Company NameBritannia Precision Engineering Limited
DirectorsDavid Sparham and Darren Michael Green
Company StatusLiquidation
Company Number03453064
CategoryPrivate Limited Company
Incorporation Date21 October 1997(26 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr David Sparham
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1998(4 months, 1 week after company formation)
Appointment Duration26 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Grove Way
Brimington
Chesterfield
Derbyshire
S43 1QN
Director NameMr Darren Michael Green
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed18 October 2002(4 years, 12 months after company formation)
Appointment Duration21 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Thistle Bank
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 9BP
Secretary NameMr David Sparham
NationalityBritish
StatusCurrent
Appointed01 June 2007(9 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Grove Way
Brimington
Chesterfield
Derbyshire
S43 1QN
Director NameMr William Jesmaund George Bambrook
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Mill Walk
Bolsover
Chesterfield
Derbyshire
S9 4BB
Secretary NameJohn Stuart Dawson
NationalityBritish
StatusResigned
Appointed21 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address38 Cherry Tree Drive
Duckmanton
Chesterfield
Derbyshire
S44 5JL
Director NameJohn Stuart Dawson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(4 months, 1 week after company formation)
Appointment Duration3 years (resigned 28 February 2001)
RoleAccountant
Correspondence Address38 Cherry Tree Drive
Duckmanton
Chesterfield
Derbyshire
S44 5JL
Secretary NameMargaret Ann Bambrook
NationalityBritish
StatusResigned
Appointed01 March 2001(3 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 2007)
RoleSecretary
Correspondence Address1 Mill Walk
Bolsover
Chesterfield
Derbyshire
S44 6NY
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressBarber Harrison & Platt
2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Shareholders

25k at 1Darren Michael Green
50.00%
Ordinary
25k at 1David Sparham
50.00%
Ordinary

Financials

Year2014
Turnover£1,431,837
Gross Profit£520,673
Net Worth£51,927
Cash£13,689
Current Liabilities£355,589

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Next Accounts Due30 April 2010 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Next Return Due4 November 2016 (overdue)

Filing History

24 October 2013Final Gazette dissolved following liquidation (1 page)
24 October 2013Final Gazette dissolved following liquidation (1 page)
24 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2013Return of final meeting in a creditors' voluntary winding up (25 pages)
24 July 2013Return of final meeting in a creditors' voluntary winding up (25 pages)
23 April 2013Liquidators' statement of receipts and payments to 8 March 2013 (4 pages)
23 April 2013Liquidators statement of receipts and payments to 8 March 2013 (4 pages)
23 April 2013Liquidators' statement of receipts and payments to 8 March 2013 (4 pages)
23 April 2013Liquidators statement of receipts and payments to 8 March 2013 (4 pages)
27 September 2012Liquidators' statement of receipts and payments to 8 September 2012 (5 pages)
27 September 2012Liquidators statement of receipts and payments to 8 September 2012 (5 pages)
27 September 2012Liquidators' statement of receipts and payments to 8 September 2012 (5 pages)
27 September 2012Liquidators statement of receipts and payments to 8 September 2012 (5 pages)
17 April 2012Liquidators statement of receipts and payments to 8 March 2012 (5 pages)
17 April 2012Liquidators' statement of receipts and payments to 8 March 2012 (5 pages)
17 April 2012Liquidators statement of receipts and payments to 8 March 2012 (5 pages)
17 April 2012Liquidators' statement of receipts and payments to 8 March 2012 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 8 September 2011 (5 pages)
4 October 2011Liquidators statement of receipts and payments to 8 September 2011 (5 pages)
4 October 2011Liquidators statement of receipts and payments to 8 September 2011 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 8 September 2011 (5 pages)
6 April 2011Liquidators statement of receipts and payments to 8 March 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 8 March 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 8 March 2011 (5 pages)
6 April 2011Liquidators statement of receipts and payments to 8 March 2011 (5 pages)
30 March 2010Registered office address changed from Unit 6 M1 Commerce Park Duckmanton Chesterfield Derbyshire S44 5HS on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from Unit 6 M1 Commerce Park Duckmanton Chesterfield Derbyshire S44 5HS on 30 March 2010 (2 pages)
11 March 2010Appointment of a voluntary liquidator (1 page)
11 March 2010Statement of affairs with form 4.19 (10 pages)
11 March 2010Statement of affairs with form 4.19 (10 pages)
11 March 2010Appointment of a voluntary liquidator (1 page)
11 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-09
(1 page)
11 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2009Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 50,000
(6 pages)
12 November 2009Director's details changed for Darren Michael Green on 21 October 2009 (2 pages)
12 November 2009Director's details changed for Mr David Sparham on 21 October 2009 (2 pages)
12 November 2009Director's details changed for Darren Michael Green on 21 October 2009 (2 pages)
12 November 2009Director's details changed for Mr David Sparham on 21 October 2009 (2 pages)
12 November 2009Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 50,000
(6 pages)
25 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
25 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
25 November 2008Return made up to 21/10/08; full list of members (4 pages)
25 November 2008Return made up to 21/10/08; full list of members (4 pages)
20 May 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
20 May 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
1 December 2007New secretary appointed (2 pages)
1 December 2007Return made up to 21/10/07; full list of members (7 pages)
1 December 2007New secretary appointed (2 pages)
1 December 2007Return made up to 21/10/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 May 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
22 May 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
1 November 2006Return made up to 21/10/06; full list of members (8 pages)
1 November 2006Return made up to 21/10/06; full list of members (8 pages)
31 October 2005Return made up to 21/10/05; full list of members (8 pages)
31 October 2005Return made up to 21/10/05; full list of members (8 pages)
18 October 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
18 October 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
22 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
22 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
30 October 2004Return made up to 21/10/04; full list of members (7 pages)
30 October 2004Return made up to 21/10/04; full list of members (7 pages)
17 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
17 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
31 October 2003Return made up to 21/10/03; full list of members (8 pages)
31 October 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2002Return made up to 21/10/02; full list of members (7 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2002New director appointed (2 pages)
7 June 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
7 June 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
31 May 2002Accounts for a small company made up to 31 January 2001 (7 pages)
31 May 2002Accounts for a small company made up to 31 January 2001 (7 pages)
20 November 2001Ad 07/07/01--------- £ si 49000@1 (2 pages)
20 November 2001Ad 07/07/01--------- £ si 49000@1 (2 pages)
30 October 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2001Return made up to 21/10/01; full list of members (7 pages)
12 July 2001Nc inc already adjusted 07/07/01 (1 page)
12 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2001Nc inc already adjusted 07/07/01 (1 page)
5 April 2001Secretary resigned;director resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned;director resigned (1 page)
30 March 2001Particulars of mortgage/charge (7 pages)
30 March 2001Particulars of mortgage/charge (7 pages)
16 November 2000Return made up to 21/10/00; full list of members (8 pages)
16 November 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
27 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
27 July 2000Accounts for a small company made up to 31 January 1999 (7 pages)
27 July 2000Accounts for a small company made up to 31 January 1999 (7 pages)
5 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 November 1999Return made up to 21/10/99; full list of members (8 pages)
26 October 1998Return made up to 21/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1998Return made up to 21/10/98; full list of members (6 pages)
4 August 1998Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
4 August 1998Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997Secretary resigned (1 page)
28 October 1997Registered office changed on 28/10/97 from: 12-14 st mary's street newport salop TF10 7AB (1 page)
28 October 1997Registered office changed on 28/10/97 from: 12-14 st mary's street newport salop TF10 7AB (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997Secretary resigned (1 page)
28 October 1997Director resigned (1 page)
21 October 1997Incorporation (13 pages)