Company NamePrecious People Limited
Company StatusDissolved
Company Number06994440
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Dissolution Date3 December 2015 (8 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Thomas Adrian Precious
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParsonage Chambers 3 The Parsonage Chambers
Manchester
M3 2HW
Director NameMrs Wendy Christina Precious
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParsonage Chambers 3 The Parsonage Chambers
Manchester
M3 2HW

Location

Registered AddressParsonage Chambers 3
The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Thomas Adrian Precious
50.00%
Ordinary
50 at £1Wendy Precious
50.00%
Ordinary

Financials

Year2014
Net Worth£114,389
Cash£69,413
Current Liabilities£55,647

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2015Final Gazette dissolved following liquidation (1 page)
3 December 2015Final Gazette dissolved following liquidation (1 page)
3 September 2015Return of final meeting in a members' voluntary winding up (4 pages)
3 September 2015Return of final meeting in a members' voluntary winding up (4 pages)
16 April 2015Registered office address changed from 31-33 Commercial Road Poole Dorset BH14 0HU to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 16 April 2015 (2 pages)
16 April 2015Registered office address changed from 31-33 Commercial Road Poole Dorset BH14 0HU to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 16 April 2015 (2 pages)
15 April 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-01
(1 page)
15 April 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Declaration of solvency (3 pages)
15 April 2015Declaration of solvency (3 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 November 2014Satisfaction of charge 1 in full (4 pages)
20 November 2014Satisfaction of charge 1 in full (4 pages)
1 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
5 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
29 September 2010Director's details changed for Mrs Wendy Christina Precious on 19 August 2010 (2 pages)
29 September 2010Director's details changed for Mr Thomas Adrian Precious on 19 August 2010 (2 pages)
29 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
29 September 2010Director's details changed for Mr Thomas Adrian Precious on 19 August 2010 (2 pages)
29 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
29 September 2010Director's details changed for Mrs Wendy Christina Precious on 19 August 2010 (2 pages)
3 June 2010Previous accounting period shortened from 31 August 2010 to 30 April 2010 (3 pages)
3 June 2010Previous accounting period shortened from 31 August 2010 to 30 April 2010 (3 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2009Statement of capital following an allotment of shares on 19 August 2009
  • GBP 100
(2 pages)
22 December 2009Statement of capital following an allotment of shares on 19 August 2009
  • GBP 100
(2 pages)
19 August 2009Incorporation (14 pages)
19 August 2009Incorporation (14 pages)