Worcester
WR2 6LU
Director Name | Mr James Turner |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 06 May 2014) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Director Name | Mr David Andrew Watson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 06 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 University Hall Bristol BS9 1AR |
Director Name | Mr Hugh Mark Whitcomb |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 06 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Director Name | Mr Robert James Lee |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF |
Director Name | Mr Richard Michael Archer |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Director Name | Mr Benjamin Terence Edwards |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Registered Address | 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
1 at £1 | Park Precision Technology LTD 100.00% Ordinary |
---|
Latest Accounts | 29 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | Application to strike the company off the register (5 pages) |
24 December 2013 | Application to strike the company off the register (5 pages) |
15 November 2013 | Accounts for a dormant company made up to 29 December 2012 (9 pages) |
15 November 2013 | Accounts for a dormant company made up to 29 December 2012 (9 pages) |
4 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
4 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
4 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
25 August 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 June 2012 | Appointment of Mr David Clements as a director (2 pages) |
7 June 2012 | Appointment of Mr Hugh Mark Whitcomb as a director (2 pages) |
7 June 2012 | Appointment of Mr David Clements as a director (2 pages) |
7 June 2012 | Appointment of Mr Hugh Mark Whitcomb as a director (2 pages) |
6 June 2012 | Appointment of Mr James Turner as a director (2 pages) |
6 June 2012 | Termination of appointment of Richard Archer as a director (1 page) |
6 June 2012 | Appointment of Mr David Andrew Watson as a director (2 pages) |
6 June 2012 | Termination of appointment of Richard Archer as a director (1 page) |
6 June 2012 | Termination of appointment of Benjamin Edwards as a director (1 page) |
6 June 2012 | Appointment of Mr David Andrew Watson as a director (2 pages) |
6 June 2012 | Appointment of Mr James Turner as a director (2 pages) |
6 June 2012 | Termination of appointment of Benjamin Edwards as a director (1 page) |
15 May 2012 | Company name changed park precision services LIMITED\certificate issued on 15/05/12
|
15 May 2012 | Company name changed park precision services LIMITED\certificate issued on 15/05/12
|
18 April 2012 | Company name changed huk 27 LIMITED\certificate issued on 18/04/12
|
18 April 2012 | Change of name notice (2 pages) |
18 April 2012 | Change of name notice (2 pages) |
18 April 2012 | Company name changed huk 27 LIMITED\certificate issued on 18/04/12
|
28 March 2012 | Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 28 March 2012 (1 page) |
28 March 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
28 March 2012 | Appointment of Mr Benjamin Edwards as a director (2 pages) |
28 March 2012 | Appointment of Mr Richard Archer as a director (2 pages) |
28 March 2012 | Appointment of Mr Richard Archer as a director (2 pages) |
28 March 2012 | Appointment of Mr Benjamin Edwards as a director (2 pages) |
28 March 2012 | Termination of appointment of Robert Lee as a director (1 page) |
28 March 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
28 March 2012 | Termination of appointment of Robert Lee as a director (1 page) |
28 March 2012 | Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 28 March 2012 (1 page) |
7 February 2012 | Incorporation (18 pages) |
7 February 2012 | Incorporation (18 pages) |