Company NamePrecision Tools Limited
Company StatusDissolved
Company Number07589184
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMs Kirsteen Murray
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2013(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock Lodge Kinnerley
Oswestry
Shropshire
SY10 8DB
Wales
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameGlynda Horn
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40b Kingfisher Court
Hambridge Road
Newbury
Berkshire
RG14 5TF
Director NameKenneth Charles Horn
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40b Kingfisher Court
Hambridge Road
Newbury
Berkshire
RG14 5TF

Contact

Websitewww.precisiontoolsnewbury.co.uk

Location

Registered AddressThe Cooper Room
Deva Centre Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£136,789
Current Liabilities£882,436

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 April 2016Final Gazette dissolved following liquidation (1 page)
5 April 2016Final Gazette dissolved following liquidation (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Notice of move from Administration to Dissolution on 21 December 2015 (13 pages)
5 January 2016Notice of move from Administration to Dissolution on 21 December 2015 (13 pages)
21 December 2015Administrator's progress report to 15 November 2015 (13 pages)
21 December 2015Administrator's progress report to 15 November 2015 (13 pages)
10 August 2015Notice of vacation of office by administrator (12 pages)
10 August 2015Notice of vacation of office by administrator (12 pages)
16 June 2015Administrator's progress report to 15 May 2015 (13 pages)
16 June 2015Notice of extension of period of Administration (1 page)
16 June 2015Administrator's progress report to 15 May 2015 (13 pages)
16 June 2015Notice of extension of period of Administration (1 page)
15 January 2015Administrator's progress report to 9 December 2014 (13 pages)
15 January 2015Administrator's progress report to 9 December 2014 (13 pages)
15 January 2015Administrator's progress report to 9 December 2014 (13 pages)
18 August 2014Notice of deemed approval of proposals (1 page)
18 August 2014Notice of deemed approval of proposals (1 page)
10 July 2014Statement of administrator's proposal (27 pages)
10 July 2014Statement of administrator's proposal (27 pages)
25 June 2014Registered office address changed from Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD England on 25 June 2014 (2 pages)
25 June 2014Registered office address changed from Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD England on 25 June 2014 (2 pages)
20 June 2014Appointment of an administrator (1 page)
20 June 2014Appointment of an administrator (1 page)
20 December 2013Registration of charge 075891840002 (23 pages)
20 December 2013Registration of charge 075891840002 (23 pages)
4 December 2013Termination of appointment of Glynda Horn as a director (1 page)
4 December 2013Appointment of Ms Kirsteen Murray as a director (2 pages)
4 December 2013Appointment of Ms Kirsteen Murray as a director (2 pages)
4 December 2013Termination of appointment of Kenneth Horn as a director (1 page)
4 December 2013Registered office address changed from 40B Kingfisher Court Hambridge Road Newbury RG14 5TA United Kingdom on 4 December 2013 (1 page)
4 December 2013Termination of appointment of Kenneth Horn as a director (1 page)
4 December 2013Termination of appointment of Glynda Horn as a director (1 page)
4 December 2013Registered office address changed from 40B Kingfisher Court Hambridge Road Newbury RG14 5TA United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 40B Kingfisher Court Hambridge Road Newbury RG14 5TA United Kingdom on 4 December 2013 (1 page)
30 July 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 July 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
(4 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
(4 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
(4 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 August 2012Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
15 August 2012Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
7 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 May 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 100
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 100
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 100
(4 pages)
19 April 2011Appointment of Kenneth Charles Horn as a director (3 pages)
19 April 2011Appointment of Kenneth Charles Horn as a director (3 pages)
19 April 2011Appointment of Glynda Horn as a director (3 pages)
19 April 2011Appointment of Glynda Horn as a director (3 pages)
4 April 2011Termination of appointment of Elizabeth Davies as a director (1 page)
4 April 2011Incorporation (22 pages)
4 April 2011Incorporation (22 pages)
4 April 2011Termination of appointment of Elizabeth Davies as a director (1 page)