Company NamePrecision Engineering (Sunderland) Limited
DirectorsBetty Lilian Lenier and Philip Donald Lenier
Company StatusDissolved
Company Number00824960
CategoryPrivate Limited Company
Incorporation Date28 October 1964(59 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameBetty Lilian Lenier
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(26 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address28 Lyndon Drive
East Boldon
Tyne & Wear
NE36 0NU
Director NamePhilip Donald Lenier
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1996(31 years, 5 months after company formation)
Appointment Duration28 years, 1 month
RoleWorks Manager
Correspondence Address42 Cleadon Meadows
Sunderland
Tyne & Wear
SR6 7PJ
Secretary NamePhilip Donald Lenier
NationalityBritish
StatusCurrent
Appointed13 December 1996(32 years, 1 month after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address42 Cleadon Meadows
Sunderland
Tyne & Wear
SR6 7PJ
Director NameDonald Thomas Lenier
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(26 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 December 1996)
RoleCompany Director
Correspondence Address24 Hunter Close
East Boldon
Tyne & Wear
NE36 0TB
Secretary NameDonald Thomas Lenier
NationalityBritish
StatusResigned
Appointed15 May 1991(26 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 December 1996)
RoleCompany Director
Correspondence Address24 Hunter Close
East Boldon
Tyne & Wear
NE36 0TB

Location

Registered AddressHaines Watts Sterling House
22 Saint Cuthberts Way
Darlington
County Durham
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Net Worth£204,633
Cash£1,004
Current Liabilities£309,280

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 February 2007Dissolved (1 page)
22 November 2006Liquidators statement of receipts and payments (5 pages)
22 November 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
12 July 2006Liquidators statement of receipts and payments (5 pages)
9 January 2006Liquidators statement of receipts and payments (5 pages)
28 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
28 July 2005Appointment of a voluntary liquidator (1 page)
28 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
26 July 2005Liquidators statement of receipts and payments (5 pages)
11 July 2005Sec/state release of liquidator (1 page)
11 July 2005Sec/state release of liquidator (1 page)
13 January 2005Liquidators statement of receipts and payments (5 pages)
29 July 2004Liquidators statement of receipts and payments (6 pages)
11 July 2003Statement of affairs (10 pages)
11 July 2003Appointment of a voluntary liquidator (1 page)
11 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2003Registered office changed on 01/07/03 from: stobart street sunderland tyne & wear SR5 1BW (1 page)
17 May 2003Return made up to 12/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2003Total exemption small company accounts made up to 31 October 2002 (9 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (9 pages)
7 May 2002Return made up to 12/05/02; full list of members (7 pages)
9 May 2001Return made up to 12/05/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 31 October 2000 (8 pages)
15 May 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2000Accounts for a small company made up to 31 October 1999 (8 pages)
1 June 1999Return made up to 12/05/99; no change of members (4 pages)
13 March 1999Accounts for a small company made up to 31 October 1998 (8 pages)
28 May 1998Return made up to 12/05/98; full list of members (6 pages)
18 February 1998Accounts for a small company made up to 31 October 1997 (9 pages)
22 May 1997Return made up to 12/05/97; no change of members (4 pages)
28 April 1997Accounts for a small company made up to 31 October 1996 (12 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997Secretary resigned;director resigned (1 page)
14 June 1996Return made up to 12/05/96; full list of members (6 pages)
25 March 1996New director appointed (3 pages)
15 March 1996Accounts for a small company made up to 31 October 1995 (9 pages)
25 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
23 May 1995Return made up to 12/05/95; no change of members (4 pages)
13 December 1972Annual return made up to 25/02/72 (4 pages)