Company NameLonsdale Precision Engineering Limited
Company StatusDissolved
Company Number04627708
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)
Dissolution Date14 May 2008 (15 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlan Stuart Lister
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleTool Maker
Country of ResidenceUnited Kingdom
Correspondence Address31 Beechwood Avenue
Mirfield
West Yorkshire
WF14 9LG
Secretary NameKathleen Lister
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleSwimming Teacher
Correspondence Address31 Beechwood Avenue
Mirfield
West Yorkshire
WF14 9LG
Director NameJohn Stuart Illingworth
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2005(2 years after company formation)
Appointment Duration3 years, 4 months (closed 14 May 2008)
RoleTool Maker
Correspondence Address95 Huddersfield Road
Mirfield
West Yorkshire
WF14 8BB
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence AddressSecond Floor 80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address2nd Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressUnit 6 Quarry Road
Cleckheaton
West Yorkshire
BD19 5HP
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
2 December 2007Application for striking-off (1 page)
29 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
11 January 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
21 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
4 March 2005New director appointed (2 pages)
24 February 2005Return made up to 03/01/05; full list of members (6 pages)
6 January 2005Accounts for a dormant company made up to 31 January 2004 (2 pages)
4 May 2004Return made up to 03/01/04; full list of members (6 pages)
20 January 2003Registered office changed on 20/01/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003Secretary resigned (1 page)
3 January 2003Incorporation (14 pages)