Company NamePrecision Panels Limited
Company StatusDissolved
Company Number02394029
CategoryPrivate Limited Company
Incorporation Date12 June 1989(34 years, 10 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)
Previous NameClintprime Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Mark Smallwood
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2004(15 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 19 March 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDimples Cottage
Dimples Lane, East Morton
Keighley
West Yorkshire
BD20 5SU
Secretary NameMr Andrew Charles Smallwood
NationalityBritish
StatusClosed
Appointed30 September 2005(16 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House
Main Road, East Morton
Keighley
BD20 5TE
Director NameMr Robert David Evans
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(1 year, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 November 1996)
RoleChief Executive
Correspondence Address5 Great Howe
Cowan Head
Kendall
Cumbria
LA8 9HL
Director NameMr Robert Lascelles Smallwood
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(1 year, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft
East Morton
Keighley
West Yorkshire
BD20 5UL
Director NameEdwin Michael Watson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(1 year, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 1992)
RoleChartered Accountant
Correspondence Address18/20 Victoria Street
Micklethwaite
Bingley
West Yorkshire
BD16 3JB
Secretary NameEdwin Michael Watson
NationalityBritish
StatusResigned
Appointed22 May 1991(1 year, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 26 July 2004)
RoleCompany Director
Correspondence Address18/20 Victoria Street
Micklethwaite
Bingley
West Yorkshire
BD16 3JB
Secretary NameMr Christopher David Storer
NationalityBritish
StatusResigned
Appointed26 July 2004(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Jessop Fold
Honley
Holmfirth
West Yorkshire
HD9 6AJ

Location

Registered AddressAcre Park, C/O Acre Products
Limited, Dalton Lane
Keighley
West Yorkshire
BD21 4JH
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley East
Built Up AreaWest Yorkshire

Shareholders

20k at £1Acre Products LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012Application to strike the company off the register (3 pages)
27 November 2012Application to strike the company off the register (3 pages)
16 November 2012Statement by Directors (1 page)
16 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 November 2012Statement of capital on 16 November 2012
  • GBP 1
(4 pages)
16 November 2012Statement by directors (1 page)
16 November 2012Solvency Statement dated 06/11/12 (1 page)
16 November 2012Statement of capital on 16 November 2012
  • GBP 1
(4 pages)
16 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 November 2012Solvency statement dated 06/11/12 (1 page)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
2 December 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
2 December 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
20 July 2009Return made up to 31/05/09; full list of members (3 pages)
20 July 2009Return made up to 31/05/09; full list of members (3 pages)
13 November 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
13 November 2008Accounts made up to 31 January 2008 (3 pages)
14 October 2008Return made up to 31/05/08; full list of members (3 pages)
14 October 2008Return made up to 31/05/08; full list of members (3 pages)
12 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
12 July 2007Accounts made up to 31 January 2007 (3 pages)
28 June 2007Return made up to 31/05/07; full list of members (3 pages)
28 June 2007Registered office changed on 28/06/07 from: c/o acre products LIMITED dalton lane keighley west yorkshire BD21 4NU (1 page)
28 June 2007Return made up to 31/05/07; full list of members (3 pages)
28 June 2007Registered office changed on 28/06/07 from: c/o acre products LIMITED dalton lane keighley west yorkshire BD21 4NU (1 page)
13 November 2006Accounts made up to 31 January 2006 (3 pages)
13 November 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
5 June 2006Return made up to 31/05/06; full list of members (2 pages)
5 June 2006Return made up to 31/05/06; full list of members (2 pages)
12 October 2005New secretary appointed (2 pages)
12 October 2005New secretary appointed (2 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
7 October 2005Accounts made up to 31 January 2005 (3 pages)
7 October 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
1 June 2005Return made up to 31/05/05; full list of members (3 pages)
1 June 2005Return made up to 31/05/05; full list of members (3 pages)
2 December 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
2 December 2004Accounts made up to 31 January 2004 (3 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
29 July 2004Return made up to 12/06/04; full list of members (6 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004Return made up to 12/06/04; full list of members (6 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Registered office changed on 29/07/04 from: elizabeth industrial est shroggs road halifax HX3 5HA (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Registered office changed on 29/07/04 from: elizabeth industrial est shroggs road halifax HX3 5HA (1 page)
29 July 2003Accounts made up to 31 January 2003 (5 pages)
29 July 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
10 July 2003Return made up to 12/06/03; full list of members (6 pages)
10 July 2003Return made up to 12/06/03; full list of members (6 pages)
16 September 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
16 September 2002Accounts made up to 31 January 2002 (5 pages)
1 July 2002Return made up to 12/06/02; full list of members (6 pages)
1 July 2002Return made up to 12/06/02; full list of members (6 pages)
4 September 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
4 September 2001Accounts made up to 31 January 2001 (5 pages)
16 August 2001Return made up to 12/06/01; full list of members (6 pages)
16 August 2001Return made up to 12/06/01; full list of members (6 pages)
17 October 2000Full accounts made up to 31 January 2000 (10 pages)
17 October 2000Full accounts made up to 31 January 2000 (10 pages)
15 June 2000Return made up to 12/06/00; full list of members (6 pages)
15 June 2000Return made up to 12/06/00; full list of members (6 pages)
4 January 2000Full accounts made up to 31 January 1999 (10 pages)
4 January 2000Full accounts made up to 31 January 1999 (10 pages)
24 June 1999Return made up to 12/06/99; no change of members (4 pages)
24 June 1999Return made up to 12/06/99; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 January 1998 (5 pages)
1 July 1998Accounts for a small company made up to 31 January 1998 (5 pages)
23 June 1998Return made up to 12/06/98; full list of members (6 pages)
23 June 1998Return made up to 12/06/98; full list of members (6 pages)
13 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
13 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
12 June 1996Return made up to 12/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1996Return made up to 12/06/96; no change of members (4 pages)
30 May 1996Accounts for a small company made up to 31 January 1996 (6 pages)
30 May 1996Accounts for a small company made up to 31 January 1996 (6 pages)
20 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
20 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
17 July 1989Memorandum and Articles of Association (13 pages)
17 July 1989Memorandum and Articles of Association (13 pages)