Company NameAJH Precision Engineering Limited
Company StatusDissolved
Company Number06999156
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 7 months ago)
Dissolution Date21 April 2015 (8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMrs Ann Elizabeth Bass
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 The Gallops
Ainsty Park
York
North Yorkshire
YO24 3NF
Director NameMr John Andrew Hyde
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2009(same day as company formation)
RolePrecision Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26 The Gallops
Ainsty Park
York
North Yorkshire
YO24 3NF

Location

Registered AddressUnit 5a York Road
Riccall
York
YO19 6QQ
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishRiccall
WardRiccall

Shareholders

1 at £1Ann Elizabeth Bass
50.00%
Ordinary
1 at £1John Andrew Hyde
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,863
Cash£5
Current Liabilities£30,453

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
25 September 2013Compulsory strike-off action has been discontinued (1 page)
25 September 2013Compulsory strike-off action has been discontinued (1 page)
24 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
24 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
20 September 2013Compulsory strike-off action has been suspended (1 page)
20 September 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
19 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Mrs Ann Elizabeth Bass on 24 August 2010 (2 pages)
20 September 2010Director's details changed for Mrs Ann Elizabeth Bass on 24 August 2010 (2 pages)
20 September 2010Director's details changed for Mr John Andrew Hyde on 24 August 2010 (2 pages)
20 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Mr John Andrew Hyde on 24 August 2010 (2 pages)
12 October 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 12 October 2009 (1 page)
12 October 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 12 October 2009 (1 page)
24 August 2009Incorporation (11 pages)
24 August 2009Incorporation (11 pages)