Company NamePunch Precision Limited
DirectorsGuido Lieven Pieter Dumarey and Wim Georges Maurits Deblauwe
Company StatusLiquidation
Company Number02724213
CategoryPrivate Limited Company
Incorporation Date19 June 1992(31 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameGuido Lieven Pieter Dumarey
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBelgian
StatusCurrent
Appointed09 March 1993(8 months, 3 weeks after company formation)
Appointment Duration31 years, 1 month
RoleCommercial Manager
Correspondence AddressPontstraat 132
9831 Sint-Martens-Latrm
Belgium
Foreign
Director NameWim Georges Maurits Deblauwe
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBelgian
StatusCurrent
Appointed01 June 2006(13 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleFinancial Manager
Correspondence AddressHeyestraat 1
8878 Izegem
Belgium
Secretary NameWim Georges Maurits Deblauwe
NationalityBelgian
StatusCurrent
Appointed01 June 2006(13 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleFinancial Manager
Correspondence AddressHeyestraat 1
8878 Izegem
Belgium
Director NameStephen Sidney Cheesewright
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(1 month, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 19 February 2004)
RoleToolmaker
Correspondence Address30 Tregarn Close
Langstone
Newport
Gwent
NP6 2JL
Wales
Secretary NameIngrid Cheesewright
NationalityBritish
StatusResigned
Appointed29 July 1992(1 month, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 12 February 2002)
RoleCompany Director
Correspondence Address30 Tregarn Close
Langstone
Newport
Gwent
NP6 2JL
Wales
Director NameWalter Medard Rene Dumarey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed09 March 1993(8 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 15 July 1998)
RoleManaging Director
Correspondence AddressOostende
Fr Van Ryhovelaan 51
Gent
9000
Director NameJan Agnes Jozef Smits
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed09 March 1993(8 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 01 June 2006)
RoleFinancial Manager
Correspondence AddressWilruk
Deken De Winterstraat 8
2600 Antwerpen
Belgium
Director NameGraham Anthony Duvergier
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(1 year, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 February 2002)
RoleToolmaker
Correspondence Address16 Ton Rhosyn
Brackla
Bridgend
Mid Glamorgan
CF31 2HU
Wales
Secretary NameJan Agnes Jozef Smits
NationalityBelgian
StatusResigned
Appointed12 February 2002(9 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2006)
RoleCompany Director
Correspondence AddressWilruk
Deken De Winterstraat 8
2600 Antwerpen
Belgium
Director NameRobert David Davies
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2004)
RoleGeneral Manager
Correspondence Address11chapel Farm
Cwmcarn, Crosskeys
Blackwood
Gwent
NP11 7NJ
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressElizabeth House 13-19
Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit-£22,804
Net Worth£2,543,712
Cash£35,212
Current Liabilities£136,015

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 May 2019Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW to Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW on 7 May 2019 (2 pages)
18 May 2018Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
1 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
1 July 2009Liquidators statement of receipts and payments to 23 June 2009 (5 pages)
6 June 2009Registered office changed on 06/06/2009 from quadrant house 17 thomas more street thomas more square london E1W 1YW (1 page)
28 January 2009Liquidators statement of receipts and payments to 10 December 2008 (5 pages)
17 June 2008Liquidators statement of receipts and payments (5 pages)
6 February 2008Registered office changed on 06/02/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
28 June 2007Appointment of a voluntary liquidator (1 page)
28 June 2007Declaration of solvency (4 pages)
31 July 2006Return made up to 19/06/06; full list of members (2 pages)
24 July 2006Secretary resigned;director resigned (1 page)
24 July 2006New secretary appointed;new director appointed (2 pages)
6 February 2006Accounts for a medium company made up to 31 December 2004 (14 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 August 2005Return made up to 19/06/05; full list of members (2 pages)
4 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2004Full accounts made up to 31 December 2003 (17 pages)
5 October 2004Return made up to 19/06/04; full list of members (5 pages)
18 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
8 January 2004Auditor's resignation (1 page)
14 October 2003Return made up to 19/06/03; full list of members (6 pages)
8 July 2003Full accounts made up to 31 December 2002 (17 pages)
12 December 2002New director appointed (3 pages)
3 September 2002Full accounts made up to 31 December 2001 (18 pages)
25 June 2002Return made up to 19/06/02; full list of members (6 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)
19 March 2002Director resigned (1 page)
8 January 2002Return made up to 19/06/01; full list of members (6 pages)
31 October 2001Full accounts made up to 31 December 2000 (18 pages)
29 September 2000Return made up to 19/06/00; full list of members (6 pages)
27 September 2000Full accounts made up to 31 December 1999 (21 pages)
22 June 2000Ad 17/02/00--------- £ si 2000000@1=2000000 £ ic 321500/2321500 (2 pages)
22 June 2000Nc inc already adjusted 17/02/00 (1 page)
16 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 January 2000Director's particulars changed (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Return made up to 19/06/99; full list of members (7 pages)
1 October 1999Full accounts made up to 31 December 1998 (19 pages)
21 September 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
24 August 1998Return made up to 19/06/98; full list of members (8 pages)
17 July 1998Registered office changed on 17/07/98 from: 27-31 blandford street london W1H 3AD (1 page)
29 July 1997Return made up to 19/06/97; full list of members (7 pages)
28 July 1997Full accounts made up to 31 December 1996 (20 pages)
19 August 1996Director's particulars changed (2 pages)
17 July 1996Return made up to 19/06/96; full list of members (7 pages)
2 July 1996Full accounts made up to 31 December 1995 (20 pages)
30 August 1995Return made up to 19/06/95; full list of members (16 pages)
11 July 1995Director's particulars changed (2 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
3 March 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
24 February 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1993Particulars of mortgage/charge (7 pages)
13 October 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 August 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 June 1992Incorporation (17 pages)