Company NamePrecision Metal Polishers Limited
Company StatusDissolved
Company Number03208794
CategoryPrivate Limited Company
Incorporation Date6 June 1996(27 years, 11 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Secretary NameEunice Pearl Dacre
NationalityBritish
StatusClosed
Appointed02 September 1997(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address2 Woodkirk Close Netherfield Park
Seghill
Cramlington
Northumberland
NE23 7TZ
Director NameEunice Pearl Dacre
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2001(5 years after company formation)
Appointment Duration1 year, 8 months (closed 11 March 2003)
RoleHousewife
Correspondence Address2 Woodkirk Close Netherfield Park
Seghill
Cramlington
Northumberland
NE23 7TZ
Secretary NamePeter Edington Moir
NationalityBritish
StatusClosed
Appointed15 June 2001(5 years after company formation)
Appointment Duration1 year, 8 months (closed 11 March 2003)
RoleCompany Director
Correspondence AddressGroom Cottage
Forest Hall Road
Newcastle Upon Tyne
Tyne & Wear
NE12 9AJ
Director NameStanley Dacre
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleMetal Polisher
Correspondence Address2 Woodkirk Close
Netherfield Park Seghill
Cramlington
Northumberland
NE23 7TZ
Director NameAlan Gray
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleMetal Polisher
Correspondence Address26 Grange Road
Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 9LD
Secretary NameStanley Dacre
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleMetal Polisher
Correspondence Address2 Woodkirk Close
Netherfield Park Seghill
Cramlington
Northumberland
NE23 7TZ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address36 Front Street
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4DT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardDunston Hill and Whickham East
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2002Withdrawal of application for striking off (1 page)
24 January 2002Application for striking-off (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Registered office changed on 04/07/01 from: unit C17 malmo close tyne tunnel trading estate north shields tyne and wear NE29 7SX (1 page)
19 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
12 June 2000Return made up to 06/06/00; full list of members (7 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
17 September 1999Full accounts made up to 30 June 1999 (10 pages)
28 June 1999Return made up to 06/06/99; no change of members (4 pages)
14 September 1998Full accounts made up to 30 June 1998 (10 pages)
11 June 1998Return made up to 06/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 March 1998Full accounts made up to 30 June 1997 (10 pages)
17 September 1997New secretary appointed (2 pages)
10 July 1997Return made up to 06/06/97; full list of members (6 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
12 June 1996Registered office changed on 12/06/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
12 June 1996Ad 06/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 1996Director resigned (1 page)
12 June 1996Secretary resigned (1 page)
12 June 1996New secretary appointed;new director appointed (2 pages)
12 June 1996New director appointed (2 pages)
6 June 1996Incorporation (16 pages)