Company NamePrecision Products International Limited
Company StatusDissolved
Company Number04150076
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 3 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameLanemart Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Douglas Roger Brookes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(4 weeks, 1 day after company formation)
Appointment Duration10 years, 10 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
Appointed28 February 2001(4 weeks, 1 day after company formation)
Appointment Duration10 years, 10 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
Appointed28 February 2001(4 weeks, 1 day after company formation)
Appointment Duration10 years, 10 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Baydale Road
Darlington
County Durham
DL3 8JT
Director NameMr Anthony John Armstrong
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2001(5 months after company formation)
Appointment Duration10 years, 5 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorside Lodge Panorama Drive
Ilkley
West Yorkshire
LS29 9RA
Director NameAlan Thomas Graham
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 2002)
RoleCompany Director
Correspondence Address42 Aspin Park Road
Knaresborough
North Yorkshire
HG5 8HG
Director NameJames Robert Petty
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressGreenwood Cottage
Adelwood Equestrian Centre
Leeds
West Yorkshire
LS16 8PB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

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

Accounts

Latest Accounts28 March 2010 (14 years, 1 month 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 Shelley Road Newburn Industrial Estate Newcastle upon Tyne Tyne and Wear NE15 9RT on 4 June 2011 (1 page)
4 June 2011Registered office address changed from Shelley Road Newburn Industrial Estate Newcastle upon Tyne Tyne and Wear NE15 9RT on 4 June 2011 (1 page)
4 June 2011Registered office address changed from Shelley Road Newburn Industrial Estate Newcastle upon Tyne Tyne and Wear NE15 9RT on 4 June 2011 (1 page)
15 April 2011Annual return made up to 30 January 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 30 January 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 1
(6 pages)
21 January 2011Solvency Statement dated 19/01/11 (1 page)
21 January 2011Statement of capital on 21 January 2011
  • GBP 1
(4 pages)
21 January 2011Statement of capital on 21 January 2011
  • GBP 1
(4 pages)
21 January 2011Statement by Directors (1 page)
21 January 2011Solvency statement dated 19/01/11 (1 page)
21 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 January 2011Statement by directors (1 page)
30 December 2010Accounts for a dormant company made up to 28 March 2010 (7 pages)
30 December 2010Accounts for a dormant company made up to 28 March 2010 (7 pages)
3 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
23 December 2009Accounts for a dormant company made up to 29 March 2009 (7 pages)
23 December 2009Accounts for a dormant company made up to 29 March 2009 (7 pages)
19 February 2009Return made up to 30/01/09; full list of members (4 pages)
19 February 2009Return made up to 30/01/09; full list of members (4 pages)
14 January 2009Full accounts made up to 30 March 2008 (11 pages)
14 January 2009Full accounts made up to 30 March 2008 (11 pages)
28 February 2008Return made up to 30/01/08; full list of members (4 pages)
28 February 2008Return made up to 30/01/08; full list of members (4 pages)
30 January 2008Full accounts made up to 1 April 2007 (13 pages)
30 January 2008Full accounts made up to 1 April 2007 (13 pages)
30 January 2008Full accounts made up to 1 April 2007 (13 pages)
2 March 2007Return made up to 30/01/07; full list of members (2 pages)
2 March 2007Return made up to 30/01/07; full list of members (2 pages)
2 February 2007Full accounts made up to 2 April 2006 (13 pages)
2 February 2007Full accounts made up to 2 April 2006 (13 pages)
2 February 2007Full accounts made up to 2 April 2006 (13 pages)
29 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Return made up to 30/01/06; full list of members (2 pages)
1 February 2006Return made up to 30/01/06; full list of members (2 pages)
31 January 2006Full accounts made up to 3 April 2005 (9 pages)
31 January 2006Full accounts made up to 3 April 2005 (9 pages)
31 January 2006Full accounts made up to 3 April 2005 (9 pages)
31 January 2005Return made up to 30/01/05; full list of members (3 pages)
31 January 2005Full accounts made up to 28 March 2004 (11 pages)
31 January 2005Full accounts made up to 28 March 2004 (11 pages)
31 January 2005Return made up to 30/01/05; full list of members (3 pages)
19 March 2004Return made up to 30/01/04; full list of members (7 pages)
19 March 2004Return made up to 30/01/04; full list of members (7 pages)
4 February 2004Full accounts made up to 30 March 2003 (12 pages)
4 February 2004Full accounts made up to 30 March 2003 (12 pages)
10 February 2003Return made up to 30/01/03; full list of members (7 pages)
10 February 2003Return made up to 30/01/03; full list of members (7 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
5 March 2002Return made up to 30/01/02; full list of members (7 pages)
5 March 2002Return made up to 30/01/02; full list of members (7 pages)
4 February 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
4 February 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
20 September 2001Company name changed lanemart LIMITED\certificate issued on 20/09/01 (2 pages)
20 September 2001Company name changed lanemart LIMITED\certificate issued on 20/09/01 (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
5 April 2001Particulars of contract relating to shares (4 pages)
5 April 2001Particulars of contract relating to shares (4 pages)
5 April 2001Ad 06/03/01--------- £ si 150000@1=150000 £ ic 250001/400001 (2 pages)
5 April 2001Ad 06/03/01--------- £ si 150000@1=150000 £ ic 250001/400001 (2 pages)
5 April 2001Particulars of contract relating to shares (4 pages)
5 April 2001Ad 06/03/01--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages)
5 April 2001Ad 06/03/01--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages)
5 April 2001Particulars of contract relating to shares (4 pages)
7 March 2001New secretary appointed;new director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New secretary appointed;new director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Registered office changed on 07/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Registered office changed on 07/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 March 2001Secretary resigned (1 page)
5 March 2001Nc inc already adjusted 28/02/01 (1 page)
5 March 2001Nc inc already adjusted 28/02/01 (1 page)
5 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 January 2001Incorporation (31 pages)
30 January 2001Incorporation (31 pages)