Oswestry
Shropshire
SY10 8DB
Wales
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Glynda Horn |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40b Kingfisher Court Hambridge Road Newbury Berkshire RG14 5TF |
Director Name | Kenneth Charles Horn |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40b Kingfisher Court Hambridge Road Newbury Berkshire RG14 5TF |
Website | www.precisiontoolsnewbury.co.uk |
---|
Registered Address | The Cooper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£136,789 |
Current Liabilities | £882,436 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved following liquidation (1 page) |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | Notice of move from Administration to Dissolution on 21 December 2015 (13 pages) |
5 January 2016 | Notice of move from Administration to Dissolution on 21 December 2015 (13 pages) |
21 December 2015 | Administrator's progress report to 15 November 2015 (13 pages) |
21 December 2015 | Administrator's progress report to 15 November 2015 (13 pages) |
10 August 2015 | Notice of vacation of office by administrator (12 pages) |
10 August 2015 | Notice of vacation of office by administrator (12 pages) |
16 June 2015 | Administrator's progress report to 15 May 2015 (13 pages) |
16 June 2015 | Notice of extension of period of Administration (1 page) |
16 June 2015 | Administrator's progress report to 15 May 2015 (13 pages) |
16 June 2015 | Notice of extension of period of Administration (1 page) |
15 January 2015 | Administrator's progress report to 9 December 2014 (13 pages) |
15 January 2015 | Administrator's progress report to 9 December 2014 (13 pages) |
15 January 2015 | Administrator's progress report to 9 December 2014 (13 pages) |
18 August 2014 | Notice of deemed approval of proposals (1 page) |
18 August 2014 | Notice of deemed approval of proposals (1 page) |
10 July 2014 | Statement of administrator's proposal (27 pages) |
10 July 2014 | Statement of administrator's proposal (27 pages) |
25 June 2014 | Registered office address changed from Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD England on 25 June 2014 (2 pages) |
25 June 2014 | Registered office address changed from Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD England on 25 June 2014 (2 pages) |
20 June 2014 | Appointment of an administrator (1 page) |
20 June 2014 | Appointment of an administrator (1 page) |
20 December 2013 | Registration of charge 075891840002 (23 pages) |
20 December 2013 | Registration of charge 075891840002 (23 pages) |
4 December 2013 | Termination of appointment of Glynda Horn as a director (1 page) |
4 December 2013 | Appointment of Ms Kirsteen Murray as a director (2 pages) |
4 December 2013 | Appointment of Ms Kirsteen Murray as a director (2 pages) |
4 December 2013 | Termination of appointment of Kenneth Horn as a director (1 page) |
4 December 2013 | Registered office address changed from 40B Kingfisher Court Hambridge Road Newbury RG14 5TA United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Termination of appointment of Kenneth Horn as a director (1 page) |
4 December 2013 | Termination of appointment of Glynda Horn as a director (1 page) |
4 December 2013 | Registered office address changed from 40B Kingfisher Court Hambridge Road Newbury RG14 5TA United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 40B Kingfisher Court Hambridge Road Newbury RG14 5TA United Kingdom on 4 December 2013 (1 page) |
30 July 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 August 2012 | Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
15 August 2012 | Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
7 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
19 April 2011 | Appointment of Kenneth Charles Horn as a director (3 pages) |
19 April 2011 | Appointment of Kenneth Charles Horn as a director (3 pages) |
19 April 2011 | Appointment of Glynda Horn as a director (3 pages) |
19 April 2011 | Appointment of Glynda Horn as a director (3 pages) |
4 April 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
4 April 2011 | Incorporation (22 pages) |
4 April 2011 | Incorporation (22 pages) |
4 April 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |