Dunstable
Bedfordshire
LU6 1UR
Director Name | Mr Roger Alan Newbould |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(28 years after company formation) |
Appointment Duration | 26 years, 6 months (closed 22 December 2020) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rusper Green Luton Bedfordshire LU2 8RS |
Secretary Name | Mr Paul Steven Chernowski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2007(40 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 22 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Crabtree Way Dunstable Bedfordshire LU6 1UR |
Director Name | Mr John Chernowski |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(25 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 06 April 2007) |
Role | Engineer |
Correspondence Address | 21 Allen Close Dunstable Bedfordshire LU5 4DG |
Director Name | Mr William Arthur Gray |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 December 1995) |
Role | Engineer |
Correspondence Address | 31 Lincoln Way Harlington Dunstable Bedfordshire LU5 6NG |
Secretary Name | Mrs Gwendoline Dorothy Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(25 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 31 Lincoln Way Harlington Dunstable Bedfordshire LU5 6NG |
Secretary Name | Mrs Joy Chernowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(26 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 21 Allen Close Dunstable Bedfordshire LU5 4DG |
Website | ipdprecision.co.uk |
---|
Registered Address | Rmt Gosforth Park Avenue Newcastle NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
306 at £1 | Mr Paul Steven Chernowski 51.00% Ordinary |
---|---|
294 at £1 | Roger Alan Newbould 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £446,635 |
Cash | £171,775 |
Current Liabilities | £244,321 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
4 August 2000 | Delivered on: 5 August 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at 12 gloucester road luton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
27 March 1997 | Delivered on: 8 April 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 May 1996 | Delivered on: 6 June 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 gloucester rd,luton bedfordshire with all buildings,fixtures/fittings thereon; all proceeds of sale and benefits of all rights,licences,guarantees,contracts,etc; the goodwill of business and any rental/other money payable. See the mortgage charge document for full details. Outstanding |
20 April 1995 | Delivered on: 3 May 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
25 February 1971 | Delivered on: 9 March 1971 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
22 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2020 | Return of final meeting in a members' voluntary winding up (9 pages) |
3 August 2020 | Removal of liquidator by court order (6 pages) |
10 July 2019 | Registered office address changed from 4 Gloucester Road Luton Bedfordshire LU1 3HX to Rmt Gosforth Park Avenue Newcastle NE12 8EG on 10 July 2019 (2 pages) |
9 July 2019 | Resolutions
|
9 July 2019 | Appointment of a voluntary liquidator (3 pages) |
9 July 2019 | Declaration of solvency (5 pages) |
8 May 2019 | Micro company accounts made up to 30 April 2019 (6 pages) |
30 April 2019 | Previous accounting period shortened from 30 June 2019 to 30 April 2019 (1 page) |
5 October 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
25 September 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
1 November 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
1 November 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
3 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
27 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
10 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
1 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
7 August 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
24 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 September 2010 | Director's details changed for Roger Alan Newbould on 23 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Mr Paul Steven Chernowski on 23 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Roger Alan Newbould on 23 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Mr Paul Steven Chernowski on 23 September 2010 (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
25 September 2008 | Location of register of members (1 page) |
25 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
25 September 2008 | Director's change of particulars / roger newbould / 05/12/2006 (1 page) |
25 September 2008 | Director's change of particulars / roger newbould / 05/12/2006 (1 page) |
25 September 2008 | Location of register of members (1 page) |
7 November 2007 | Return made up to 23/09/07; full list of members
|
7 November 2007 | Return made up to 23/09/07; full list of members
|
7 November 2007 | New secretary appointed (1 page) |
7 November 2007 | New secretary appointed (1 page) |
7 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
4 May 2007 | £ ic 1500/600 29/03/07 £ sr 900@1=900 (1 page) |
4 May 2007 | Resolutions
|
4 May 2007 | £ ic 1500/600 29/03/07 £ sr 900@1=900 (1 page) |
4 May 2007 | Resolutions
|
25 October 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
25 October 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
5 October 2006 | Return made up to 23/09/06; full list of members (8 pages) |
5 October 2006 | Return made up to 23/09/06; full list of members (8 pages) |
2 November 2005 | Return made up to 23/09/05; full list of members (8 pages) |
2 November 2005 | Return made up to 23/09/05; full list of members (8 pages) |
25 August 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
25 August 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
24 November 2004 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
24 November 2004 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
19 October 2004 | Return made up to 23/09/04; full list of members (8 pages) |
19 October 2004 | Return made up to 23/09/04; full list of members (8 pages) |
28 September 2003 | Return made up to 23/09/03; full list of members (8 pages) |
28 September 2003 | Return made up to 23/09/03; full list of members (8 pages) |
19 September 2003 | Full accounts made up to 30 June 2003 (13 pages) |
19 September 2003 | Full accounts made up to 30 June 2003 (13 pages) |
13 September 2002 | Return made up to 23/09/02; full list of members (8 pages) |
13 September 2002 | Return made up to 23/09/02; full list of members (8 pages) |
2 September 2002 | Full accounts made up to 30 June 2002 (13 pages) |
2 September 2002 | Full accounts made up to 30 June 2002 (13 pages) |
23 October 2001 | Full accounts made up to 30 June 2001 (14 pages) |
23 October 2001 | Full accounts made up to 30 June 2001 (14 pages) |
27 September 2001 | Return made up to 23/09/01; full list of members (8 pages) |
27 September 2001 | Return made up to 23/09/01; full list of members (8 pages) |
22 November 2000 | Full accounts made up to 30 June 2000 (14 pages) |
22 November 2000 | Full accounts made up to 30 June 2000 (14 pages) |
15 September 2000 | Return made up to 23/09/00; full list of members (8 pages) |
15 September 2000 | Return made up to 23/09/00; full list of members (8 pages) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Return made up to 23/09/99; full list of members
|
27 September 1999 | Return made up to 23/09/99; full list of members
|
10 September 1999 | Full accounts made up to 30 June 1999 (13 pages) |
10 September 1999 | Full accounts made up to 30 June 1999 (13 pages) |
6 October 1998 | Return made up to 23/09/98; full list of members
|
6 October 1998 | Return made up to 23/09/98; full list of members
|
8 September 1998 | Full accounts made up to 30 June 1998 (13 pages) |
8 September 1998 | Full accounts made up to 30 June 1998 (13 pages) |
6 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
6 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
23 September 1997 | Return made up to 23/09/97; full list of members (6 pages) |
23 September 1997 | Return made up to 23/09/97; full list of members (6 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: 19 gloucester rd. Luton beds. LU1 3HX (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: 19 gloucester rd. Luton beds. LU1 3HX (1 page) |
1 October 1996 | Return made up to 23/09/96; change of members (6 pages) |
1 October 1996 | Full accounts made up to 30 June 1996 (13 pages) |
1 October 1996 | Full accounts made up to 30 June 1996 (13 pages) |
1 October 1996 | Return made up to 23/09/96; change of members (6 pages) |
6 June 1996 | Particulars of mortgage/charge (4 pages) |
6 June 1996 | Particulars of mortgage/charge (4 pages) |
3 January 1996 | £ ic 3000/1500 15/12/95 £ sr 1500@1=1500 (1 page) |
3 January 1996 | £ ic 3000/1500 15/12/95 £ sr 1500@1=1500 (1 page) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Director resigned (2 pages) |
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
31 October 1995 | Return made up to 23/09/95; no change of members (4 pages) |
31 October 1995 | Return made up to 23/09/95; no change of members (4 pages) |
19 September 1995 | Full accounts made up to 30 June 1995 (11 pages) |
19 September 1995 | Full accounts made up to 30 June 1995 (11 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |