Company NameD B Precision Plastics Limited
DirectorsDavid Anthony Benn and Susan Diane Benn
Company StatusDissolved
Company Number03321547
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Anthony Benn
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1997(same day as company formation)
RoleEngineer
Correspondence Address2 Long Preston Chase
Apperley Bridge
Bradford
West Yorkshire
BD10 0UP
Secretary NameSusan Diane Benn
NationalityBritish
StatusCurrent
Appointed20 February 1997(same day as company formation)
RoleSecretary
Correspondence Address2 Long Preston Chase
Apperley Bridge
Bradford
West Yorkshire
BD10 0UP
Director NameSusan Diane Benn
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(2 years after company formation)
Appointment Duration25 years, 1 month
RoleSecretary
Correspondence Address2 Long Preston Chase
Apperley Bridge
Bradford
West Yorkshire
BD10 0UP
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Kroll 5th Floor
Airedale House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£38,074
Cash£21
Current Liabilities£90,940

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 January 2005Dissolved (1 page)
8 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 2004Liquidators statement of receipts and payments (5 pages)
21 November 2003Statement of affairs (9 pages)
14 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2003Appointment of a voluntary liquidator (1 page)
4 November 2003Registered office changed on 04/11/03 from: national westminster bank chambers heckmondwike west yorkshire WF16 0HU (1 page)
19 May 2003Return made up to 20/02/03; full list of members (7 pages)
3 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
6 March 2002Return made up to 20/02/02; full list of members
  • 363(287) ‐ Registered office changed on 06/03/02
(6 pages)
6 March 2002Registered office changed on 06/03/02 from: 1 delph hill lowtown pudsey LS28 7EB (1 page)
14 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
29 March 2001Return made up to 20/02/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(6 pages)
31 October 2000Accounts for a small company made up to 29 February 2000 (8 pages)
12 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
21 April 1999New director appointed (2 pages)
23 March 1999Return made up to 20/02/99; no change of members (4 pages)
15 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
15 April 1998Return made up to 20/02/98; full list of members (6 pages)
4 March 1998Ad 12/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997Registered office changed on 06/03/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
20 February 1997Incorporation (16 pages)