Company NamePrecision Design Windows Limited
DirectorsMark Dolan and Paul Dolan
Company StatusDissolved
Company Number02843477
CategoryPrivate Limited Company
Incorporation Date9 August 1993(30 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMark Dolan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1994(6 months, 3 weeks after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address103 Mitchell Avenue
Thornaby
Cleveland
TS17 9DN
Director NamePaul Dolan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1994(6 months, 3 weeks after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address90 Coniston Grove
Acklam
Middlesbrough
Cleveland
TS5 7DG
Secretary NameMark Dolan
NationalityBritish
StatusCurrent
Appointed01 December 1995(2 years, 3 months after company formation)
Appointment Duration28 years, 4 months
RoleUpvg Replacement Windows
Correspondence Address103 Mitchell Avenue
Thornaby
Cleveland
TS17 9DN
Director NameRichard Dolan
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Bilsdale Road
Middlesbrough
Cleveland
TS4 2LQ
Secretary NameChristine Dolan
NationalityBritish
StatusResigned
Appointed09 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Bilsdale Road
Middlesbrough
Cleveland
TS4 2LQ
Director NameAndrew Dolan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(6 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address73 South Parade
Northallreton
North Yorkshire
Secretary NameAndrew Dolan
NationalityBritish
StatusResigned
Appointed02 March 1994(6 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address73 South Parade
Northallreton
North Yorkshire
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

23 January 1998Dissolved (1 page)
23 October 1997Liquidators statement of receipts and payments (5 pages)
23 October 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
29 July 1997Liquidators statement of receipts and payments (5 pages)
3 March 1997Liquidators statement of receipts and payments (5 pages)
31 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 1996Appointment of a voluntary liquidator (2 pages)
9 January 1996Registered office changed on 09/01/96 from: unit 5 arkgrove industrial estate ross road stockton on tees cleveland TS18 2NH (1 page)
15 August 1995Return made up to 09/08/95; full list of members (6 pages)
25 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)