Company NameSheffield Precision Engineering Co Limited
Company StatusDissolved
Company Number01343507
CategoryPrivate Limited Company
Incorporation Date12 December 1977(46 years, 4 months ago)
Dissolution Date7 October 2015 (8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameJennifer Paula Roberts
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years after company formation)
Appointment Duration24 years, 9 months (closed 07 October 2015)
RoleCompany Director
Correspondence Address163 Bradway Road
Sheffield
S17 4PF
Director NameJennifer Paula Roberts
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2013(36 years after company formation)
Appointment Duration1 year, 9 months (closed 07 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Bradway Road
Sheffield
S17 4PF
Director NameJohn Graham Roberts
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years after company formation)
Appointment Duration22 years, 10 months (resigned 25 October 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address163 Bradway Road
Sheffield
South Yorkshire
S17 4PF

Location

Registered AddressC/O Abbey Taylor Limited Blades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

3.8k at £1Executors Of John G. Roberts
75.98%
Ordinary
1.2k at £1Jennifer P. Roberts
24.02%
Ordinary

Financials

Year2014
Net Worth£51,543
Cash£75,724
Current Liabilities£153,959

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2015Final Gazette dissolved following liquidation (1 page)
7 October 2015Final Gazette dissolved following liquidation (1 page)
7 July 2015Return of final meeting in a members' voluntary winding up (8 pages)
7 July 2015Return of final meeting in a members' voluntary winding up (8 pages)
27 November 2014Registered office address changed from 163 Bradway Road Bradway Sheffield South Yorkshire S17 4PF to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 27 November 2014 (2 pages)
27 November 2014Registered office address changed from 163 Bradway Road Bradway Sheffield South Yorkshire S17 4PF to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 27 November 2014 (2 pages)
13 November 2014Declaration of solvency (3 pages)
13 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-29
(1 page)
13 November 2014Appointment of a voluntary liquidator (2 pages)
13 November 2014Resolution insolvency:resolution re. Appointment of liquidator (1 page)
13 November 2014Appointment of a voluntary liquidator (2 pages)
13 November 2014Resolution insolvency:resolution re. Appointment of liquidator (1 page)
13 November 2014Declaration of solvency (3 pages)
28 July 2014Termination of appointment of John Graham Roberts as a director on 25 October 2013 (1 page)
28 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 5,000
(4 pages)
28 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 5,000
(4 pages)
28 July 2014Termination of appointment of John Graham Roberts as a director on 25 October 2013 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Appointment of Jennifer Paula Roberts as a director (2 pages)
16 December 2013Appointment of Jennifer Paula Roberts as a director (2 pages)
9 October 2013Satisfaction of charge 1 in full (3 pages)
9 October 2013Satisfaction of charge 1 in full (3 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for John Graham Roberts on 14 July 2010 (2 pages)
20 August 2010Director's details changed for John Graham Roberts on 14 July 2010 (2 pages)
20 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 July 2009Return made up to 14/07/09; full list of members (3 pages)
27 July 2009Return made up to 14/07/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Return made up to 14/07/08; full list of members (3 pages)
29 July 2008Return made up to 14/07/08; full list of members (3 pages)
28 July 2008Location of register of members (1 page)
28 July 2008Location of debenture register (1 page)
28 July 2008Location of debenture register (1 page)
28 July 2008Location of register of members (1 page)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 July 2007Return made up to 14/07/07; no change of members (6 pages)
21 July 2007Return made up to 14/07/07; no change of members (6 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 July 2006Return made up to 14/07/06; full list of members (6 pages)
21 July 2006Return made up to 14/07/06; full list of members (6 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 July 2005Return made up to 14/07/05; full list of members (6 pages)
23 July 2005Return made up to 14/07/05; full list of members (6 pages)
22 December 2004Return made up to 12/12/04; full list of members (6 pages)
22 December 2004Return made up to 12/12/04; full list of members (6 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 January 2004Return made up to 31/12/03; full list of members (6 pages)
5 January 2004Return made up to 31/12/03; full list of members (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 May 2002Registered office changed on 13/05/02 from: the mill race, 346 brightside lane, sheffield south yorkshire, S9 2SP (1 page)
13 May 2002Registered office changed on 13/05/02 from: the mill race, 346 brightside lane, sheffield south yorkshire, S9 2SP (1 page)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
1 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 October 1997Registered office changed on 14/10/97 from: 163 bradway road, sheffield 17 (1 page)
14 October 1997Registered office changed on 14/10/97 from: 163 bradway road, sheffield 17 (1 page)
23 May 1997Particulars of mortgage/charge (3 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
13 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 December 1995Memorandum and Articles of Association (20 pages)
12 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 December 1995Memorandum and Articles of Association (20 pages)
12 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 December 1977Incorporation (2 pages)
12 December 1977Incorporation (2 pages)