Company NamePrecision Engineering International Trustee Limited
Company StatusDissolved
Company Number03538771
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)
Previous NamePinco 1054 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony John Armstrong
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(2 months, 1 week after company formation)
Appointment Duration13 years, 6 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorside Lodge Panorama Drive
Ilkley
West Yorkshire
LS29 9RA
Director NameMr Douglas Roger Brookes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(2 months, 1 week after company formation)
Appointment Duration13 years, 6 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Meadow Croft Park
Thropton
Morpeth
Northumberland
NE65 7HR
Director NameMr Malcolm Shaw
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(2 months, 1 week after company formation)
Appointment Duration13 years, 6 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Baydale Road
Darlington
County Durham
DL3 8JT
Secretary NameMr Malcolm Shaw
NationalityBritish
StatusClosed
Appointed09 June 1998(2 months, 1 week after company formation)
Appointment Duration13 years, 6 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Baydale Road
Darlington
County Durham
DL3 8JT
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered Address57 Baydale Road
Darlington
County Durham
DL3 8JT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardHummersknott
Built Up AreaDarlington

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011Application to strike the company off the register (3 pages)
6 September 2011Application to strike the company off the register (3 pages)
4 June 2011Registered office address changed from 57 Baydale Road Darlington County Durham DL3 8JT United Kingdom on 4 June 2011 (1 page)
4 June 2011Registered office address changed from 57 Baydale Road Darlington County Durham DL3 8JT United Kingdom on 4 June 2011 (1 page)
4 June 2011Registered office address changed from 57 Baydale Road Darlington County Durham DL3 8JT United Kingdom on 4 June 2011 (1 page)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 1
(6 pages)
15 April 2011Registered office address changed from Unit Bt26 Newburn Industrial Estate Newburn Tyne and Wear NE15 9RT on 15 April 2011 (1 page)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 1
(6 pages)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 1
(6 pages)
15 April 2011Registered office address changed from Unit Bt26 Newburn Industrial Estate Newburn Tyne and Wear NE15 9RT on 15 April 2011 (1 page)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
23 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
23 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
5 May 2009Return made up to 01/04/09; full list of members (4 pages)
5 May 2009Return made up to 01/04/09; full list of members (4 pages)
14 January 2009Full accounts made up to 31 March 2008 (9 pages)
14 January 2009Full accounts made up to 31 March 2008 (9 pages)
2 April 2008Return made up to 01/04/08; full list of members (4 pages)
2 April 2008Return made up to 01/04/08; full list of members (4 pages)
30 January 2008Full accounts made up to 31 March 2007 (9 pages)
30 January 2008Full accounts made up to 31 March 2007 (9 pages)
2 April 2007Return made up to 01/04/07; full list of members (2 pages)
2 April 2007Return made up to 01/04/07; full list of members (2 pages)
2 February 2007Full accounts made up to 31 March 2006 (9 pages)
2 February 2007Full accounts made up to 31 March 2006 (9 pages)
3 April 2006Return made up to 01/04/06; full list of members (2 pages)
3 April 2006Return made up to 01/04/06; full list of members (2 pages)
31 January 2006Full accounts made up to 31 March 2005 (8 pages)
31 January 2006Full accounts made up to 31 March 2005 (8 pages)
8 April 2005Return made up to 01/04/05; full list of members (2 pages)
8 April 2005Return made up to 01/04/05; full list of members (2 pages)
31 January 2005Full accounts made up to 31 March 2004 (8 pages)
31 January 2005Full accounts made up to 31 March 2004 (8 pages)
1 April 2004Return made up to 01/04/04; full list of members (2 pages)
1 April 2004Return made up to 01/04/04; full list of members (2 pages)
2 February 2004Full accounts made up to 31 March 2003 (8 pages)
2 February 2004Full accounts made up to 31 March 2003 (8 pages)
6 May 2003Return made up to 01/04/03; full list of members (7 pages)
6 May 2003Return made up to 01/04/03; full list of members (7 pages)
5 February 2003Full accounts made up to 31 March 2002 (8 pages)
5 February 2003Full accounts made up to 31 March 2002 (8 pages)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
7 May 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2002Return made up to 01/04/02; full list of members (7 pages)
31 January 2002Full accounts made up to 1 April 2001 (8 pages)
31 January 2002Full accounts made up to 1 April 2001 (8 pages)
31 January 2002Full accounts made up to 1 April 2001 (8 pages)
1 May 2001Return made up to 01/04/01; full list of members (7 pages)
1 May 2001Return made up to 01/04/01; full list of members (7 pages)
2 February 2001Full accounts made up to 2 April 2000 (8 pages)
2 February 2001Full accounts made up to 2 April 2000 (8 pages)
2 February 2001Full accounts made up to 2 April 2000 (8 pages)
18 April 2000Return made up to 01/04/00; full list of members (7 pages)
18 April 2000Return made up to 01/04/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New secretary appointed;new director appointed (2 pages)
19 June 1998New director appointed (3 pages)
19 June 1998New director appointed (3 pages)
19 June 1998New secretary appointed;new director appointed (2 pages)
19 June 1998New director appointed (2 pages)
16 June 1998Company name changed pinco 1054 LIMITED\certificate issued on 17/06/98 (2 pages)
16 June 1998Company name changed pinco 1054 LIMITED\certificate issued on 17/06/98 (2 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
4 June 1998Memorandum and Articles of Association (12 pages)
4 June 1998Memorandum and Articles of Association (12 pages)
4 June 1998Director resigned (1 page)
4 June 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
4 June 1998Secretary resigned (1 page)
4 June 1998Registered office changed on 04/06/98 from: 41 park square north leeds west yorkshire LS1 2NS (1 page)
4 June 1998Registered office changed on 04/06/98 from: 41 park square north leeds west yorkshire LS1 2NS (1 page)
4 June 1998Director resigned (1 page)
1 April 1998Incorporation (17 pages)