Company NamePark Precision Ltd
DirectorJohn Paul Button
Company StatusDissolved
Company Number05457324
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)

Business Activity

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

Directors

Director NameMr John Paul Button
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(1 week, 5 days after company formation)
Appointment Duration18 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Berry Hill Road
Mansfield
Nottinghamshire
NG18 4RU
Secretary NameMr John Paul Button
NationalityBritish
StatusCurrent
Appointed31 May 2005(1 week, 5 days after company formation)
Appointment Duration18 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Berry Hill Road
Mansfield
Nottinghamshire
NG18 4RU
Director NameMark William Easter
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(1 week, 6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 March 2006)
RoleEngineer
Correspondence Address30 Stella Street
Mansfield
Nottinghamshire
NG18 4AL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressTong Hall
Tong
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

27 December 2007Dissolved (1 page)
27 September 2007Liquidators statement of receipts and payments (5 pages)
27 September 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
23 February 2007Appointment of a voluntary liquidator (1 page)
23 February 2007Statement of affairs (5 pages)
23 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2007Registered office changed on 26/01/07 from: synergy house 3 acorn business park commercial gate nottinghamshire NG18 1EX (1 page)
22 May 2006Return made up to 19/05/06; full list of members (2 pages)
21 March 2006Director resigned (2 pages)
12 July 2005Ad 03/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 July 2005Registered office changed on 11/07/05 from: 13 berryhill lane mansfield nottingham NG18 4RU (1 page)
29 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005New director appointed (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed (1 page)
1 June 2005New director appointed (1 page)
19 May 2005Incorporation (13 pages)