Company NamePrecision Hard Chrome Limited
Company StatusDissolved
Company Number02642304
CategoryPrivate Limited Company
Incorporation Date2 September 1991(32 years, 8 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameStephen Mark Blevins
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(4 weeks, 1 day after company formation)
Appointment Duration15 years, 1 month (closed 14 November 2006)
RoleCompany Director
Correspondence AddressSeymour Lodge
The Tudors, Carlton
Goole
North Humberside
DN14 9TA
Secretary NameDavid Peter Ruddock
NationalityBritish
StatusClosed
Appointed27 August 2004(12 years, 12 months after company formation)
Appointment Duration2 years, 2 months (closed 14 November 2006)
RoleSal
Correspondence Address51 Crossfield Lane
Skellow
Doncaster
South Yorkshire
DN6 8PR
Director NameGlyn Davies Powell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(4 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 1993)
RoleCompany Director
Correspondence Address2 Athelstans Court
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6BD
Secretary NameChristine Mary Clegg
NationalityBritish
StatusResigned
Appointed01 October 1991(4 weeks, 1 day after company formation)
Appointment Duration9 years, 10 months (resigned 26 July 2001)
RoleAccountant
Correspondence AddressIvy Cottage Main Street
Great Heck
Goole
North Yorkshire
DN14 0BQ
Secretary NameWendy Margaret Blevins
NationalityBritish
StatusResigned
Appointed26 July 2001(9 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 August 2004)
RoleCompany Director
Correspondence AddressSeymour Lodge
The Tudors, Carlton
Goole
North Humberside
DN14 9TA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 September 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 September 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address11-13 Thorne Road
Doncaster
South Yorkshire
DN1 2HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2014
Net Worth£23,438
Cash£2,122
Current Liabilities£138,502

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
13 June 2006Application for striking-off (1 page)
14 October 2005Return made up to 02/09/05; full list of members (6 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005Secretary resigned (1 page)
7 June 2005Registered office changed on 07/06/05 from: unit 4, carcroft enterprise park carcroft doncaster south yorkshire, DN6 8DD (1 page)
8 December 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
10 October 2003Return made up to 02/09/03; full list of members (6 pages)
19 August 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
6 October 2002Return made up to 02/09/02; full list of members (6 pages)
5 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
27 September 2001Total exemption small company accounts made up to 30 November 2000 (8 pages)
5 September 2001Return made up to 02/09/01; full list of members (6 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed (2 pages)
25 October 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
4 November 1999Return made up to 02/09/99; no change of members (4 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (8 pages)
18 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
10 September 1998Return made up to 02/09/98; no change of members (4 pages)
26 November 1997Return made up to 02/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1997Accounts for a small company made up to 30 November 1996 (8 pages)
12 September 1996Return made up to 02/09/96; no change of members (4 pages)
12 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
3 October 1995Return made up to 02/09/95; no change of members (4 pages)
14 March 1995Accounts for a small company made up to 30 November 1994 (8 pages)
1 March 1993Memorandum and Articles of Association (4 pages)