Company NamePrecision Properties Limited
Company StatusDissolved
Company Number05408871
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years, 1 month ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Pearson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2010(5 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 25 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Wansdyke
Lancaster Park
Morpeth
Northumberland
NE61 3QY
Director NameMr Andrew Robert Pearson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2010(5 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 25 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClifton Farm Clifton
Morpeth
Northumberland
NE61 6DQ
Director NameMr Stanley Burgess
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Cleadon Lea
Cleadon
Sunderland
Tyne & Wear
SR6 7TQ
Director NameRaymond Scarr
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Northumbria Place
Stanley
Durham
DH9 0UB
Secretary NameCarole Scarr
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Northumbria Place
Stanley
County Durham
DH9 0UB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressPrincesway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0TU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

100 at £1Precision North East LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£35,562
Current Liabilities£180,820

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
1 May 2015Application to strike the company off the register (3 pages)
1 May 2015Application to strike the company off the register (3 pages)
28 April 2015Statement of capital on 28 April 2015
  • GBP 1
(4 pages)
28 April 2015Statement of capital on 28 April 2015
  • GBP 1
(4 pages)
14 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 April 2015Solvency Statement dated 24/03/15 (1 page)
14 April 2015Solvency Statement dated 24/03/15 (1 page)
14 April 2015Statement by Directors (1 page)
14 April 2015Resolutions
  • RES13 ‐ Re dividend 24/03/2015
(2 pages)
14 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 April 2015Statement by Directors (1 page)
21 October 2014Resolutions
  • RES13 ‐ Interim dividend £21,000 13/10/2014
(3 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 April 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 July 2010Termination of appointment of Stanley Burgess as a director (2 pages)
30 July 2010Termination of appointment of Stanley Burgess as a director (2 pages)
24 May 2010Termination of appointment of Carole Scarr as a secretary (2 pages)
24 May 2010Termination of appointment of Raymond Scarr as a director (2 pages)
24 May 2010Appointment of Richard Pearson as a director (3 pages)
24 May 2010Termination of appointment of Raymond Scarr as a director (2 pages)
24 May 2010Appointment of Richard Pearson as a director (3 pages)
24 May 2010Appointment of Andrew Robert Pearson as a director (3 pages)
24 May 2010Appointment of Andrew Robert Pearson as a director (3 pages)
24 May 2010Termination of appointment of Carole Scarr as a secretary (2 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 June 2009Return made up to 31/03/09; full list of members (3 pages)
12 June 2009Return made up to 31/03/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 June 2008Return made up to 31/03/08; full list of members (3 pages)
20 June 2008Return made up to 31/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 June 2007Return made up to 31/03/07; full list of members (2 pages)
25 June 2007Return made up to 31/03/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 July 2006Particulars of property mortgage/charge (3 pages)
1 July 2006Particulars of property mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (5 pages)
29 June 2006Particulars of mortgage/charge (5 pages)
12 May 2006Location of register of members (1 page)
12 May 2006Location of register of members (1 page)
12 May 2006Return made up to 31/03/06; full list of members (2 pages)
12 May 2006Return made up to 31/03/06; full list of members (2 pages)
10 May 2006Ad 04/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2006Ad 04/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005Registered office changed on 19/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005Registered office changed on 19/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 April 2005New secretary appointed (2 pages)
31 March 2005Incorporation (16 pages)
31 March 2005Incorporation (16 pages)