Morpeth
Northumberland
NE61 6DQ
Director Name | Mr Richard Pearson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2010(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 11 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Wansdyke Lancaster Park Morpeth Northumberland NE61 3QY |
Director Name | Mr Stanley Burgess |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cleadon Lea Cleadon Sunderland Tyne & Wear SR6 7TQ |
Director Name | Raymond Scarr |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Northumbria Place Stanley Durham DH9 0UB |
Secretary Name | Carole Scarr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Northumbria Place Stanley County Durham DH9 0UB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.precision2000.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4200057 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Princesway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0TU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
20k at £1 | Clifton Engineering (Ne) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,607 |
Current Liabilities | £5,028 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | Statement of capital on 28 April 2015
|
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | Statement of capital on 28 April 2015
|
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | Application to strike the company off the register (3 pages) |
21 April 2015 | Application to strike the company off the register (3 pages) |
14 April 2015 | Solvency Statement dated 24/03/15 (1 page) |
14 April 2015 | Resolutions
|
14 April 2015 | Statement by Directors (1 page) |
14 April 2015 | Solvency Statement dated 24/03/15 (1 page) |
14 April 2015 | Statement by Directors (1 page) |
14 April 2015 | Resolutions
|
21 October 2014 | Resolutions
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 April 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 July 2010 | Termination of appointment of Stanley Burgess as a director (2 pages) |
30 July 2010 | Termination of appointment of Stanley Burgess as a director (2 pages) |
24 May 2010 | Termination of appointment of Carole Scarr as a secretary (2 pages) |
24 May 2010 | Termination of appointment of Raymond Scarr as a director (2 pages) |
24 May 2010 | Appointment of Andrew Robert Pearson as a director (3 pages) |
24 May 2010 | Appointment of Richard Pearson as a director (3 pages) |
24 May 2010 | Appointment of Andrew Robert Pearson as a director (3 pages) |
24 May 2010 | Termination of appointment of Raymond Scarr as a director (2 pages) |
24 May 2010 | Appointment of Richard Pearson as a director (3 pages) |
24 May 2010 | Termination of appointment of Carole Scarr as a secretary (2 pages) |
21 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 June 2009 | Return made up to 30/03/09; full list of members (4 pages) |
12 June 2009 | Return made up to 30/03/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 June 2008 | Return made up to 30/03/08; full list of members (4 pages) |
20 June 2008 | Return made up to 30/03/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 June 2007 | Return made up to 30/03/07; full list of members (2 pages) |
25 June 2007 | Return made up to 30/03/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
12 May 2006 | Location of register of members (1 page) |
12 May 2006 | Location of register of members (1 page) |
12 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
10 May 2006 | Particulars of contract relating to shares (4 pages) |
10 May 2006 | Ad 04/02/06--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
10 May 2006 | Ad 04/02/06--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
10 May 2006 | Particulars of contract relating to shares (4 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Resolutions
|
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Resolutions
|
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
30 March 2005 | Incorporation (16 pages) |
30 March 2005 | Incorporation (16 pages) |