Company NameThe Precision Corporation Limited
Company StatusDissolved
Company Number07726427
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 8 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMrs Beverley Elena Porteous
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressSuite 117 Cobalt Business Centre 3.1
Silver Fox Way Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr Daniel Cox
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 117 Cobalt Business Centre 3.1
Silver Fox Way Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ

Location

Registered AddressCobalt 3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Beverley Porteous
50.00%
Ordinary
1 at £1Thomas Cox
50.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
28 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
28 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
23 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
20 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
2 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
2 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
19 April 2012Registered office address changed from 10 Gunnerton Place North Shields Tyne and Wear NE29 7EB England on 19 April 2012 (1 page)
19 April 2012Registered office address changed from 10 Gunnerton Place North Shields Tyne and Wear NE29 7EB England on 19 April 2012 (1 page)
18 April 2012Termination of appointment of Daniel Cox as a director (1 page)
18 April 2012Termination of appointment of Daniel Cox as a director (1 page)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)