Company NameHT Precision Limited
Company StatusDissolved
Company Number07030803
CategoryPrivate Limited Company
Incorporation Date26 September 2009(14 years, 7 months ago)
Dissolution Date28 December 2012 (11 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMr Andrew James Hall
NationalityBritish
StatusClosed
Appointed26 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oakfield Drive
Lower Hopton
Mirfield
West Yorkshire
WF14 8PX
Director NameMr Andrew James Hall
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2010(7 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 28 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oakfield Drive
Mirfield
Dewsbury
West Yorkshire
WF14 8PX
Director NameMr Andrew James Hall
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oakfield Drive
Lower Hopton
Mirfield
West Yorkshire
WF14 8PX
Director NameMr Paul Thompson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address19 Springfield Park
Mirfield
West Yorkshire
WF14 9PD

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

100 at £1Andrew Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£8,205
Cash£353
Current Liabilities£309,206

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

28 December 2012Final Gazette dissolved following liquidation (1 page)
28 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2012Final Gazette dissolved following liquidation (1 page)
28 September 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
28 September 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
20 December 2011Registered office address changed from Unit 2 Caledonia Road Batley West Yorkshire WF17 5NH United Kingdom on 20 December 2011 (2 pages)
20 December 2011Registered office address changed from Unit 2 Caledonia Road Batley West Yorkshire WF17 5NH United Kingdom on 20 December 2011 (2 pages)
19 December 2011Appointment of a voluntary liquidator (1 page)
19 December 2011Statement of affairs with form 4.19 (11 pages)
19 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2011Appointment of a voluntary liquidator (1 page)
19 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-07
(1 page)
19 December 2011Statement of affairs with form 4.19 (11 pages)
10 November 2011Annual return made up to 26 September 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 100
(4 pages)
10 November 2011Annual return made up to 26 September 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 100
(4 pages)
30 August 2011Registered office address changed from Units 5 and 6 Mill Street East Dewsbury West Yorkshire WF12 9AQ United Kingdom on 30 August 2011 (1 page)
30 August 2011Registered office address changed from Units 5 and 6 Mill Street East Dewsbury West Yorkshire WF12 9AQ United Kingdom on 30 August 2011 (1 page)
1 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 October 2010Current accounting period extended from 30 September 2010 to 28 February 2011 (1 page)
21 October 2010Current accounting period extended from 30 September 2010 to 28 February 2011 (1 page)
20 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
15 June 2010Appointment of Andrew James Hall as a director (3 pages)
15 June 2010Termination of appointment of Paul Thompson as a director (2 pages)
15 June 2010Appointment of Andrew James Hall as a director (3 pages)
15 June 2010Termination of appointment of Paul Thompson as a director (2 pages)
21 May 2010Termination of appointment of Andrew Hall as a director (2 pages)
21 May 2010Termination of appointment of Andrew Hall as a director (2 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 September 2009Incorporation (14 pages)
26 September 2009Incorporation (14 pages)