Company NamePrecision Components Engineering Co Limited
Company StatusDissolved
Company Number00635710
CategoryPrivate Limited Company
Incorporation Date25 August 1959(64 years, 8 months ago)
Dissolution Date24 October 2023 (6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameAgnes Maud Wood
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(32 years, 4 months after company formation)
Appointment Duration31 years, 10 months (closed 24 October 2023)
RoleSecretary
Correspondence Address31 Base Green Avenue
Sheffield
South Yorkshire
S12 3FA
Director NameSusan Penelope Wood
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(32 years, 4 months after company formation)
Appointment Duration31 years, 10 months (closed 24 October 2023)
RoleClerk
Correspondence Address32 Flockton Road
Sheffield
South Yorkshire
S13 9QW
Secretary NameAgnes Maud Wood
NationalityBritish
StatusClosed
Appointed31 December 1991(32 years, 4 months after company formation)
Appointment Duration31 years, 10 months (closed 24 October 2023)
RoleCompany Director
Correspondence Address31 Base Green Avenue
Sheffield
South Yorkshire
S12 3FA
Director NameChristopher Richard Wood
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1999(40 years, 1 month after company formation)
Appointment Duration24 years, 1 month (closed 24 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Bright Meadow
Halfway
Sheffield
South Yorkshire
S20 4SY
Director NameBrian Rodney Wood
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 September 1999)
RoleEngineer
Correspondence Address32 Flockton Road
Sheffield
South Yorkshire
S13 9QW

Location

Registered Address2 Westbrook Court
Sharrow Vale Road
Sheffield
South Yorkshire
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

31 May 2019Restoration by order of the court (3 pages)
3 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
26 January 2001Application for striking-off (1 page)
30 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
22 March 2000Registered office changed on 22/03/00 from: 346 coleford road sheffield south yorkshire S9 5PN (1 page)
4 January 2000Return made up to 11/12/99; full list of members (7 pages)
5 October 1999Director resigned (2 pages)
5 October 1999New director appointed (3 pages)
21 December 1998Return made up to 11/12/98; no change of members (4 pages)
3 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
8 January 1998Return made up to 11/12/97; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 31 August 1997 (5 pages)
13 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
16 December 1996Return made up to 16/12/96; full list of members (6 pages)
13 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
27 December 1995Return made up to 16/12/95; no change of members (4 pages)