Company NameFi-Tech Precision Limited
Company StatusDissolved
Company Number04132875
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Dissolution Date8 December 2020 (3 years, 5 months ago)
Previous NamesIMCO (22001) Limited and Zanogen (UK) Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Robert Andrews
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2018(17 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Parkway Rise
Sheffield
S9 4WQ
Director NameMr Jeffrey Glenn Bassett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed29 March 2018(17 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 08 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Parkway Rise
Sheffield
S9 4WQ
Director NameMr Peter Russell Oxspring
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2018(17 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Parkway Rise
Sheffield
S9 4WQ
Director NameRoss McKenzie Clark
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleSolicitor
Correspondence Address15 Hall Farm Grove
Hoylandswaine
Barnsley
South Yorkshire
S36 7LJ
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameMr Nicholas William Wolstenholme
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(2 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 11 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorn Dene
Station Road, Hathersage
Hope Valley
Derbyshire
S32 1DD
Director NameMr Anthony Morgan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(2 weeks, 3 days after company formation)
Appointment Duration17 years, 2 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotefield
Sheffield Road, Hathersage
Hope Valley
S32 1DA
Secretary NameMr Anthony Morgan
NationalityBritish
StatusResigned
Appointed15 January 2001(2 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 11 March 2003)
RoleCompany Director
Correspondence AddressBarn Croft
Church Street
Baslow
Derbyshire
DE45 1RY
Secretary NameThomas Julian Adler
NationalityBritish
StatusResigned
Appointed11 March 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 2004)
RoleDoctor
Correspondence AddressTigh An Duin Coggers Lane
Hathersage
Derbyshire
S32 1AL
Secretary NameValerie Susan Amiri
NationalityBritish
StatusResigned
Appointed19 November 2004(3 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 June 2016)
RoleCompany Director
Correspondence Address26 Thornsett Road
Sheffield
South Yorkshire
S7 1NB
Secretary NameMrs Ann Morgan
StatusResigned
Appointed14 June 2016(15 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2018)
RoleCompany Director
Correspondence Address6 Parkway Rise
Sheffield
S9 4WQ

Contact

Telephone01629 812582
Telephone regionMatlock

Location

Registered Address6 Parkway Rise
Sheffield
S9 4WQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£60,337
Cash£77,904
Current Liabilities£220,440

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

6 August 2007Delivered on: 9 August 2007
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 January 2003Delivered on: 28 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 March 2001Delivered on: 8 March 2001
Persons entitled: Bibby Factors International Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement or otherwise.
Particulars: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets.
Outstanding

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
15 September 2020Application to strike the company off the register (3 pages)
14 April 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-17
(2 pages)
14 April 2020Change of name notice (2 pages)
30 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
12 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
25 February 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
13 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 April 2018Appointment of Mr Jeffrey Glenn Bassett as a director on 29 March 2018 (2 pages)
3 April 2018Appointment of Mr Robert Andrews as a director on 29 March 2018 (2 pages)
3 April 2018Termination of appointment of Ann Morgan as a secretary on 29 March 2018 (1 page)
3 April 2018Satisfaction of charge 3 in full (2 pages)
3 April 2018Registered office address changed from Riverside Works Ashford Road Bakewell Derbyshire DE45 1GL to 6 Parkway Rise Sheffield S9 4WQ on 3 April 2018 (1 page)
3 April 2018Termination of appointment of Anthony Morgan as a director on 29 March 2018 (1 page)
3 April 2018Satisfaction of charge 1 in full (2 pages)
3 April 2018Notification of Arkote Limited as a person with significant control on 29 March 2018 (2 pages)
3 April 2018Cessation of Anthony Morgan as a person with significant control on 29 March 2018 (1 page)
3 April 2018Appointment of Mr Peter Russell Oxspring as a director on 29 March 2018 (2 pages)
9 March 2018Satisfaction of charge 2 in full (1 page)
9 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
7 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
7 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
26 September 2017Appointment of Mrs Ann Morgan as a secretary on 14 June 2016 (2 pages)
26 September 2017Termination of appointment of Valerie Susan Amiri as a secretary on 14 June 2016 (1 page)
26 September 2017Termination of appointment of Valerie Susan Amiri as a secretary on 14 June 2016 (1 page)
26 September 2017Appointment of Mrs Ann Morgan as a secretary on 14 June 2016 (2 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
(4 pages)
11 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Director's details changed for Mr Anthony Morgan on 29 December 2009 (2 pages)
1 February 2010Director's details changed for Mr Anthony Morgan on 29 December 2009 (2 pages)
1 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 February 2009Return made up to 29/12/08; full list of members (4 pages)
9 February 2009Return made up to 29/12/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2008Return made up to 29/12/07; full list of members (3 pages)
23 January 2008Return made up to 29/12/07; full list of members (3 pages)
9 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007Particulars of mortgage/charge (7 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 January 2007Return made up to 29/12/06; full list of members (3 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Return made up to 29/12/06; full list of members (3 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 May 2006Amended accounts made up to 31 March 2005 (5 pages)
22 May 2006Amended accounts made up to 31 March 2005 (5 pages)
16 February 2006Return made up to 29/12/05; full list of members (3 pages)
16 February 2006Return made up to 29/12/05; full list of members (3 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 February 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004New secretary appointed (2 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003New secretary appointed (2 pages)
24 March 2003Secretary resigned (1 page)
24 March 2003New secretary appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
12 February 2003Return made up to 29/12/02; full list of members (7 pages)
12 February 2003Return made up to 29/12/02; full list of members (7 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 July 2002S-div 28/05/02 (1 page)
1 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 July 2002S-div 28/05/02 (1 page)
31 May 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
31 May 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
4 March 2002Return made up to 29/12/01; full list of members (6 pages)
4 March 2002Return made up to 29/12/01; full list of members (6 pages)
2 April 2001Registered office changed on 02/04/01 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page)
2 April 2001Registered office changed on 02/04/01 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
22 January 2001Company name changed imco (22001) LIMITED\certificate issued on 22/01/01 (2 pages)
22 January 2001Company name changed imco (22001) LIMITED\certificate issued on 22/01/01 (2 pages)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Secretary resigned (1 page)
21 January 2001Secretary resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New secretary appointed;new director appointed (2 pages)
20 January 2001New secretary appointed;new director appointed (2 pages)
29 December 2000Incorporation (16 pages)
29 December 2000Incorporation (16 pages)