Company NameG.A.C. Precision Limited
DirectorsChristopher Gordon Poole and Richard Bowling
Company StatusDissolved
Company Number02817654
CategoryPrivate Limited Company
Incorporation Date13 May 1993(30 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Christopher Gordon Poole
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1993(4 months after company formation)
Appointment Duration30 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBreck Top Farm Stocks Lane
Mount Tabor
Halifax
West Yorkshire
HX2 7TA
Director NameMr Richard Bowling
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1995(2 years, 4 months after company formation)
Appointment Duration28 years, 7 months
RoleSales Director
Correspondence AddressPitt Hill Cottage
Kell Lane Shibden
Halifax
HX3 7AY
Secretary NameMr Christopher Gordon Poole
NationalityBritish
StatusCurrent
Appointed30 October 1998(5 years, 5 months after company formation)
Appointment Duration25 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBreck Top Farm Stocks Lane
Mount Tabor
Halifax
West Yorkshire
HX2 7TA
Director NameMr David John Rainey
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(3 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (resigned 30 October 1998)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address33 Bahram Road
Doncaster
South Yorkshire
DN4 7BG
Secretary NamePauline Franks
NationalityBritish
StatusResigned
Appointed08 June 1993(3 weeks, 5 days after company formation)
Appointment Duration3 months (resigned 10 September 1993)
RoleCompany Director
Correspondence Address4 Ben Booth Lane
Grange Moor
Wakefield
West Yorkshire
WF4 4BQ
Director NameRaymond Franks
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(4 months after company formation)
Appointment Duration2 years (resigned 15 September 1995)
RoleEngineer
Correspondence Address4 Ben Booth Lane
Grange Moor
Wakefield
West Yorkshire
WF4 4BQ
Secretary NameMr David John Rainey
NationalityBritish
StatusResigned
Appointed10 September 1993(4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 October 1998)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address33 Bahram Road
Doncaster
South Yorkshire
DN4 7BG
Director NameDavid John Rainey
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(2 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 June 1996)
RoleFinancial Director
Correspondence Address3 Ellers Road
Bessacarr
Doncaster
South Yorkshire
DN4 7BE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressErnst & Young
Cloth Hall Court 14 King Street
Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 July 2001Dissolved (1 page)
3 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 April 2001Liquidators statement of receipts and payments (6 pages)
7 March 2001Liquidators statement of receipts and payments (5 pages)
1 March 2000Statement of affairs (8 pages)
1 March 2000Appointment of a voluntary liquidator (1 page)
1 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2000Registered office changed on 14/02/00 from: turney street ovenden halifax west yorkshire HX3 5PP (1 page)
15 November 1999New secretary appointed (2 pages)
12 November 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
12 November 1999Secretary resigned;director resigned (1 page)
31 July 1999Particulars of mortgage/charge (3 pages)
13 July 1998Full accounts made up to 31 January 1998 (15 pages)
11 June 1998Return made up to 06/05/98; no change of members (4 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Return made up to 06/05/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 June 1997Full accounts made up to 31 January 1997 (15 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
12 June 1996Full accounts made up to 31 January 1996 (14 pages)
12 June 1996Return made up to 06/05/96; full list of members (6 pages)
9 November 1995Accounts for a small company made up to 31 January 1995 (9 pages)
5 October 1995Director resigned (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
8 June 1995Return made up to 06/05/95; no change of members (4 pages)