Company NameWentworth Precision Engineering Limited
DirectorColin Nigel Smith-Moorhouse
Company StatusDissolved
Company Number02600034
CategoryPrivate Limited Company
Incorporation Date10 April 1991(33 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameMr Roger Kenneth Bancroft
NationalityBritish
StatusCurrent
Appointed31 March 1999(7 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School Deanhead
Barkisland
Halifax
West Yorkshire
HX4 0EA
Director NameColin Nigel Smith-Moorhouse
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1999(8 years, 6 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address42 Broomfield Avenue
Saville Park
Halifax
HX3 0JF
Director NameMr John Brian Barton
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(3 weeks after company formation)
Appointment Duration3 months (resigned 01 August 1991)
RoleEngineering Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address59 Windermere Crescent
Ainsdale
Southport
Lancashire
PR8 3QT
Secretary NameMr David Joseph Barton
NationalityBritish
StatusResigned
Appointed01 May 1991(3 weeks after company formation)
Appointment Duration3 months (resigned 01 August 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Anchorage
32 Seabank Road
Southport
Merseyside
PR9 0EL
Director NameMr Andrew Westland
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(3 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 22 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Georges Avenue
Bugbrooke
Northamptonshire
NN7 3PP
Secretary NameBarbara Figg
NationalityBritish
StatusResigned
Appointed01 August 1991(3 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address1 Deans Row
Gayton
Northampton
Northamptonshire
NN7 3HA
Director NameBarry Obrien
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 02 February 1999)
RoleCompany Director
Correspondence Address5 Holcot Close
Wellingborough
Northamptonshire
NN8 5FL
Director NameDonald Ellison Philp
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 November 1992)
RoleCompany Director
Correspondence Address1 Deans Row
Gayton
Northamptonshire
NN7 3HA
Director NameDonald Ellison Philp
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 November 1992)
RoleCompany Director
Correspondence Address1 Deans Row
Gayton
Northamptonshire
NN7 3HA
Director NameGillian Ann Hellowell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(7 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 October 1999)
RoleCompany Director
Correspondence Address5 Saville Heath Manor Heath Road
Halifax
West Yorkshire
HX3 0BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 East Parade
Harrogate
North Yorkshire
HG1 5LQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth£125,096
Cash£16,939
Current Liabilities£125,230

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

7 July 2004Dissolved (1 page)
7 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
7 April 2004Liquidators statement of receipts and payments (5 pages)
4 March 2004Liquidators statement of receipts and payments (5 pages)
10 September 2003Liquidators statement of receipts and payments (5 pages)
6 March 2003Liquidators statement of receipts and payments (5 pages)
10 September 2002Liquidators statement of receipts and payments (5 pages)
15 March 2002Liquidators statement of receipts and payments (5 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
9 March 2001Liquidators statement of receipts and payments (5 pages)
9 March 2000Appointment of a voluntary liquidator (1 page)
2 March 2000Statement of affairs (6 pages)
2 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
7 February 2000Registered office changed on 07/02/00 from: 36 clare road halifax west yorkshire HX1 2HX (1 page)
28 January 2000Particulars of mortgage/charge (3 pages)
29 June 1999Return made up to 10/04/99; change of members (6 pages)
21 May 1999New secretary appointed (2 pages)
9 May 1999Director resigned (1 page)
19 April 1999Registered office changed on 19/04/99 from: 5 elstree gate elstree way borehamwood herts WD4 1JD (1 page)
16 April 1999Auditor's resignation (1 page)
16 April 1999Secretary resigned (1 page)
16 April 1999Director resigned (1 page)
13 April 1999Accounts for a small company made up to 31 August 1998 (4 pages)
11 February 1999Director resigned (1 page)
1 May 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
21 April 1997Return made up to 10/04/97; no change of members (4 pages)
8 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
14 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
28 April 1996Return made up to 10/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 April 1995Return made up to 10/04/95; full list of members (6 pages)
13 April 1995Accounts for a small company made up to 31 August 1994 (8 pages)
13 April 1995New director appointed (2 pages)