1560 Hoeilaart
Belgium
Director Name | Mr Allen Bury |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2000(6 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 27 September 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 16 Sheringham Avenue Thornton Cleveleys Lancashire FY5 3AD |
Director Name | Nigel Peter Hurlstone |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2000(6 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 27 September 2005) |
Role | Engineer |
Correspondence Address | 28 Skipton Old Road Colne Lancashire BB8 7QA |
Secretary Name | Graham Douglas Monk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(6 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 27 September 2005) |
Role | Financial Controller |
Correspondence Address | 1 Newton Street Clitheroe Lancashire BB7 1DD |
Director Name | Mr Allen Bury |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(same day as company formation) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | 16 Sheringham Avenue Thornton Cleveleys Lancashire FY5 3AD |
Director Name | Peter Edward Horrocks |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(same day as company formation) |
Role | Chartered Accountnat |
Country of Residence | United Kingdom |
Correspondence Address | 56 Woodfield Avenue Accrington Lancashire BB5 2PJ |
Director Name | Stephen David Ward |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(same day as company formation) |
Role | Manager |
Correspondence Address | 22 Euxton Lane Chorley Lancashire PR7 1PS |
Secretary Name | Peter Edward Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(same day as company formation) |
Role | Chartered Accountnat |
Country of Residence | United Kingdom |
Correspondence Address | 56 Woodfield Avenue Accrington Lancashire BB5 2PJ |
Director Name | John Stephen Hurlstone |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2000) |
Role | Finance Director |
Correspondence Address | Heatherlea Skipton Road Foulridge Colne Lancashire BB8 7PY |
Secretary Name | John Stephen Hurlstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2000) |
Role | Finance Director |
Correspondence Address | Heatherlea Skipton Road Foulridge Colne Lancashire BB8 7PY |
Director Name | Roy Leonard |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2000) |
Role | Engineer |
Correspondence Address | 31 Park View Road Bolton Lancashire BL3 4BE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £352,978 |
Cash | £181,222 |
Current Liabilities | £689,091 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2004 | Receiver's abstract of receipts and payments (3 pages) |
21 December 2004 | Receiver ceasing to act (1 page) |
28 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SW (1 page) |
20 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
6 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
12 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
25 January 2001 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
31 October 2000 | Administrative Receiver's report (6 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: hagher clough works hagher street burnley lancashire BB11 4EG (1 page) |
18 August 2000 | Company name changed pendle precision LIMITED\certificate issued on 18/08/00 (2 pages) |
17 August 2000 | Appointment of receiver/manager (1 page) |
6 July 2000 | Secretary resigned;director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Return made up to 06/06/00; full list of members
|
5 July 2000 | New director appointed (2 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: 32 churchill way lomeshaye industrial estate fence nelson lancashire BB9 6RT (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: hargher clough works harcher clough burnley lancashire BB11 4EG (1 page) |
19 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 June 1996 | Return made up to 06/06/96; no change of members (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 July 1995 | Return made up to 06/06/95; full list of members
|
19 July 1995 | Director resigned (2 pages) |