with form 4.19 (6 pages)
17 June 2013Statement of affairs with form 4.19 (6 pages)
17 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-04
(1 page)
17 June 2013Appointment of a voluntary liquidator (1 page)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 100
(5 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 100
(5 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 100
(5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 June 2011Registered office address changed from Unit 17 Olympic Way, Sefton Business Park Bootle Merseyside L30 1RD United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Space Solutions Business Centr Sefton Lane Industrial Estate Sefton Liverpool Merseyside L31 8BX United Kingdom on 2 June 2011 (1 page)
2 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
2 June 2011Registered office address changed from Space Solutions Business Centr Sefton Lane Industrial Estate Sefton Liverpool Merseyside L31 8BX United Kingdom on 2 June 2011 (1 page)
2 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
2 June 2011Registered office address changed from Unit 17 Olympic Way, Sefton Business Park Bootle Merseyside L30 1RD United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Space Solutions Business Centr Sefton Lane Industrial Estate Sefton Liverpool Merseyside L31 8BX United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Unit 17 Olympic Way, Sefton Business Park Bootle Merseyside L30 1RD United Kingdom on 2 June 2011 (1 page)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 June 2010Director's details changed for Ms Ashanthi Christina Holmes on 1 January 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Ms Ashanthi Christina Holmes on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Mr Steven Philip Davies on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Mr Steven Philip Davies on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Mr Steven Philip Davies on 1 January 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Ms Ashanthi Christina Holmes on 1 January 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
24 May 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
24 March 2010Registered office address changed from 158C Liverpool Road North Maghull Liverpool Merseyside L31 2HP on 24 March 2010 (1 page)
24 March 2010Registered office address changed from 158C Liverpool Road North Maghull Liverpool Merseyside L31 2HP on 24 March 2010 (1 page)
6 July 2009Return made up to 04/05/09; full list of members (4 pages)
6 July 2009Return made up to 04/05/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 July 2008Registered office changed on 03/07/2008 from parr street studios 33-45 parr street liverpool merseyside L1 4JN (1 page)
3 July 2008Registered office changed on 03/07/2008 from parr street studios 33-45 parr street liverpool merseyside L1 4JN (1 page)
16 May 2008Return made up to 04/05/08; full list of members (4 pages)
16 May 2008Return made up to 04/05/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
31 August 2007Return made up to 04/05/07; full list of members (3 pages)
31 August 2007Return made up to 04/05/07; full list of members (3 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
2 July 2007Registered office changed on 02/07/07 from: maghull business centre 1 liverpool road north maghull liverpool merseyside L31 2HB (1 page)
2 July 2007Registered office changed on 02/07/07 from: maghull business centre 1 liverpool road north maghull liverpool merseyside L31 2HB (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
3 June 2007Ad 11/05/07--------- £ si 98@1=98 £ ic 101/199 (2 pages)
3 June 2007Ad 11/05/07--------- £ si 98@1=98 £ ic 101/199 (2 pages)
23 May 2007Secretary's particulars changed (1 page)
23 May 2007Secretary's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Secretary's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Secretary's particulars changed (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Ad 15/05/06--------- £ si 1@1=1 £ ic 100/101 (2 pages)
9 June 2006Ad 15/05/06--------- £ si 1@1=1 £ ic 100/101 (2 pages)
18 May 2006Return made up to 04/05/06; full list of members (6 pages)
18 May 2006Return made up to 04/05/06; full list of members (6 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 February 2006Registered office changed on 14/02/06 from: 17 brook road maghull liverpool L31 3EG (1 page)
14 February 2006Registered office changed on 14/02/06 from: 17 brook road maghull liverpool L31 3EG (1 page)
17 May 2005Return made up to 04/05/05; full list of members (6 pages)
17 May 2005Return made up to 04/05/05; full list of members (6 pages)
19 January 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
19 January 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
4 May 2004Incorporation (17 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Incorporation (17 pages)
4 May 2004Secretary resigned (1 page)