Company NamePrecision Sales Limited
DirectorsIan William Manifold and John William Barnes
Company StatusDissolved
Company Number02968080
CategoryPrivate Limited Company
Incorporation Date15 September 1994(29 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameIan William Manifold
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1994(same day as company formation)
RoleFinance Director
Correspondence Address46 Humbleton Drive
Derby
DE22 4AT
Secretary NameIan William Manifold
NationalityBritish
StatusCurrent
Appointed15 September 1994(same day as company formation)
RoleFinance Director
Correspondence Address46 Humbleton Drive
Derby
DE22 4AT
Director NameJohn William Barnes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(10 months, 2 weeks after company formation)
Appointment Duration28 years, 9 months
RoleManaging Director
Correspondence Address12 Moor Lane
Aston On Trent
Derby
Derbyshire
DE72 2AG
Director NameIan Stuart Brown
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(same day as company formation)
RoleManaging Director
Correspondence AddressMarazion
Kip Hill
Stanley
County Durham
DH9 8RQ
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGeoffrey Martin & Co St James'S
House 28 Park Place
Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

2 February 2002Dissolved (1 page)
2 November 2001Liquidators statement of receipts and payments (5 pages)
2 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
17 August 2001Liquidators statement of receipts and payments (5 pages)
28 February 2001Liquidators statement of receipts and payments (5 pages)
22 August 2000Liquidators statement of receipts and payments (5 pages)
8 August 2000Registered office changed on 08/08/00 from: 30 park cross street leeds west yorkshire LS1 2QH (1 page)
10 March 2000Liquidators statement of receipts and payments (5 pages)
23 August 1999Liquidators statement of receipts and payments (5 pages)
4 March 1999Liquidators statement of receipts and payments (5 pages)
27 August 1998Liquidators statement of receipts and payments (5 pages)
19 August 1997Appointment of a voluntary liquidator (1 page)
19 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 1997Statement of affairs (7 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
10 October 1996Return made up to 15/09/96; no change of members (4 pages)
21 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
18 January 1996Ad 01/08/95--------- £ si 26999@1 (2 pages)
18 October 1995Return made up to 15/09/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 18/10/95
(6 pages)
29 September 1995Particulars of mortgage/charge (6 pages)
20 September 1995Registered office changed on 20/09/95 from: unit 1,gloucester terrace armley road,armley leeds,west yorkshire LS12 3ER (1 page)
8 September 1995New director appointed (2 pages)