Company NameB. P. R. Precision Tool Makers Limited
DirectorsEvelyn Bootes and Vincent Paul Bootes
Company StatusDissolved
Company Number02899061
CategoryPrivate Limited Company
Incorporation Date16 February 1994(30 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEvelyn Bootes
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1994(7 months, 2 weeks after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address26 Torrington Road
Claygate
Esher
Surrey
KT10 0SA
Director NameVincent Paul Bootes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1994(7 months, 2 weeks after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address26 Torrington Road
Claygate
Esher
Surrey
KT10 0SA
Secretary NameLinda Louise Swain
NationalityBritish
StatusCurrent
Appointed30 September 1994(7 months, 2 weeks after company formation)
Appointment Duration29 years, 6 months
RoleSecretary
Correspondence Address35 Orleans Court
Seymour Gardens
Twickenham
Middlesex
TW1 3AP
Director NamePatrick David Gearon
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(3 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 September 1997)
RoleSolicitor
Correspondence Address21 The Avenue
Chiswick
London
W4 1HA
Director NameMr Graham John Rogers
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(3 years, 2 months after company formation)
Appointment Duration11 months (resigned 15 April 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Weir House Court Road
Maidenhead
Berkshire
SL6 8LQ
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered AddressSterling House
Maple Court Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches9 other UK companies use this postal address

Financials

Year2014
Current Liabilities£489,631

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

11 December 2001Dissolved (1 page)
11 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
11 September 2001Liquidators statement of receipts and payments (5 pages)
15 June 2001Liquidators statement of receipts and payments (5 pages)
27 December 2000Liquidators statement of receipts and payments (5 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
13 June 2000Registered office changed on 13/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page)
5 January 2000Liquidators statement of receipts and payments (5 pages)
23 June 1999Liquidators statement of receipts and payments (6 pages)
19 October 1998Registered office changed on 19/10/98 from: chancery house 2-6 effingham street rotherham south yorkshire S65 1YS (1 page)
29 July 1998Appointment of a voluntary liquidator (1 page)
29 July 1998O/C replacement of liquidator (4 pages)
24 July 1998Notice of ceasing to act as a voluntary liquidator (1 page)
19 June 1998Director resigned (1 page)
10 June 1998Appointment of a voluntary liquidator (1 page)
10 June 1998Notice of Constitution of Liquidation Committee (2 pages)
10 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 1998Registered office changed on 24/05/98 from: 12 ashway centre elm crescent kingston upon thames surrey KT2 6HH (1 page)
20 February 1998Return made up to 16/02/98; full list of members (6 pages)
26 September 1997Director resigned (1 page)
19 July 1997Particulars of mortgage/charge (3 pages)
5 June 1997New director appointed (3 pages)
20 May 1997New director appointed (2 pages)
2 May 1997Accounts for a small company made up to 31 August 1996 (5 pages)
12 March 1997Return made up to 16/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1996Accounts for a small company made up to 31 August 1995 (6 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
28 May 1996Registered office changed on 28/05/96 from: units 11 & 12 the ashway centre elm crescent kingston upon thames KT2 6HH (1 page)
27 February 1996Return made up to 16/02/96; no change of members (4 pages)
1 December 1995Full accounts made up to 31 August 1994 (6 pages)
31 March 1995Return made up to 16/02/95; full list of members (8 pages)