Company NameNorthern Precision Engineering Limited
Company StatusDissolved
Company Number01212438
CategoryPrivate Limited Company
Incorporation Date14 May 1975(48 years, 11 months ago)
Dissolution Date8 July 2022 (1 year, 9 months ago)
Previous NameLakelynn Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameChristopher Leonard Small
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2001(25 years, 11 months after company formation)
Appointment Duration21 years, 2 months (closed 08 July 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLes Boudards,14130
St Philbert Des Champs
Normandy
France
Secretary NameMacy Eileen Kelly
NationalityBritish
StatusClosed
Appointed24 January 2007(31 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 08 July 2022)
RoleCompany Director
Correspondence Address17 High Back Close
Monkton Village
Jarrow
Tyne & Wear
NE32 5PA
Director NameMr Harry Brown
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(16 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 April 2001)
RoleCompany Director
Correspondence Address5 Hawthorn Terrace
Whitburn
Sunderland
Tyne & Wear
SR6 8BE
Director NameMr John Albert Gibson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(16 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthernwood
Morpeth
Northumberland
NE61 3JW
Director NameMrs Patricia Gibson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(16 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 April 2001)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthernwood
Morpeth
Northumberland
NE61 3JW
Director NameMr Colin Morrison
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(16 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 April 2001)
RoleCompany Director
Correspondence Address2 Laurel Way
Crawcrook
Ryton
Tyne & Wear
NE40 4XW
Secretary NameMr Harry Brown
NationalityBritish
StatusResigned
Appointed07 August 1991(16 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 August 1992)
RoleCompany Director
Correspondence Address5 Hawthorn Terrace
Whitburn
Sunderland
Tyne & Wear
SR6 8BE
Secretary NameMrs Patricia Gibson
NationalityBritish
StatusResigned
Appointed21 August 1992(17 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 April 2001)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthernwood
Morpeth
Northumberland
NE61 3JW
Director NameDavid Stott
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(21 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 April 2001)
RoleCompany Director
Correspondence Address19 Bridgewater Close
West Denton Park
Newcastle Upon Tyne
Tyne & Wear
NE15 8UT
Director NameMr Harry Brown
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(26 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 2004)
RoleCompany Director
Correspondence Address5 Hawthorn Terrace
Whitburn
Sunderland
Tyne & Wear
SR6 8BE
Director NameMr Colin Morrison
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(26 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address2 Laurel Way
Crawcrook
Ryton
Tyne & Wear
NE40 4XW
Secretary NameElaine Anne Small
NationalityBritish
StatusResigned
Appointed17 May 2001(26 years after company formation)
Appointment Duration5 years, 8 months (resigned 24 January 2007)
RoleSecretary
Correspondence AddressLes Boudards,14130
St Philbert Des Champs
Normandy
France
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2001(25 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 17 May 2001)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2010
Net Worth£1,310,644
Cash£1,249
Current Liabilities£2,193,663

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

8 July 2022Final Gazette dissolved following liquidation (1 page)
3 April 2020Receiver's abstract of receipts and payments to 24 March 2020 (6 pages)
3 April 2020Notice of ceasing to act as receiver or manager (4 pages)
4 October 2019Receiver's abstract of receipts and payments to 6 July 2019 (2 pages)
8 August 2018Receiver's abstract of receipts and payments to 6 July 2018 (1 page)
8 September 2017Receiver's abstract of receipts and payments to 6 July 2017 (2 pages)
8 September 2017Receiver's abstract of receipts and payments to 6 July 2017 (2 pages)
5 August 2016Receiver's abstract of receipts and payments to 6 July 2016 (2 pages)
5 August 2016Receiver's abstract of receipts and payments to 6 July 2016 (2 pages)
3 September 2015Receiver's abstract of receipts and payments to 6 July 2015 (3 pages)
3 September 2015Receiver's abstract of receipts and payments to 6 July 2015 (3 pages)
3 September 2015Receiver's abstract of receipts and payments to 6 July 2015 (3 pages)
15 July 2015Completion of winding up (1 page)
15 July 2015Dissolution deferment (1 page)
15 July 2015Dissolution deferment (1 page)
15 July 2015Completion of winding up (1 page)
17 March 2015Receiver's abstract of receipts and payments to 6 July 2014 (3 pages)
17 March 2015Receiver's abstract of receipts and payments to 6 July 2014 (3 pages)
17 March 2015Receiver's abstract of receipts and payments to 6 July 2014 (3 pages)
18 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 18 February 2015 (2 pages)
18 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 18 February 2015 (2 pages)
5 November 2013Receiver's abstract of receipts and payments to 6 July 2013 (2 pages)
5 November 2013Receiver's abstract of receipts and payments to 6 July 2013 (2 pages)
5 November 2013Receiver's abstract of receipts and payments to 6 July 2013 (2 pages)
13 March 2013Receiver's abstract of receipts and payments to 6 July 2012 (2 pages)
13 March 2013Receiver's abstract of receipts and payments to 6 July 2012 (2 pages)
13 March 2013Receiver's abstract of receipts and payments to 6 July 2012 (2 pages)
14 November 2011Order of court to wind up (2 pages)
14 November 2011Order of court to wind up (2 pages)
12 October 2011Administrative Receiver's report (21 pages)
12 October 2011Administrative Receiver's report (21 pages)
21 July 2011Notice of appointment of receiver or manager (3 pages)
21 July 2011Registered office address changed from 11 Huntly Road Beaumont Park Whitley Bay Tyne and Wear NE25 9UR on 21 July 2011 (1 page)
21 July 2011Notice of appointment of receiver or manager (3 pages)
21 July 2011Registered office address changed from 11 Huntly Road Beaumont Park Whitley Bay Tyne and Wear NE25 9UR on 21 July 2011 (1 page)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages)
18 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 April 2011Accounts for a small company made up to 31 October 2010 (10 pages)
11 April 2011Accounts for a small company made up to 31 October 2010 (10 pages)
25 January 2011Statement of capital following an allotment of shares on 22 September 2010
  • GBP 1,250,684
(3 pages)
25 January 2011Statement of capital following an allotment of shares on 22 September 2010
  • GBP 1,250,684
(3 pages)
26 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
4 August 2010Accounts for a small company made up to 31 October 2009 (10 pages)
4 August 2010Accounts for a small company made up to 31 October 2009 (10 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
17 August 2009Ad 14/08/09\gbp si 1250000@1=1250000\gbp ic 684/1250684\ (2 pages)
17 August 2009Ad 14/08/09\gbp si 1250000@1=1250000\gbp ic 684/1250684\ (2 pages)
17 August 2009Gbp nc 1000/1250800\14/08/09 (2 pages)
17 August 2009Gbp nc 1000/1250800\14/08/09 (2 pages)
14 August 2009Return made up to 19/07/09; full list of members (4 pages)
14 August 2009Return made up to 19/07/09; full list of members (4 pages)
18 June 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
18 June 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
22 July 2008Return made up to 19/07/08; full list of members (4 pages)
22 July 2008Return made up to 19/07/08; full list of members (4 pages)
18 July 2008Accounts for a medium company made up to 30 April 2008 (24 pages)
18 July 2008Accounts for a medium company made up to 30 April 2008 (24 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Accounts for a small company made up to 30 April 2007 (9 pages)
21 September 2007Accounts for a small company made up to 30 April 2007 (9 pages)
5 September 2007Accounts for a small company made up to 30 April 2006 (9 pages)
5 September 2007Accounts for a small company made up to 30 April 2006 (9 pages)
24 July 2007Return made up to 19/07/07; full list of members (3 pages)
24 July 2007Return made up to 19/07/07; full list of members (3 pages)
7 March 2007Accounts for a small company made up to 30 April 2005 (8 pages)
7 March 2007Accounts for a small company made up to 30 April 2005 (8 pages)
14 February 2007Director resigned (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (1 page)
1 August 2006Return made up to 19/07/06; full list of members (3 pages)
1 August 2006Return made up to 19/07/06; full list of members (3 pages)
23 September 2005Registered office changed on 23/09/05 from: buddle industrial estate benton way wallsend tyne & wear NE28 6DL (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Secretary's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Secretary's particulars changed (1 page)
23 September 2005Registered office changed on 23/09/05 from: buddle industrial estate benton way wallsend tyne & wear NE28 6DL (1 page)
29 July 2005Location of register of members (1 page)
29 July 2005Return made up to 19/07/05; full list of members (3 pages)
29 July 2005Return made up to 19/07/05; full list of members (3 pages)
29 July 2005Location of register of members (1 page)
21 June 2005Registered office changed on 21/06/05 from: stoneycroft hadrian court humshaugh hexham northumberland NE46 4DE (1 page)
21 June 2005Registered office changed on 21/06/05 from: stoneycroft hadrian court humshaugh hexham northumberland NE46 4DE (1 page)
3 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
28 October 2004Particulars of mortgage/charge (7 pages)
28 October 2004Particulars of mortgage/charge (7 pages)
19 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2004Return made up to 19/07/04; full list of members (7 pages)
2 August 2004Return made up to 19/07/04; full list of members (7 pages)
2 June 2004Declaration of satisfaction of mortgage/charge (1 page)
2 June 2004Declaration of satisfaction of mortgage/charge (1 page)
2 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2004Declaration of satisfaction of mortgage/charge (1 page)
2 June 2004Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
25 March 2004Particulars of mortgage/charge (5 pages)
25 March 2004Particulars of mortgage/charge (5 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
28 August 2003Accounts for a medium company made up to 30 April 2003 (22 pages)
28 August 2003Accounts for a medium company made up to 30 April 2003 (22 pages)
13 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2002Accounts for a medium company made up to 30 April 2002 (21 pages)
5 September 2002Accounts for a medium company made up to 30 April 2002 (21 pages)
31 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/07/02
(8 pages)
31 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/07/02
(8 pages)
13 June 2002Accounting reference date extended from 20/04/02 to 30/04/02 (1 page)
13 June 2002Accounting reference date extended from 20/04/02 to 30/04/02 (1 page)
28 October 2001Return made up to 19/07/01; full list of members (8 pages)
28 October 2001Return made up to 19/07/01; full list of members (8 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001Secretary resigned (1 page)
3 September 2001Accounts for a small company made up to 20 April 2001 (8 pages)
3 September 2001Accounts for a small company made up to 20 April 2001 (8 pages)
10 August 2001Location of register of members (1 page)
10 August 2001Location of register of members (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
10 May 2001Particulars of mortgage/charge (7 pages)
10 May 2001Particulars of mortgage/charge (7 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Registered office changed on 09/05/01 from: buddle industrial estate benton way wallsend tyne and wear NE28 6DL (1 page)
9 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 May 2001Declaration of assistance for shares acquisition (7 pages)
9 May 2001Declaration of assistance for shares acquisition (7 pages)
9 May 2001Registered office changed on 09/05/01 from: buddle industrial estate benton way wallsend tyne and wear NE28 6DL (1 page)
9 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned;director resigned (1 page)
9 May 2001Secretary resigned;director resigned (1 page)
9 May 2001Director resigned (1 page)
3 May 2001Accounting reference date shortened from 30/04/01 to 20/04/01 (1 page)
3 May 2001Accounting reference date shortened from 30/04/01 to 20/04/01 (1 page)
27 April 2001Particulars of mortgage/charge (5 pages)
27 April 2001Particulars of mortgage/charge (4 pages)
27 April 2001Particulars of mortgage/charge (4 pages)
27 April 2001Particulars of mortgage/charge (5 pages)
27 April 2001Particulars of mortgage/charge (4 pages)
27 April 2001Particulars of mortgage/charge (4 pages)
24 April 2001Particulars of mortgage/charge (5 pages)
24 April 2001Particulars of mortgage/charge (5 pages)
28 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
28 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
25 July 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 July 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 December 1999Particulars of mortgage/charge (5 pages)
23 December 1999Particulars of mortgage/charge (5 pages)
27 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
27 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
20 August 1999Return made up to 19/07/99; full list of members (8 pages)
20 August 1999Return made up to 19/07/99; full list of members (8 pages)
1 October 1998Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
1 October 1998Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
1 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
1 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
14 September 1998Return made up to 19/07/98; no change of members (6 pages)
14 September 1998Return made up to 19/07/98; no change of members (6 pages)
4 September 1998Ad 27/08/98--------- £ si 34@1=34 £ ic 650/684 (2 pages)
4 September 1998Ad 27/08/98--------- £ si 34@1=34 £ ic 650/684 (2 pages)
27 July 1998Full accounts made up to 30 April 1998 (16 pages)
27 July 1998Full accounts made up to 30 April 1998 (16 pages)
21 April 1998Particulars of mortgage/charge (4 pages)
21 April 1998Particulars of mortgage/charge (4 pages)
29 August 1997Return made up to 19/07/97; full list of members (8 pages)
29 August 1997Return made up to 19/07/97; full list of members (8 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
17 October 1996Full accounts made up to 30 April 1996 (13 pages)
17 October 1996Full accounts made up to 30 April 1996 (13 pages)
22 August 1996Return made up to 19/07/96; no change of members (4 pages)
22 August 1996Return made up to 19/07/96; no change of members (4 pages)
16 July 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
16 July 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
29 January 1996Full accounts made up to 30 April 1995 (13 pages)
29 January 1996Full accounts made up to 30 April 1995 (13 pages)
12 September 1995Return made up to 19/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 September 1995Return made up to 19/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
28 May 1992Particulars of mortgage/charge (4 pages)
28 May 1992Particulars of mortgage/charge (4 pages)
18 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1984Particulars of mortgage/charge (3 pages)
1 November 1984Particulars of mortgage/charge (3 pages)
1 December 1979Particulars of mortgage/charge (4 pages)
1 December 1979Particulars of mortgage/charge (4 pages)
14 May 1975Incorporation (12 pages)
14 May 1975Incorporation (12 pages)