Company NamePrecision Straighteners Limited
Company StatusDissolved
Company Number04462887
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)
Dissolution Date12 March 2008 (16 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Christopher Mark Joyce
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 New Road
Shenstone
Lichfield
Staffordshire
WS14 0NQ
Director NameNigel Eric Lockley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 The Bellfields
Thorpe Hesley
Rotherham
South Yorkshire
S61 2PG
Secretary NameSarah Farrington
NationalityBritish
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleOffice Manager
Correspondence Address62 Tong Street
Walsall
WS1 2DX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSteel Street
Holmes
Rotherham
South Yorkshire
S61 1DF
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,063
Cash£4,230
Current Liabilities£14,293

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

12 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
31 August 2007Application for striking-off (1 page)
6 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
16 September 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
10 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 July 2004Return made up to 17/06/04; full list of members (7 pages)
17 April 2004Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
17 April 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
2 July 2003Return made up to 17/06/03; full list of members (7 pages)
8 September 2002Director's particulars changed (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Secretary resigned;director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Ad 17/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2002Registered office changed on 12/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
17 June 2002Incorporation (19 pages)